Nantwich
Cheshire
CW5 5PJ
Director Name | Mr Stuart Anthony Cornthwaite |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2009(58 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
Director Name | Mr Benjamin Nicolas Shield |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
Secretary Name | Mr Benjamin Nicolas Shield |
---|---|
Status | Current |
Appointed | 01 June 2021(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
Director Name | Sandra Moran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(71 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
Director Name | Brian Frederick Burrows |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 May 2001) |
Role | Sales Director |
Correspondence Address | 2 Willowbank Nantwich Cheshire CW5 6HS |
Director Name | Bertha Hughes |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 March 2009) |
Role | Company Director |
Correspondence Address | 182 Crewe Road Willaston Nantwich Cheshire CW5 6NE |
Director Name | John Herbert Lloyd Hughes |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 February 2008) |
Role | Managing Director |
Correspondence Address | 182 Crewe Road Willaston Nantwich Cheshire CW5 6NE |
Director Name | Mr John Kenneth Hughes |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook 180 Crewe Road Willaston Nantwich Cheshire CW5 6NF |
Secretary Name | Mrs Marie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook 180 Crewe Road Willaston Nantwich Cheshire CW5 6NF |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(57 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Holly Dene Drive Lostock Bolton BL6 4NP |
Secretary Name | Mr David John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(57 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Holly Dene Drive Lostock Bolton BL6 4NP |
Director Name | Mr John Edwin Ashe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(58 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laurel Gardens Kendal Cumbria LA9 6FE |
Secretary Name | Mr John Edwin Ashe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(58 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laurel Gardens Kendal Cumbria LA9 6FE |
Director Name | Nigel John Worthington |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
Website | www.ag-mac.co.uk |
---|---|
Telephone | 01270 624141 |
Telephone region | Crewe |
Registered Address | Millstone Lane Nantwich Cheshire CW5 5PJ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
5.1k at £1 | Cornthwaite Investments (Ag) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,764,626 |
Gross Profit | £864,179 |
Net Worth | £2,322,216 |
Cash | £365,882 |
Current Liabilities | £4,167,920 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (4 months ago) |
---|---|
Next Return Due | 1 June 2024 (8 months, 1 week from now) |
12 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 December 1985 | Delivered on: 9 January 1986 Satisfied on: 28 February 2009 Persons entitled: Farming & Agricultural Finance Limited 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: Floating charge over the company's stocks of new and used agricultural machinery. Fully Satisfied |
3 December 1985 | Delivered on: 6 December 1985 Satisfied on: 28 February 2009 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 f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Legal mortgage over f/h property k/a land situate in millstone lane nantwich and/or the proceeds of sale thereof. Fully Satisfied |
8 February 1980 | Delivered on: 13 February 1980 Satisfied on: 28 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: Crow lane farm newton le willows merseyside title no. MS109147. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1979 | Delivered on: 3 August 1979 Satisfied on: 28 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: F/H property plot of land approx 1950 sq yds & buildings situates at beam bridge nantwich cheshire more particularly described in conveyance dated 30 aug 73. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1979 | Delivered on: 3 August 1979 Satisfied on: 28 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: F/H property approx 1 acre of land & buildings at bromfield mold clwyd more particularly described in conveyance dated 2 jun 77. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 22 August 1978 Satisfied on: 28 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: F/H land in millstone lane, nantwich as described in a conveyance dated 8/5/1958. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
8 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 June 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
24 July 2019 | Full accounts made up to 28 February 2019 (28 pages) |
27 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 28 February 2018 (28 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 28 February 2017 (28 pages) |
27 June 2017 | Full accounts made up to 28 February 2017 (28 pages) |
18 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 July 2016 | Full accounts made up to 29 February 2016 (27 pages) |
20 July 2016 | Full accounts made up to 29 February 2016 (27 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 November 2015 | Full accounts made up to 28 February 2015 (23 pages) |
24 November 2015 | Full accounts made up to 28 February 2015 (23 pages) |
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
7 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
6 November 2013 | Full accounts made up to 28 February 2013 (22 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (22 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 29 February 2012 (22 pages) |
13 July 2012 | Full accounts made up to 29 February 2012 (22 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of Nigel Worthington as a director (2 pages) |
24 April 2012 | Termination of appointment of Nigel Worthington as a director (2 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Nigel John Worthington as a director (3 pages) |
22 February 2011 | Appointment of Nigel John Worthington as a director (3 pages) |
22 November 2010 | Full accounts made up to 28 February 2010 (22 pages) |
