STARK UK PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/05/252 May 2025 Full accounts made up to 2024-07-31

View Document (might not be available)

05/03/255 March 2025 Director's details changed for Mr John Peter Carter on 2025-02-14

View Document (might not be available)

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document (might not be available)

08/05/248 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document (might not be available)

17/11/2317 November 2023 Appointment of Mrs Nirma Cassidy as a secretary on 2023-11-17

View Document (might not be available)

17/11/2317 November 2023 Termination of appointment of Bent Bille-Brahe-Selby as a secretary on 2023-11-17

View Document (might not be available)

13/07/2313 July 2023 Certificate of change of name

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-12-31 to 2023-07-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/04/235 April 2023 Change of details for Saint-Gobain Building Distribution Limited as a person with significant control on 2023-02-28

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Registered office address changed from Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT England to Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT on 2023-03-09

View Document (might not be available)

08/03/238 March 2023 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT on 2023-03-08

View Document (might not be available)

02/03/232 March 2023 Termination of appointment of Richard Keen as a secretary on 2023-02-28

View Document (might not be available)

02/03/232 March 2023 Termination of appointment of Nicholas James Cammack as a director on 2023-02-28

View Document (might not be available)

02/03/232 March 2023 Termination of appointment of Michael Strickland Chaldecott as a director on 2023-02-28

View Document (might not be available)

02/03/232 March 2023 Termination of appointment of Michael David Newnham as a director on 2023-03-01

View Document (might not be available)

02/03/232 March 2023 Appointment of Ms Sisse Fjelsted Rasmussen as a director on 2023-02-28

View Document (might not be available)

02/03/232 March 2023 Appointment of Mr John Peter Carter as a director on 2023-03-01

View Document (might not be available)

02/03/232 March 2023 Appointment of Mr Bent Bille-Brahe-Selby as a secretary on 2023-02-28

View Document (might not be available)

02/03/232 March 2023 Appointment of Mr James Martin as a director on 2023-02-28

View Document (might not be available)

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document (might not be available)

12/10/2212 October 2022 Change of details for Saint-Gobain Building Distribution Limited as a person with significant control on 2019-12-31

View Document (might not be available)

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document (might not be available)

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

09/03/209 March 2020 CESSATION OF JEWSON LIMITED AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED

View Document

09/03/209 March 2020 CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PSC

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document (might not be available)

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document (might not be available)

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STRICKLAND CHALDECOTT / 06/03/2018

View Document (might not be available)

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY DUFOUR

View Document (might not be available)

08/12/178 December 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document (might not be available)

01/11/171 November 2017 DIRECTOR APPOINTED MR MICHAEL DAVID NEWNHAM

View Document (might not be available)

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAYFIELD

View Document (might not be available)

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document (might not be available)

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document (might not be available)

25/01/1625 January 2016 DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT

View Document (might not be available)

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE

View Document (might not be available)

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN RAYFIELD / 29/09/2015

View Document (might not be available)

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document (might not be available)

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document (might not be available)

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document (might not be available)

17/02/1417 February 2014 AUD SECTION 519

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013

View Document (might not be available)

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DU MOULIN

View Document (might not be available)

17/10/1317 October 2013 DIRECTOR APPOINTED MR MARK ALLAN RAYFIELD

View Document (might not be available)

17/10/1317 October 2013 DIRECTOR APPOINTED MR THIERRY GEORGES PHILIPPE ACHILLE DUFOUR

View Document (might not be available)

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document (might not be available)

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document (might not be available)

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED MR EMMANUEL DU MOULIN

View Document (might not be available)

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document (might not be available)

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document (might not be available)

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document (might not be available)

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 10/06/2010

View Document (might not be available)

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document (might not be available)

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document (might not be available)

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document (might not be available)

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document (might not be available)

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM, C/O SAINT GOBAIN PLC, ALDWYCH HOUSE 3RD FLOOR, 81 ALDWYCH, LONDON, WC2B 4HQ

View Document (might not be available)

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

25/02/0925 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document (might not be available)

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

14/05/0714 May 2007 COMPANY NAME CHANGED JEWSON PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document (might not be available)

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

01/07/051 July 2005 AUDITOR'S RESIGNATION

View Document (might not be available)

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document (might not be available)

06/04/056 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

06/06/036 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document (might not be available)

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document (might not be available)

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document (might not be available)

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

17/06/0217 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HQ

View Document (might not be available)

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

06/07/016 July 2001 S366A DISP HOLDING AGM 28/02/01

View Document (might not be available)

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

10/05/0110 May 2001 SECRETARY RESIGNED

View Document (might not be available)

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document (might not be available)

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document (might not be available)

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document (might not be available)

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/05/0030 May 2000 SECRETARY RESIGNED

View Document (might not be available)

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document (might not be available)

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document (might not be available)

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document (might not be available)

06/06/996 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document (might not be available)

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document (might not be available)

06/08/986 August 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document (might not be available)

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document (might not be available)

12/06/9812 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document (might not be available)

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/989 January 1998 DIRECTOR RESIGNED

View Document (might not be available)

02/10/972 October 1997 DIRECTOR RESIGNED

View Document (might not be available)

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document (might not be available)

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/06/9711 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document (might not be available)

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document (might not be available)

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document (might not be available)

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document (might not be available)

07/06/957 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: VILLIERS HOUSE, 41-47 STRAND, LONDON, WC2N 5JG

View Document (might not be available)

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document (might not be available)

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document (might not be available)

18/03/9418 March 1994 ADOPT MEM AND ARTS 02/03/94

View Document (might not be available)

17/03/9417 March 1994 ADOPT MEM AND ARTS 02/03/94

View Document (might not be available)

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document (might not be available)

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

09/07/939 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document (might not be available)

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: INTWOOD ROAD, CRINGLEFORD, NORWICH, NORFOLK, NR4 6XB

View Document (might not be available)

07/01/937 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

07/01/937 January 1993 ALTER MEM AND ARTS 09/12/92

View Document (might not be available)

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document (might not be available)

23/07/9223 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document (might not be available)

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

16/07/9116 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document (might not be available)

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document (might not be available)

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: VILLIERS HOUSE, 41-47 STRAND, LONDON, WC2N 5JG

View Document (might not be available)

01/04/911 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/91

View Document (might not be available)

27/03/9127 March 1991 COMPANY NAME CHANGED JEWSON LIMITED CERTIFICATE ISSUED ON 01/04/91

View Document (might not be available)

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/01/9121 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/07/9010 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document (might not be available)

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

04/07/904 July 1990 DIRECTOR RESIGNED

View Document (might not be available)

22/06/9022 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/08/8914 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document (might not be available)

09/08/899 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

27/04/8927 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document (might not be available)

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

20/07/8820 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document (might not be available)

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document (might not be available)

05/09/875 September 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

22/06/8722 June 1987 24/06/86 FULL LIST

View Document (might not be available)

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document (might not be available)

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document (might not be available)

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document (might not be available)

09/08/859 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document (might not be available)

06/10/846 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document (might not be available)

26/10/8326 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document (might not be available)

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 28/03/81

View Document (might not be available)

05/03/805 March 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/80

View Document (might not be available)

13/07/7913 July 1979 ANNUAL ACCOUNTS MADE UP DATE 25/06/79

View Document (might not be available)

12/05/2612 May 1926 CERTIFICATE OF INCORPORATION

View Document (might not be available)


More Company Information