Company NameETAL Court Maintenance Limited
Company StatusActive
Company Number00958319
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed12 March 2014(44 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Claire Burns
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Paul Fairley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(47 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Linda Anne Harrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr David Quinn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Christopher Pearson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Margaret Attoe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressFlat 5 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameMrs Winifred Eileen Stephenson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressFlat 2 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameMrs Winifred Eileen Stephenson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressFlat 2 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameMrs Winifred Eileen Stephenson
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressFlat 2 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameMs Margaret Attoe
NationalityBritish
StatusResigned
Appointed24 May 1994(24 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressFlat 5 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameWilliam Storrow
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2010)
RoleRetired
Correspondence Address19 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameDavid Parry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2007)
RoleJoiner
Correspondence Address10 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameDavid Parry
NationalityBritish
StatusResigned
Appointed23 June 2005(35 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 2006)
RoleJoiner
Correspondence Address10 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameTorquil Robert Macleod
NationalityBritish
StatusResigned
Appointed16 May 2006(36 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address3 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameErnest Mason
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(37 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameSusan Smith
NationalityBritish
StatusResigned
Appointed15 May 2007(37 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 2008)
RoleReceptionist
Correspondence Address10 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameDavid Quinn
NationalityBritish
StatusResigned
Appointed08 May 2008(38 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address6 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Director NameSusan Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(40 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2013)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address10 Etal Court
North Shields
Tyne And Wear
NE29 0HH
Secretary NameMr Terence Brannen
StatusResigned
Appointed01 May 2013(43 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2014)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Martin Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(44 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Judith Freda Bedigan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr William Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(45 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Karen Elizabeth Topping
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(47 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Elizabeth Donohue
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2019(50 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr James Albert Wilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(51 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£5,118

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

19 November 2020Appointment of Mr James Albert Wilson as a director on 19 November 2020 (2 pages)
10 September 2020Termination of appointment of Elizabeth Donohue as a director on 7 September 2020 (1 page)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 December 2019Appointment of Mrs Elizabeth Donohue as a director on 10 December 2019 (2 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 August 2019Termination of appointment of Karen Elizabeth Topping as a director on 7 August 2019 (1 page)
25 June 2019Termination of appointment of William Wilson as a director on 24 June 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
18 December 2018Appointment of Mr David Quinn as a director on 11 December 2018 (2 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Linda Anne Harrison as a director on 5 December 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 January 2017Appointment of Mrs Karen Elizabeth Topping as a director on 24 November 2016 (2 pages)
5 January 2017Appointment of Mrs Karen Elizabeth Topping as a director on 24 November 2016 (2 pages)
14 December 2016Appointment of Mr Paul Fairley as a director on 24 November 2016 (2 pages)
14 December 2016Appointment of Mr Paul Fairley as a director on 24 November 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Termination of appointment of Judith Freda Bedigan as a director on 22 July 2016 (1 page)
16 August 2016Termination of appointment of Judith Freda Bedigan as a director on 22 July 2016 (1 page)
9 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
9 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 July 2015Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages)
8 July 2015Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages)
8 July 2015Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (3 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 November 2014Termination of appointment of Martin Brown as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Martin Brown as a director on 20 November 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2014Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages)
20 November 2014Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages)
20 November 2014Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages)
11 June 2014Annual return made up to 6 June 2014 no member list (2 pages)
