Company NameTechwax Limited
DirectorsKevin Higgins and Dingeman Van Der Heiden
Company StatusActive
Company Number02614599
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 10 months ago)
Previous NameCamsaridge Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Kevin Higgins
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleTreasury Manager
Country of ResidenceUnited States
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameDingeman Van Der Heiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManufacturing Controller
Country of ResidenceNetherlands
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameDingeman Van Der Heiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManufacturing Controller
Country of ResidenceNetherlands
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Secretary NameDingeman Van Der Heiden
StatusCurrent
Appointed04 April 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameMr Douglas Urquhart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Drive
Bishop Auckland
County Durham
DL14 6SE
Director NameMr Robin Simon Glover Tallentire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Edge
Bowes
Barnard Castle
County Durham
DL12 9LL
Secretary NameMr Robin Simon Glover Tallentire
NationalityBritish
StatusResigned
Appointed23 August 1991(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Edge
Bowes
Barnard Castle
County Durham
DL12 9LL
Director NameFrances Greta Urquhart
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Drive
Bishop Auckland
Co Durham
DL14 6SE
Director NameGillian Constance Tallentire
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Edge
Bowes
Barnard Castle
County Durham
DL12 9LL
Director NameKenneth McHugh
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2006(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Brookhollow Road
Oakland
New Jersey 07436
Foreign
Director NameMr Alan Gordon Wolstenholme
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameMr Peter Byth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hepburn Way
Lawthorn
Irvine
Ayrshire
KA11 2EE
Scotland
Secretary NameMr Peter Byth
NationalityBritish
StatusResigned
Appointed19 December 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hepburn Way
Lawthorn
Irvine
Ayrshire
KA11 2EE
Scotland
Secretary NameJulie Charlton
NationalityBritish
StatusResigned
Appointed18 August 2008(17 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2019)
RoleCompany Director
Correspondence Address14 Campion Place
Etherley Dene
Bishop Auckland
County Durham
DL14 0TS
Director NameMr Christopher Michael Higgs
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHoltspur Cottage 8 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Director NameMr Frank Jacob Adriaan Jumelet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2012(21 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPesetastraat 5 2991 Xt
Barendrecht
Netherlands
Director NameMr Arnoldus Hendrikus Hermanus Bosgoed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2018(27 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 March 2019)
RoleDirector Finance & Control Emea
Country of ResidenceNetherlands
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameMr Christophe Nicolas Roland Le Louarn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2018(27 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 March 2019)
RoleSenior Controller
Country of ResidenceNetherlands
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameFederica Bertola
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2021)
RoleSupply Chain Manager
Country of ResidenceSwitzerland
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Secretary NameDavid Ian Lawson
StatusResigned
Appointed27 March 2019(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01325 301301
Telephone regionDarlington

Location

Registered AddressUnit 4b Whinbank Park Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2012
Turnover£15,003,099
Gross Profit£59,628
Net Worth£1,636,439
Cash£196,855
Current Liabilities£4,436,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

17 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company 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
14 October 1991Delivered on: 18 October 1991
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.
Outstanding

