Company NameAviva Insurance Limited
Company StatusActive
Company NumberSC002116
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr C. Wesley M. Scott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed31 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Christopher John Clark
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Ian Edward Clark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Jane Carmel Poole
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Fiona Christina Fry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Jason Philip Storah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(122 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Charlotte Claire Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(122 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(88 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameRobert Wilson Adam
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 May 1993)
RoleChartered Accountant
Correspondence AddressFlat 10 25 Ormiston Square
London
SW7 3NJ
Director NameThe Rt Hon Earl David George Patrick Coke Airlie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 May 1997)
RoleLord Chamberlain
Correspondence Address5 Swan Walk
London
SW3 4JJ
Director NameLyndon Bolton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1992)
RoleInvestment Trust Manager
Correspondence AddressBurcott Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Director NameSir Anthony Brian Cleaver
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1992)
RoleChief Executive Ibm Uk
Country of ResidenceEngland
Correspondence Address20 Groom Place
London
SW1X 7BA
Director NameJames Christopher Corcoran
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1991)
RoleInsurance Manager
Correspondence Address2095 Grantham Road
Berwyn
Philadelphia
Foreign
Director NameThe Right Honourable William David Mungo James Earl Of Mansfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1992)
RoleLanded Proprietor
Correspondence AddressScone Palace
Perth
Tayside
PH2 6BE
Scotland
Director NameJason Constantine Frangoulis
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1991)
RoleInsurance Executive
Correspondence AddressVir House 118-119 Fenchurch Street
London
EC3M 5BA
Director NameSir Nicholas Proctor Goodison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Street
London
W1X 7HF
Secretary NameMr Richard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed01 June 1990(88 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameWalter Edward Farnam
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1991(89 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1992)
RoleInsurance Manager
Correspondence Address30 Sleepy Hollow Drive
Newton Square
Pennsylvania
Foreign
Director NameMr Russell Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleInsurance Manager
Correspondence AddressFlat 2 40 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(99 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleActuary/Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(105 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
Undershaft
London
EC3P 3DQ
Secretary NameMrs Kirstine Ann Cooper
NationalityBritish
StatusResigned
Appointed08 August 2007(105 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
Undershaft
London
EC3P 3DQ
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameDiane Cote
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2010(109 years after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(110 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Secretary NameMs Jennifer Jane Wilman
StatusResigned
Appointed07 May 2013(111 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 2013)
RoleCompany Director
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(111 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 July 2022)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Secretary NameMrs Claire Margaret Valentine
StatusResigned
Appointed27 November 2013(112 years after company formation)
Appointment Duration3 years (resigned 12 December 2016)
RoleCompany Director
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(115 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Steven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2022)
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(116 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Colm Joseph Holmes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2019(117 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland

Contact

Websiteaviva.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered AddressPitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches8 other UK companies use this postal address

Shareholders

20.4k at £10kAviva Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£859,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Aviva Insurance Ireland Dac

Classification: A registered charge
Particulars: Floating charge over the assets of the company from time to time, except any shares in aviva insurance ireland dav held by the company from time to time.
Outstanding
1 September 2021Delivered on: 11 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 9 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Aviva Insurance Ireland Dac

Classification: A registered charge
Outstanding
12 December 2005Delivered on: 29 December 2005
Satisfied on: 26 June 2009
Persons entitled: Scottish Insurance Corporation Limited

Classification: First fixed charge over shares
Secured details: All sums due or to become due.
Particulars: The original shares being the 2,887,994,407 (two billion, eight hundred and eight seven million, nine hundred and ninety four thousand, four hundred and seven) ordinary shares of £1 each in the share capital of aviva international holdings limited see form 410 for further details.
Fully Satisfied
9 June 1995Delivered on: 26 June 1995
Satisfied on: 17 April 2014
Persons entitled: Citibank N.A.

Classification: Floating charge
Secured details: The whole obligations undertaken by the company.
Particulars: All of the charged portfolio....... See ch microfiche for full details.
Fully Satisfied
9 June 1995Delivered on: 27 June 1995
Satisfied on: 12 November 2001
Persons entitled: Citibank, N.A.

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: The chargor's right, title and interest in the charged portfolio....... See ch microfiche for full details.
Fully Satisfied
30 March 1994Delivered on: 31 March 1994
Satisfied on: 28 March 1996
Persons entitled: Property Selection & Investment Trust Limited

