Poynton
Stockport
Cheshire
SK12 1FJ
Director Name | George Alexander Buchanan |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1996) |
Role | Chartered Engineer |
Correspondence Address | 10 Bredbury Green Romiley Cheshire |
Director Name | Brian Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2003) |
Role | Commercial Director |
Correspondence Address | 35 Shrigley Road Bollington Macclesfield Cheshire SK10 5RD |
Director Name | Malcolm Courtney Perkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Neil Francis Kearns |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(37 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 August 2015) |
Role | Commercial Director |
Correspondence Address | Sennon 4 High Lowe Avenue Congleton Cheshire CW12 2EP |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windmill Heights Bearsted Maidstone Kent ME14 4QE |
Director Name | Mr Malcolm Courtney Perkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 97 Howards Lane Putney London SW15 6NZ |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(52 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(53 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 First Avenue Poynton Stockport Cheshire SK12 1FJ |
Director Name | Brendan Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Website | gucag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 876321 |
Telephone region | Macclesfield |
Registered Address | Unit 9 First Avenue Poynton Stockport Cheshire SK12 1FJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | Unochrome Industries LTD 100.00% Ordinary |
---|---|
1 at £1 | Robertson Bois Dickson Anderson LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,546,054 |
Gross Profit | £778,598 |
Net Worth | £1,481,162 |
Cash | £110 |
Current Liabilities | £953,357 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (3 months ago) |
---|---|
Next Return Due | 16 July 2024 (9 months, 2 weeks from now) |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 July 2018 | Delivered on: 16 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 9-9A, first avenue, poynton industrial estate, poynton, stockport SK12 1YJ (leasehold - CH368420). Outstanding |
10 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 July 2018 | Delivered on: 5 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 June 1970 | Delivered on: 13 July 1970 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: Premises at white cottage and adjoining land in middlewood rd, poynton, cheshire. Outstanding |
21 February 1984 | Delivered on: 25 February 1984 Satisfied on: 6 May 1987 Persons entitled: Lloyds Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
3 April 2019 | Registration of charge 006102570007, created on 1 April 2019 (15 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Solvency Statement dated 03/12/18 (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (1 page) |
24 August 2018 | Cessation of Unochrome Industries Limited as a person with significant control on 4 July 2018 (1 page) |
24 August 2018 | Notification of Spid Holdings Ltd as a person with significant control on 4 July 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 July 2018 | Termination of appointment of Thomas Kenric Franks as a director on 4 July 2018 (1 page) |
16 July 2018 | Registration of charge 006102570006, created on 4 July 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
10 July 2018 | Resolutions
|
10 July 2018 | Registration of charge 006102570005, created on 10 July 2018 (22 pages) |
10 July 2018 | Registration of charge 006102570004, created on 10 July 2018 (26 pages) |
9 July 2018 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Unit 9 First Avenue Poynton Stockport Cheshire SK12 1FJ on 9 July 2018 (1 page) |
5 July 2018 | Registration of charge 006102570003, created on 5 July 2018 (23 pages) |
2 July 2018 | Termination of appointment of Brendan Johnston as a director on 20 June 2018 (1 page) |
27 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
1 February 2018 | Satisfaction of charge 1 in full (4 pages) |
25 August 2017 | Appointment of Mr Peter Martin Smith as a director on 2 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Peter Martin Smith as a director on 2 August 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 October 2015 | Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages) |
27 October 2015 | Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages) |
27 October 2015 | Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Termination of appointment of Neil Francis Kearns as a director on 28 August 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Termination of appointment of Neil Francis Kearns as a director on 28 August 2015 (1 page) |
5 August 2015 | Appointment of Thomas Kenric Franks as a director on 23 July 2015 (3 pages) |
5 August 2015 | Appointment of Thomas Kenric Franks as a director on 23 July 2015 (3 pages) |
24 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
23 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
23 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
23 September 2010 | Termination of appointment of Malcolm Perkins as a director (2 pages) |
23 September 2010 | Termination of appointment of Anil Mathur as a director (2 pages) |
23 September 2010 | Termination of appointment of Anil Mathur as a director (2 pages) |
23 September 2010 | Termination of appointment of Malcolm Perkins as a director (2 pages) |
14 July 2010 | Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
|
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages) |
8 November 2009 | Auditor's resignation (1 page) |
8 November 2009 | Auditor's resignation (1 page) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 November 2008 | Director appointed christopher john ames (3 pages) |
27 November 2008 | Director appointed christopher john ames (3 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (5 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | New director appointed (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (5 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
13 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Return made up to 02/07/02; no change of members (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Return made up to 02/07/02; no change of members (6 pages) |
20 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
12 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
9 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 August 1998 | Return made up to 02/07/98; full list of members (7 pages) |
6 August 1998 | Return made up to 02/07/98; full list of members (7 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
3 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
14 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
24 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 6000/200000 30/04/96 (1 page) |
15 May 1996 | Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000 (1 page) |
15 May 1996 | Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000 (1 page) |
15 May 1996 | £ nc 6000/200000 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Return made up to 02/07/95; full list of members (16 pages) |
28 July 1995 | Return made up to 02/07/95; full list of members (16 pages) |
6 July 1994 | Return made up to 02/07/94; full list of members (8 pages) |
7 July 1993 | Return made up to 02/07/93; change of members (8 pages) |
12 August 1992 | Return made up to 02/07/92; no change of members (6 pages) |
22 July 1991 | Return made up to 02/07/91; full list of members (8 pages) |
10 October 1990 | Return made up to 02/07/90; full list of members (7 pages) |
10 November 1989 | Return made up to 10/07/89; full list of members (8 pages) |
10 November 1988 | Return made up to 22/06/88; full list of members (9 pages) |
5 November 1987 | Return made up to 03/06/87; full list of members (5 pages) |
4 June 1986 | Return made up to 29/04/86; full list of members (4 pages) |
16 July 1970 | Particulars of mortgage/charge (5 pages) |
26 August 1958 | Incorporation (18 pages) |