Filing History

18 August 2020Full accounts made up to 30 September 2019 (28 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 April 2019Full accounts made up to 30 September 2018 (19 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Christophe Nicolas Roland Le Louarn as a director on 27 March 2019 (1 page)
29 March 2019Termination of appointment of Julie Charlton as a secretary on 26 March 2019 (1 page)
29 March 2019Termination of appointment of Arnoldus Hendrikus Hermanus Bosgoed as a director on 27 March 2019 (1 page)
29 March 2019Appointment of Federica Bertola as a director on 27 March 2019 (2 pages)
29 March 2019Appointment of David Ian Lawson as a secretary on 27 March 2019 (2 pages)
13 August 2018Appointment of Mr Arnoldus Hendrikus Hermanus Bosgoed as a director on 2 July 2018 (2 pages)
10 August 2018Cessation of Frank Adriaan Jacob Jumelet as a person with significant control on 2 July 2018 (1 page)
10 August 2018Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 2 July 2018 (1 page)
10 August 2018Appointment of Mr Kevin Higgins as a director on 2 July 2018 (2 pages)
10 August 2018Appointment of Mr Christophe Nicolas Roland Le Louarn as a director on 2 July 2018 (2 pages)
10 August 2018Notification of Isp Holdings (U.K.) Ltd as a person with significant control on 2 July 2018 (2 pages)
17 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 September 2017 (20 pages)
19 June 2017Full accounts made up to 30 September 2016 (21 pages)
19 June 2017Full accounts made up to 30 September 2016 (21 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
1 September 2016Full accounts made up to 30 September 2015 (21 pages)
1 September 2016Full accounts made up to 30 September 2015 (21 pages)
6 July 2016Director's details changed for Mr Frank Jacob Adriaan Jumelet on 1 August 2015 (2 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
(6 pages)
6 July 2016Director's details changed for Mr Frank Jacob Adriaan Jumelet on 1 August 2015 (2 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
(6 pages)
3 August 2015Full accounts made up to 30 September 2014 (20 pages)
3 August 2015Full accounts made up to 30 September 2014 (20 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,000
(5 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,000
(5 pages)
9 July 2014Full accounts made up to 30 September 2013 (21 pages)
9 July 2014Full accounts made up to 30 September 2013 (21 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30,000
(5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30,000
(5 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Full accounts made up to 30 September 2012 (16 pages)
18 June 2013Full accounts made up to 30 September 2012 (16 pages)
14 November 2012Termination of appointment of Christopher Higgs as a director (1 page)
14 November 2012Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages)
14 November 2012Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages)
14 November 2012Termination of appointment of Christopher Higgs as a director (1 page)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2012Memorandum and Articles of Association (5 pages)
8 November 2012Memorandum and Articles of Association (5 pages)
21 August 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
5 July 2012Full accounts made up to 30 September 2011 (16 pages)
5 July 2012Full accounts made up to 30 September 2011 (16 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Kenneth Mchugh as a director (1 page)
24 April 2012Termination of appointment of Kenneth Mchugh as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
30 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Registered office changed on 17/06/2009 from 129 deansgate manchester M3 3AA (1 page)
17 June 2009Registered office changed on 17/06/2009 from 129 deansgate manchester M3 3AA (1 page)
11 June 2009Full accounts made up to 31 December 2007 (18 pages)
11 June 2009Full accounts made up to 31 December 2007 (18 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 4B, whinbank park whinbank road,aycliffe indus- trial estate,newton aycliffe co durham DL5 6AY (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from unit 4B, whinbank park whinbank road,aycliffe indus- trial estate,newton aycliffe co durham DL5 6AY (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
20 May 2009Secretary appointed julie charlton (2 pages)
20 May 2009Director appointed christopher higgs (2 pages)
20 May 2009Director appointed christopher higgs (2 pages)
20 May 2009Secretary appointed julie charlton (2 pages)
17 March 2009Appointment terminated director and secretary peter byth (1 page)
17 March 2009Appointment terminated director and secretary peter byth (1 page)
16 March 2009Appointment terminated director alan wolstenholme (1 page)
16 March 2009Appointment terminated director alan wolstenholme (1 page)
2 December 2008Return made up to 24/05/08; full list of members (5 pages)
2 December 2008Return made up to 24/05/08; full list of members (5 pages)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
3 July 2007Return made up to 24/05/07; full list of members (7 pages)
3 July 2007Return made up to 24/05/07; full list of members (7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
7 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 June 2005Return made up to 24/05/05; full list of members (9 pages)
13 June 2005Return made up to 24/05/05; full list of members (9 pages)
18 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
18 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
7 June 2004Return made up to 24/05/04; full list of members (9 pages)
7 June 2004Return made up to 24/05/04; full list of members (9 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 October 2003Particulars of mortgage/charge (6 pages)
30 October 2003Particulars of mortgage/charge (6 pages)
1 June 2003Return made up to 24/05/03; full list of members (9 pages)
1 June 2003Return made up to 24/05/03; full list of members (9 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 June 2001Return made up to 24/05/01; full list of members (8 pages)
8 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
17 May 1999Return made up to 24/05/99; no change of members (4 pages)
17 May 1999Return made up to 24/05/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
15 June 1998Return made up to 24/05/98; full list of members (6 pages)
15 June 1998Return made up to 24/05/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1997Return made up to 24/05/97; full list of members (6 pages)
17 July 1997Return made up to 24/05/97; full list of members (6 pages)
24 February 1997£ ic 40000/30000 22/01/97 £ sr 10000@1=10000 (1 page)
24 February 1997£ ic 40000/30000 22/01/97 £ sr 10000@1=10000 (1 page)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 May 1996Return made up to 24/05/96; no change of members (4 pages)
17 May 1996Return made up to 24/05/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
18 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
4 July 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1991Memorandum and Articles of Association (11 pages)
17 October 1991Memorandum and Articles of Association (11 pages)
23 September 1991Company name changed camsaridge LIMITED\certificate issued on 24/09/91 (2 pages)
23 September 1991Company name changed camsaridge LIMITED\certificate issued on 24/09/91 (2 pages)
24 May 1991Incorporation (15 pages)
24 May 1991Incorporation (15 pages)