Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Leonardo Caruso |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Albert David Farnell |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Villa Road Bingley West Yorkshire BD16 4EY |
Director Name | Mr Ian Jeffrey Farnell |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Gunnerside 3 Cecil Avenue Baildon Shipley West Yorkshire BD17 5LH |
Director Name | Mrs Pamela Anne Farnell |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Cottage Carlton Leyburn North Yorkshire DL8 4AY |
Secretary Name | Mr Roger Nunns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 52 Holly Bank Ackworth Pontefract West Yorkshire WF7 7PE |
Director Name | David Lister |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2000) |
Role | After Sales Manager |
Correspondence Address | 19 Kirkless Close Farnsley Leeds West Yorkshire LS25 5TS |
Director Name | Harry Mooring |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(49 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovedale Gardens Leeds West Yorkshire LS15 8UP |
Director Name | Mr Roger Nunns |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 52 Holly Bank Ackworth Pontefract West Yorkshire WF7 7PE |
Director Name | Stephen Henry |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2000) |
Role | General Sales Manager |
Correspondence Address | 18 Charterhouse Road Bradford West Yorkshire BD10 8LZ |
Director Name | Albert Edward Drake |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(55 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | Birchcliff Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Secretary Name | Mr Peter Vincent Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(55 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Jack Leeson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 57 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Chief General Manager |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Michael Austin |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(63 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Mr Tony Guest |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(63 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Mrs Samantha Louise Warburton |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(63 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 June 2013) |
Role | Head Of Finance Motors |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Resigned |
Appointed | 31 July 2010(65 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Media House 5 Staithgate Lane Bradford BD6 1YA |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 12 June 2013(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Steve Ferry |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2018) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Gateshead Tyne And Wear NE11 0JH |
Director Name | Jatinder Singh Aujla |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2021) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | farnell.guiseley.landrover.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
200k at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,429,000 |
Gross Profit | £18,726,000 |
Net Worth | £17,211,000 |
Cash | £699,000 |
Current Liabilities | £42,537,000 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 4 April 2022 (12 months ago) |
---|---|
Next Return Due | 18 April 2023 (2 weeks, 4 days from now) |
24 November 1997 | Delivered on: 28 November 1997 Satisfied on: 14 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land off west end terrace guiseley leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 October 1997 | Delivered on: 6 October 1997 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot of land at victoria works guiseley leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 August 1997 | Delivered on: 5 August 1997 Satisfied on: 3 February 2000 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of used motor vehicles owned by the company from time to time.. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot of land at victoria works guiseley leeds west yorkshire t/no. WYK550611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a white cross garage bradford road guiseley leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 1991 | Delivered on: 21 November 1991 Satisfied on: 3 February 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £30,845.50 due from the company to the chargee. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
7 December 1990 | Delivered on: 19 December 1990 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a highfield garage, frizinghall road, bradford, west yorkshire and the proceeds of sale thereof. Floating security over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 2002 | Delivered on: 12 April 2002 Satisfied on: 14 February 2009 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all new motor vehicles all proceeds of sale or other disposition of any of the motor vehicles all insurance monies receivable all debts. See the mortgage charge document for full details. Fully Satisfied |
26 May 1998 | Delivered on: 3 June 1998 Satisfied on: 11 September 2003 Persons entitled: Rover Financial Servives (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and duture stock of used motor vehicles and all right title and interest therein, all monies from time to time payable under any insurances in respect of the motor vehicles, all goods given in exchange for the motor vehicles the charge constitures a floating charge. Fully Satisfied |
22 August 1984 | Delivered on: 4 September 1984 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 31/7/53 Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific charge over the benefit of all book and other debts now and from time to time due owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and all other debts. (See M86). Fully Satisfied |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
12 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC as Trustee and Security Agent Classification: A registered charge Particulars: An accession deed to a debenture dated 27 march 2007 (as supplemented and amended by deeds of accession or otherwise from time to time) creating fixed and floating charges over all the assets and undertaking (present and future) of albert farnell limited, as more particularly described in clause 6.4 of the accession deed. Notification of addition to or amendment of charge. Outstanding |
22 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (19 pages) |
---|---|
22 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
22 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
22 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
16 August 2021 | Appointment of Leonardo Caruso as a director on 11 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Jatinder Singh Aujla as a director on 31 July 2021 (1 page) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (19 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
22 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages) |
22 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
22 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
22 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
19 March 2018 | Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 March 2017 | Satisfaction of charge 003918960012 in full (1 page) |
16 March 2017 | Satisfaction of charge 003918960012 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 003918960013, created on 27 February 2017 (44 pages) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Jatinder Singh Aujla on 3 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Jatinder Singh Aujla on 3 April 2016 (2 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