11 June 2014Annual return made up to 6 June 2014 no member list (2 pages)
11 June 2014Annual return made up to 6 June 2014 no member list (2 pages)
12 March 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
12 March 2014Termination of appointment of Terence Brannen as a secretary (1 page)
12 March 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
12 March 2014Termination of appointment of Terence Brannen as a secretary (1 page)
7 February 2014Appointment of Mr Martin Brown as a director (2 pages)
7 February 2014Appointment of Mr Martin Brown as a director (2 pages)
3 February 2014Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page)
31 January 2014Termination of appointment of Susan Smith as a director (1 page)
31 January 2014Appointment of Mr Terence Brannen as a secretary (2 pages)
31 January 2014Termination of appointment of Susan Smith as a director (1 page)
31 January 2014Appointment of Mr Terence Brannen as a secretary (2 pages)
31 January 2014Termination of appointment of David Quinn as a secretary (1 page)
31 January 2014Termination of appointment of David Quinn as a secretary (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 July 2012Annual return made up to 6 June 2012 no member list (3 pages)
12 July 2012Termination of appointment of Ernest Mason as a director (1 page)
12 July 2012Annual return made up to 6 June 2012 no member list (3 pages)
12 July 2012Termination of appointment of Ernest Mason as a director (1 page)
12 July 2012Annual return made up to 6 June 2012 no member list (3 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 June 2011Secretary's details changed for David Quinn on 1 October 2009 (1 page)
8 June 2011Director's details changed for Ernest Mason on 1 October 2009 (2 pages)
8 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
8 June 2011Director's details changed for Ernest Mason on 1 October 2009 (2 pages)
8 June 2011Secretary's details changed for David Quinn on 1 October 2009 (1 page)
8 June 2011Secretary's details changed for David Quinn on 1 October 2009 (1 page)
8 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
8 June 2011Director's details changed for Ernest Mason on 1 October 2009 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Annual return made up to 6 June 2010 (14 pages)
13 July 2010Annual return made up to 6 June 2010 (14 pages)
13 July 2010Annual return made up to 6 June 2010 (14 pages)
11 May 2010Termination of appointment of William Storrow as a director (2 pages)
11 May 2010Appointment of Susan Smith as a director (3 pages)
11 May 2010Termination of appointment of William Storrow as a director (2 pages)
11 May 2010Appointment of Susan Smith as a director (3 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Annual return made up to 06/06/09 (4 pages)
3 July 2009Annual return made up to 06/06/09 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 August 2008Annual return made up to 06/06/08
  • 363(287) ‐ Registered office changed on 19/08/08
(4 pages)
19 August 2008Annual return made up to 06/06/08
  • 363(287) ‐ Registered office changed on 19/08/08
(4 pages)
7 August 2008Appointment terminated secretary susan smith (1 page)
7 August 2008Secretary appointed david quinn (2 pages)
7 August 2008Secretary appointed david quinn (2 pages)
7 August 2008Appointment terminated secretary susan smith (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Annual return made up to 06/06/07 (4 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Annual return made up to 06/06/07 (4 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 August 2006Registered office changed on 24/08/06 from: flat 5,etal court, spring terrace, north shields, tyne & wear.NE29 0HH (1 page)
24 August 2006Registered office changed on 24/08/06 from: flat 5,etal court, spring terrace, north shields, tyne & wear.NE29 0HH (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Annual return made up to 06/06/06 (5 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Annual return made up to 06/06/06 (5 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
21 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Annual return made up to 06/06/05 (4 pages)
16 June 2005Annual return made up to 06/06/05 (4 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 June 2004Annual return made up to 06/06/04 (4 pages)
17 June 2004Annual return made up to 06/06/04 (4 pages)
23 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
23 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
7 June 2003Annual return made up to 06/06/03 (4 pages)
7 June 2003Annual return made up to 06/06/03 (4 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (4 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (4 pages)
29 June 2002Annual return made up to 06/06/02 (4 pages)
29 June 2002Annual return made up to 06/06/02 (4 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 April 2001 (4 pages)
1 August 2001Accounts for a small company made up to 30 April 2001 (4 pages)
28 June 2001Annual return made up to 06/06/01 (3 pages)
28 June 2001Annual return made up to 06/06/01 (3 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
13 June 2000Annual return made up to 06/06/00 (3 pages)
13 June 2000Annual return made up to 06/06/00 (3 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 June 1999Annual return made up to 06/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1999Annual return made up to 06/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
5 June 1998Annual return made up to 06/06/98 (4 pages)
5 June 1998Annual return made up to 06/06/98 (4 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
5 June 1997Annual return made up to 06/06/97 (4 pages)
5 June 1997Annual return made up to 06/06/97 (4 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
31 May 1996Annual return made up to 06/06/96 (4 pages)
31 May 1996Annual return made up to 06/06/96 (4 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 May 1995Annual return made up to 06/06/95 (4 pages)
26 May 1995Annual return made up to 06/06/95 (4 pages)
16 July 1969Incorporation (19 pages)
16 July 1969Certificate of incorporation (1 page)
16 July 1969Certificate of incorporation (1 page)
16 July 1969Incorporation (19 pages)