22 November 2010 | Full accounts made up to 28 February 2010 (22 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2010 | Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Robert Charles Hughes on 1 April 2010 (2 pages) |
3 January 2010 | Accounts for a medium company made up to 7 March 2009 (16 pages) |
3 January 2010 | Accounts for a medium company made up to 7 March 2009 (16 pages) |
3 January 2010 | Accounts for a medium company made up to 7 March 2009 (16 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 March 2009 | Appointment terminate, director and secretary david john hughes logged form (1 page) |
19 March 2009 | Appointment terminate, director and secretary david john hughes logged form (1 page) |
18 March 2009 | Appointment terminated director john hughes (1 page) |
18 March 2009 | Director and secretary appointed john edwin ashe (2 pages) |
18 March 2009 | Appointment terminated director bertha hughes (1 page) |
18 March 2009 | Appointment terminated secretary marie hughes (1 page) |
18 March 2009 | Director and secretary appointed john edwin ashe (2 pages) |
18 March 2009 | Appointment terminated director bertha hughes (1 page) |
18 March 2009 | Director appointed stuart anthony cornthwaite (2 pages) |
18 March 2009 | Appointment terminated secretary marie hughes (1 page) |
18 March 2009 | Director appointed stuart anthony cornthwaite (2 pages) |
18 March 2009 | Appointment terminated director john hughes (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 November 2008 | Director appointed mr david john hughes (1 page) |
6 November 2008 | Secretary appointed mr david john hughes (1 page) |
6 November 2008 | Secretary appointed mr david john hughes (1 page) |
6 November 2008 | Director appointed mr david john hughes (1 page) |
15 July 2008 | Accounts for a small company made up to 29 February 2008 (16 pages) |
15 July 2008 | Accounts for a small company made up to 29 February 2008 (16 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated director john hughes (1 page) |
20 June 2008 | Appointment terminated director john hughes (1 page) |
5 June 2007 | Accounts for a medium company made up to 28 February 2007 (16 pages) |
5 June 2007 | Accounts for a medium company made up to 28 February 2007 (16 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
3 August 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
3 August 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
13 July 2005 | Accounts for a medium company made up to 28 February 2005 (15 pages) |
13 July 2005 | Accounts for a medium company made up to 28 February 2005 (15 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
4 October 2004 | Accounts for a medium company made up to 28 February 2004 (15 pages) |
4 October 2004 | Accounts for a medium company made up to 28 February 2004 (15 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 28 February 2003 (14 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 28 February 2003 (14 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
30 May 2002 | Full accounts made up to 28 February 2002 (14 pages) |
30 May 2002 | Full accounts made up to 28 February 2002 (14 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 28 February 2000 (15 pages) |
8 June 2000 | Full accounts made up to 28 February 2000 (15 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
26 May 1999 | Full accounts made up to 28 February 1999 (15 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 28 February 1999 (15 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members
|
30 May 1997 | Return made up to 18/05/97; full list of members
|
30 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
30 May 1996 | Return made up to 18/05/96; no change of members
|
30 May 1996 | Return made up to 18/05/96; no change of members
|
20 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
1 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
26 May 1993 | Return made up to 18/05/93; full list of members (6 pages) |
26 May 1993 | Return made up to 18/05/93; full list of members (6 pages) |
21 May 1992 | Return made up to 18/05/92; no change of members (4 pages) |
21 May 1992 | Return made up to 18/05/92; no change of members (4 pages) |
4 June 1991 | Return made up to 18/05/91; no change of members (6 pages) |
4 June 1991 | Return made up to 18/05/91; no change of members (6 pages) |
5 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
5 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
14 June 1989 | Return made up to 02/06/89; full list of members (5 pages) |
14 June 1989 | Return made up to 02/06/89; full list of members (5 pages) |
1 September 1988 | Return made up to 21/06/88; full list of members (4 pages) |
1 September 1988 | Return made up to 21/06/88; full list of members (4 pages) |
29 July 1987 | Return made up to 03/06/87; full list of members (5 pages) |
29 July 1987 | Return made up to 03/06/87; full list of members (5 pages) |
11 July 1986 | Return made up to 09/07/86; full list of members (5 pages) |
11 July 1986 | Return made up to 09/07/86; full list of members (5 pages) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
6 December 1985 | Particulars of mortgage/charge (3 pages) |
6 December 1985 | Particulars of mortgage/charge (3 pages) |
27 September 1985 | Annual return made up to 25/09/85 (7 pages) |
27 September 1985 | Annual return made up to 25/09/85 (7 pages) |
13 February 1980 | Particulars of mortgage/charge (2 pages) |
13 February 1980 | Particulars of mortgage/charge (2 pages) |
3 August 1979 | Particulars of mortgage/charge (2 pages) |
3 August 1979 | Particulars of mortgage/charge (2 pages) |
3 August 1979 | Particulars of property mortgage/charge (2 pages) |
3 August 1979 | Particulars of property mortgage/charge (2 pages) |
22 August 1978 | Particulars of mortgage/charge (2 pages) |
22 August 1978 | Particulars of mortgage/charge (2 pages) |
21 November 1955 | Particulars of contract relating to shares (3 pages) |
21 November 1955 | Particulars of contract relating to shares (3 pages) |
18 November 1955 | Allotment of shares (3 pages) |
18 November 1955 | Allotment of shares (3 pages) |
25 April 1951 | Allotment of shares (3 pages) |
25 April 1951 | Allotment of shares (3 pages) |
2 February 1951 | Incorporation (14 pages) |
2 February 1951 | Incorporation (14 pages) |