23 December 2014 | Appointment of Jatinder Singh Aujla as a director on 20 November 2014 (3 pages) |
23 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
23 December 2014 | Appointment of Jatinder Singh Aujla as a director on 20 November 2014 (3 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
20 June 2014 | Auditor's resignation (2 pages) |
20 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (1 page) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (1 page) |
10 June 2014 | Auditor's resignation (2 pages) |
10 June 2014 | Auditor's resignation (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2014 | Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page) |
19 March 2014 | Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page) |
19 March 2014 | Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page) |
9 October 2013 | Full accounts made up to 5 January 2013 (21 pages) |
9 October 2013 | Full accounts made up to 5 January 2013 (21 pages) |
9 October 2013 | Full accounts made up to 5 January 2013 (21 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
12 July 2013 | Register(s) moved to registered inspection location (1 page) |
12 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Registration of charge 003918960012 (7 pages) |
19 June 2013 | Registration of charge 003918960012 (7 pages) |
12 June 2013 | Termination of appointment of Michael Austin as a director (1 page) |
12 June 2013 | Appointment of Karen Anderson as a secretary (1 page) |
12 June 2013 | Termination of appointment of Tony Guest as a director (1 page) |
12 June 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
12 June 2013 | Termination of appointment of Samantha Warburton as a director (1 page) |
12 June 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Michael Sherwin as a director (2 pages) |
12 June 2013 | Appointment of Karen Anderson as a director (2 pages) |
12 June 2013 | Appointment of David Paul Crane as a director (2 pages) |
12 June 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Austin as a director (1 page) |
12 June 2013 | Appointment of Karen Anderson as a secretary (1 page) |
12 June 2013 | Termination of appointment of Tony Guest as a director (1 page) |
12 June 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
12 June 2013 | Termination of appointment of Samantha Warburton as a director (1 page) |
12 June 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Michael Sherwin as a director (2 pages) |
12 June 2013 | Appointment of Karen Anderson as a director (2 pages) |
12 June 2013 | Appointment of David Paul Crane as a director (2 pages) |
12 June 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
9 April 2013 | Memorandum and Articles of Association (7 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Memorandum and Articles of Association (7 pages) |
9 April 2013 | Resolutions
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Ms Samantha Louise Kinder on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Ms Samantha Louise Kinder on 16 April 2012 (2 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (23 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (23 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (23 pages) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 September 2010 | Full accounts made up to 2 January 2010 (22 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (22 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (22 pages) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
19 August 2010 | Director's details changed for Ms Samantha Louise Kinder on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Austin on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Ms Samantha Louise Kinder on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Austin on 31 July 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
8 August 2009 | Full accounts made up to 10 January 2009 (23 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (23 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
26 February 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
26 February 2008 | Appointment terminated secretary philip jones (1 page) |
26 February 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
26 February 2008 | Appointment terminated secretary philip jones (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
3 October 2007 | Full accounts made up to 27 January 2007 (13 pages) |
3 October 2007 | Full accounts made up to 27 January 2007 (13 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 28 January 2006 (12 pages) |
5 November 2006 | Full accounts made up to 28 January 2006 (12 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 22 January 2005 (12 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (12 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
11 April 2005 | Return made up to 04/04/05; full list of members
|
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Return made up to 04/04/05; full list of members
|
11 April 2005 | Location of register of members (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
30 December 2004 | Full accounts made up to 24 January 2004 (12 pages) |
30 December 2004 | Full accounts made up to 24 January 2004 (12 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Full accounts made up to 25 January 2003 (10 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (10 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
22 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
12 April 2002 | Particulars of mortgage/charge (6 pages) |
12 April 2002 | Particulars of mortgage/charge (6 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (14 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (14 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members
|
10 April 2000 | Return made up to 04/04/00; full list of members
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: white cross garage bradford road guiseley leeds LS20 8NJ (1 page) |
7 February 2000 | Accounting reference date extended from 31/12/00 to 27/01/01 (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: white cross garage bradford road guiseley leeds LS20 8NJ (1 page) |
7 February 2000 | Accounting reference date extended from 31/12/00 to 27/01/01 (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Amended full accounts made up to 31 December 1998 (19 pages) |
8 December 1999 | Amended full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 April 1999 | Return made up to 04/04/99; no change of members (6 pages) |
16 April 1999 | Return made up to 04/04/99; no change of members (6 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (8 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (8 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 04/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 04/04/97; no change of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
13 February 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
21 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
21 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
19 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
19 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
22 May 1995 | Return made up to 04/04/95; full list of members (8 pages) |
22 May 1995 | Return made up to 04/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 June 1994 | Memorandum and Articles of Association (6 pages) |
1 June 1994 | Memorandum and Articles of Association (6 pages) |
15 December 1944 | Certificate of incorporation (2 pages) |
15 December 1944 | Certificate of incorporation (2 pages) |