Temple Farm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director Name | Geoffrey Walter Baker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Printer |
Correspondence Address | 22 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mrs Patricia Baker |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 22 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mr Robert Thomas Rice |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Sales Executive |
Correspondence Address | 13 Hillside Close Ellington Huntingdon Cambridgeshire PE18 0AR |
Director Name | Mrs Jennifer Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 13 Dalys Road Rochford Essex SS4 1RA |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Printer |
Correspondence Address | 13 Dalys Road Rochford Essex SS4 1RA |
Secretary Name | Geoffrey Walter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 22 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(30 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Secretary Name | Barbara Joyce Kienzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(30 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2008) |
Role | Secretary |
Correspondence Address | 54 Ainsdale Road London W5 1JX |
Secretary Name | Mr Frederick Charles Kienzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2014) |
Role | Print Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Website | formara.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 613141 |
Telephone region | Southend-on-Sea |
Registered Address | 16 The Candlemakers Temple Farm Business Park Southend-On-Sea Essex SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £163,999 |
Current Liabilities | £588,985 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
28 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lifeboat Management Limited Classification: A registered charge Outstanding |
---|---|
9 October 2014 | Delivered on: 9 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 August 2012 | Delivered on: 3 August 2012 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, any debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
12 November 2008 | Delivered on: 18 November 2008 Satisfied on: 3 August 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 May 2003 | Delivered on: 18 June 2003 Satisfied on: 26 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1995 | Delivered on: 13 March 1995 Satisfied on: 30 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 September 1989 | Delivered on: 11 September 1989 Satisfied on: 10 June 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
11 July 1989 | Delivered on: 28 July 1989 Satisfied on: 10 June 2003 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. Particulars: L/H k/a: unit 5 salcombe business park temple farm industrial estate southend-on-sea essex including all buildings and fixtures thereon also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1975 | Delivered on: 14 January 1976 Satisfied on: 4 February 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 london road southend in sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2024 | Confirmation statement made on 18 February 2024 with updates (5 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
18 September 2023 | Appointment of Mr Alejandro Caorsi Lawlor as a director on 8 September 2023 (2 pages) |
1 August 2023 | Appointment of Andrew Leslie Pond as a director on 19 July 2023 (2 pages) |
7 July 2023 | Registration of charge 011144820010, created on 28 June 2023 (50 pages) |
7 July 2023 | Registration of charge 011144820011, created on 29 June 2023 (38 pages) |
5 July 2023 | Appointment of Dr Taha Afshar as a director on 28 June 2023 (2 pages) |
4 July 2023 | Registration of charge 011144820009, created on 28 June 2023 (50 pages) |
3 July 2023 | Cessation of Wilce Media Group Limited as a person with significant control on 28 June 2023 (1 page) |
3 July 2023 | Notification of Lifeboat Management Ltd as a person with significant control on 28 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Philip Charles Wilce as a director on 28 June 2023 (1 page) |
27 June 2023 | Satisfaction of charge 011144820008 in full (1 page) |
21 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
7 June 2021 | Satisfaction of charge 7 in full (1 page) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
2 March 2017 | Registered office address changed from 16 the Candlemakers Templefarm Business Park Southend-on-Sea Essex SS2 5RX to 16 the Candlemakers Temple Farm Business Park Southend-on-Sea Essex SS2 5RX on 2 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from 16 the Candlemakers Templefarm Business Park Southend-on-Sea Essex SS2 5RX to 16 the Candlemakers Temple Farm Business Park Southend-on-Sea Essex SS2 5RX on 2 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 October 2014 | Registration of charge 011144820008, created on 9 October 2014 (23 pages) |
9 October 2014 | Registration of charge 011144820008, created on 9 October 2014 (23 pages) |
9 October 2014 | Registration of charge 011144820008, created on 9 October 2014 (23 pages) |
21 August 2014 | Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page) |
13 June 2014 | Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 March 2013 | Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page) |
1 March 2013 | Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page) |
15 August 2011 | Register inspection address has been changed (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
29 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 29 May 2011 (1 page) |
29 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 29 May 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / philip wilce / 20/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / philip wilce / 20/02/2009 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 September 2008 | Appointment terminated secretary barbara kienzler (1 page) |
23 September 2008 | Secretary appointed mr frederick charles kienzler (1 page) |
23 September 2008 | Appointment terminated secretary barbara kienzler (1 page) |
23 September 2008 | Secretary appointed mr frederick charles kienzler (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
14 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
13 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
25 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
12 May 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
12 May 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members
|
26 February 2004 | Return made up to 18/02/04; full list of members
|
18 June 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
24 February 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
15 May 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
15 May 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
17 April 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
17 April 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 February 1998 | Return made up to 03/03/98; no change of members (5 pages) |
26 February 1998 | Return made up to 03/03/98; no change of members (5 pages) |
20 January 1998 | Memorandum and Articles of Association (10 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Memorandum and Articles of Association (10 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 March 1997 | Return made up to 03/03/97; full list of members (7 pages) |
5 March 1997 | Return made up to 03/03/97; full list of members (7 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
7 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 September 1989 | Particulars of mortgage/charge (4 pages) |
11 September 1989 | Particulars of mortgage/charge (4 pages) |
28 July 1989 | Particulars of mortgage/charge (3 pages) |
28 July 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1973 | Certificate of incorporation (1 page) |
18 May 1973 | Certificate of incorporation (1 page) |