Oxford
OX2 7AT
Director Name | David Robert William Wilkinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(61 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farms Head Dyke Lane Pilling Lancashire PR3 6SD |
Director Name | Mr Gerard Curley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 1994) |
Role | Secretary |
Correspondence Address | Rienroe Adare Co Limerick Irish |
Director Name | Mr James Omahoney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Smith Road Charleville Co Cork Irish |
Director Name | Mr Liam Woulfe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | Castlematrix House Rathkeale Limerick Irish |
Secretary Name | Mr Gerard Curley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | Rienroe Adare Co Limerick Irish |
Director Name | Robert John Forman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(47 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | 7 Laleston Court Laleston Bridgend Mid Glamorgan CF32 0HG Wales |
Director Name | James Joseph Lynch |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1994(47 years after company formation) |
Appointment Duration | 8 years (resigned 18 January 2002) |
Role | Secretary |
Correspondence Address | Fordmoy Kilpeacon Crecora County Limerick Irish |
Director Name | Mr Julian Leonard Rowe |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(47 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1998) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 56 Chantal Avenue Pen-Y-Fai Bridgend Mid Glamorgan CF31 4NN Wales |
Secretary Name | James Joseph Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1994(47 years after company formation) |
Appointment Duration | 8 years (resigned 18 January 2002) |
Role | Secretary |
Correspondence Address | Fordmoy Kilpeacon Crecora County Limerick Irish |
Director Name | James Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1997(50 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 February 2002) |
Role | Group Md |
Correspondence Address | Lisnalee House Barringtons Avenue Blackrock Cork Ireland |
Director Name | Michael John Allon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Commercial Director |
Correspondence Address | 45 Severn Road Porthcawl Mid Glamorgan CF36 3LN Wales |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2002) |
Role | General Manager |
Correspondence Address | 3 Stepney Road Llandeilo Dyfed SA19 6LA Wales |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2002(55 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2002(55 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2002(55 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2002(55 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2003) |
Role | Deputy Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Thomas Browne |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2003(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 18 Lawnswood Park Stillorgan County Dublin Ireland |
Director Name | James Finbar O'Mahony |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2003(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | Fortglen Smiths Road Charleville County Cork Ireland |
Director Name | David Joseph Ronayne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2003(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 16 September 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 17 The Paddocks Maryborough Hill Douglas Cork Irish |
Secretary Name | Thomas Browne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2003(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 18 Lawnswood Park Stillorgan County Dublin Ireland |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2006) |
Role | General Manager |
Correspondence Address | Pant Mawr Llanarthney Carmarthen SA32 8JP Wales |
Director Name | David Bines |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | Penrhiw Rhydypandy Road Pontlasse Morriston Swansea West Glamorgan SA6 6NX Wales |
Director Name | Mr Liam Woulfe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2003(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2006) |
Role | Managing Director |
Correspondence Address | Castlematrix House Rathkeale Limerick Irish |
Director Name | Mr Marcus Beresford Heywood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Farm Haresfield Stonehouse Gloucestershire GL10 3EQ Wales |
Director Name | Mr Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hafan Wen Axton Lane Axton Holywell Flintshire CH8 9DH Wales |
Director Name | Mr Andrew Thomas Cooksey |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overton Edge Whitewood Lane Malpas Cheshire SY14 7DJ Wales |
Registered Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Year | 2006 |
---|---|
Turnover | £25,041,895 |
Net Worth | £722,646 |
Cash | £640 |
Current Liabilities | £5,218,232 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 14 September 2016 (overdue) |
---|
18 October 2011 | Order of court to wind up (2 pages) |
---|---|
18 October 2011 | Order of court to wind up (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Appointment terminated director mark strickland (1 page) |
23 September 2009 | Appointment terminated director mark strickland (1 page) |
11 May 2009 | Appointment terminated director andrew cooksey (1 page) |
11 May 2009 | Appointment terminated director andrew cooksey (1 page) |
25 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
3 September 2008 | Director appointed david wilkinson (3 pages) |
3 September 2008 | Director appointed david wilkinson (3 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Appointment terminated director marcus heywood (1 page) |
4 August 2008 | Appointment terminated director marcus heywood (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
10 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (26 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (26 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
31 August 2007 | Particulars of mortgage/charge (23 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (23 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (10 pages) |
21 August 2007 | Particulars of mortgage/charge (10 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
26 January 2007 | Auditor's resignation (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Memorandum and Articles of Association (3 pages) |
11 January 2007 | Memorandum and Articles of Association (3 pages) |
5 January 2007 | Company name changed golden vale dairies LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed golden vale dairies LIMITED\certificate issued on 05/01/07 (2 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: bridgend creamery bridgend industrial estate bridgend CF31 3RL (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: bridgend creamery bridgend industrial estate bridgend CF31 3RL (1 page) |
11 November 2006 | New director appointed (3 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (23 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
24 August 2005 | Accounts made up to 31 December 2004 (24 pages) |
24 August 2005 | Accounts made up to 31 December 2004 (24 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 September 2004 | New director appointed (3 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 31/08/03; full list of members
|
18 November 2003 | Return made up to 31/08/03; full list of members
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
4 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
14 July 2002 | Auditor's resignation (1 page) |
14 July 2002 | Auditor's resignation (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 31/08/01; full list of members
|
22 October 2001 | Return made up to 31/08/01; full list of members
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
20 April 2001 | Accounts made up to 31 December 2000 (17 pages) |
20 April 2001 | Accounts made up to 31 December 2000 (17 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
26 April 2000 | Accounts made up to 31 December 1998 (17 pages) |
26 April 2000 | Accounts made up to 31 December 1998 (17 pages) |
26 April 2000 | Accounts made up to 31 December 1999 (17 pages) |
26 April 2000 | Accounts made up to 31 December 1999 (17 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 31/08/99; full list of members
|
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Return made up to 31/08/99; full list of members
|
27 September 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (20 pages) |
19 May 1999 | Memorandum and Articles of Association (20 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
9 October 1998 | Return made up to 31/08/98; full list of members
|
9 October 1998 | Return made up to 31/08/98; full list of members
|
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 April 1998 | Company name changed E.ladbrooke & son LIMITED\certificate issued on 20/04/98 (2 pages) |
20 April 1998 | Company name changed E.ladbrooke & son LIMITED\certificate issued on 20/04/98 (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
26 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
25 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
25 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
21 June 1995 | Declaration of mortgage charge released/ceased (1 page) |
21 June 1995 | Declaration of mortgage charge released/ceased (1 page) |
9 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
7 February 1991 | Director resigned (2 pages) |
7 February 1991 | Director resigned (2 pages) |
7 January 1947 | Incorporation (1 page) |
7 January 1947 | Incorporation (1 page) |