Classification: Standard security
Secured details: Obligations in terms of re-construction agreement dated 24,28 and 29 march 1994.
Particulars: 117 princes street,edinburgh.
Fully Satisfied
25 October 1993Delivered on: 11 November 1993
Satisfied on: 24 January 2007
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge
Secured details: All sums due or to become due.
Particulars: See companies house microfiche.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 9A wendover way, tilehurst, reading, berkshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 22 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 531 leeds and bradford way, bramley, leeds.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 rokeby street, lemington newcastle.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 22 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 ahsgrove northallerton north yorkshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 seabrook road, sheffield, south yorkshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 53 russell road, horsell, woking, surrey.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: 981.
Particulars: 210 the avenue, kennington, oxfordshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 lyndale grove, lostock hall, preston.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 9 cecil close, scotter, lincolnshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 ashburn place, iikley west yorkshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 121 london road, markyate, st albans.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 eton close, burton on trent, staffordshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 woodbury rise, great glen, leicester.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 26 gainsborough crescent, knowle, solihull, west midlands.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 17 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 flanshaw lane, wakefield, west yorkshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 kennington fold, great lever, bolton.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 26 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 2, 54 lavender gardens, battersea, londow.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 87 lovell road, cambridge.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 82 carrick drive, parklands, blyth, northumberland.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 wimborne way, irby, wirral, merseyside.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 38 springfield lane, ipswich, suffulk.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 62 chesterfield road, crosby, liverpool.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 12 mounton close, chepstow, gwent.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 9 hewitts manor, cleethorpes, humberside.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Burnside, closeburn avenue, heswall, wirral, merseyside.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 queens close, st ives, huntingdon, cambridgeshire.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 9 the boundary, seaford, brighton, east sussex.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 17 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 belfield road, west ewell, epsom, surrey.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 6 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 12 comptons court, comptons lane, horsham, west sussex.
Fully Satisfied
11 August 1992Delivered on: 27 October 1992
Satisfied on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 11 top meadow, midway, burton on trent, staffordshire.
Fully Satisfied
27 March 1974Delivered on: 7 February 1979
Satisfied on: 3 February 1994
Persons entitled: Philadelphia Saving Fund Society

Classification: Mortgage
Secured details: 7,800,000 U.S. dollars and 300,000 U.S. dollars.
Particulars: 211 to 233 south 5TH street, philadelphia, united states of america.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Ian Edward Clark as a director on 8 February 2021 (2 pages)
22 December 2020Termination of appointment of Sarah Maillet as a director on 18 December 2020 (1 page)
24 July 2020Termination of appointment of Valerie Frances Gooding as a director on 14 July 2020 (1 page)
28 May 2020Full accounts made up to 31 December 2019 (81 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of John Brendan O'roarke as a director on 31 March 2020 (1 page)
13 January 2020Second filing for the appointment of Mr Christopher John Clark as a director (3 pages)
31 December 2019Appointment of Mr Christopher John Clark as a director on 1 January 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/01/2020
(2 pages)
15 November 2019Appointment of Mrs Sarah Maillet as a director on 5 November 2019 (2 pages)
8 October 2019Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Robert Ian Leyman Townend as a director on 30 September 2019 (1 page)
13 August 2019Appointment of Mr Colm Joseph Holmes as a director on 8 August 2019 (2 pages)
30 July 2019Termination of appointment of Jason Michael Windsor as a director on 17 July 2019 (1 page)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page)
25 April 2019Full accounts made up to 31 December 2018 (78 pages)
1 February 2019Registration of charge SC0021160063, created on 31 January 2019 (15 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 April 2018Full accounts made up to 31 December 2017 (77 pages)
11 April 2018Termination of appointment of Kory Beth Sorenson as a director on 31 March 2018 (1 page)
22 March 2018Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages)
12 March 2018Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page)
6 March 2018Termination of appointment of Colm Joseph Holmes as a director on 28 February 2018 (1 page)
6 March 2018Appointment of Mr Robert Ian Leyman Townend as a director on 28 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Kirstine Ann Cooper on 15 September 2017 (2 pages)
18 January 2018Appointment of Steven Paul Burns as a director on 1 January 2018 (2 pages)
10 November 2017Appointment of Mr C. Wesley M. Scott as a director on 31 October 2017 (2 pages)
10 November 2017Appointment of Mr C. Wesley M. Scott as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Jason Michael Windsor as a director on 28 September 2017 (2 pages)
9 November 2017Appointment of Mr Jason Michael Windsor as a director on 28 September 2017 (2 pages)
9 November 2017Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 30 October 2017 (2 pages)
9 November 2017Appointment of Mr John Russell Fotheringham Walls as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 30 October 2017 (2 pages)
9 November 2017Appointment of Mr John Russell Fotheringham Walls as a director on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
4 October 2017Termination of appointment of Jonathan Scott Wheway as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Mark Andrew Pain as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Jonathan Scott Wheway as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Mark Andrew Pain as a director on 30 September 2017 (1 page)
12 July 2017Termination of appointment of Guy Russell Cameron Munnoch as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of a director (1 page)
12 July 2017Appointment of Mrs Alison Elizabeth Hutchinson as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of Guy Russell Cameron Munnoch as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mrs Alison Elizabeth Hutchinson as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of a director (1 page)
30 June 2017Appointment of Mr Andrew David Briggs as a director on 20 June 2017 (2 pages)
30 June 2017Termination of appointment of Maurice Ewen Tulloch as a director on 20 June 2017 (1 page)
30 June 2017Termination of appointment of Maurice Ewen Tulloch as a director on 20 June 2017 (1 page)
30 June 2017Appointment of Mr Andrew David Briggs as a director on 20 June 2017 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (74 pages)
15 May 2017Full accounts made up to 31 December 2016 (74 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 December 2016Termination of appointment of Claire Margaret Valentine as a secretary on 12 December 2016 (1 page)
21 December 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 December 2016 (2 pages)
21 December 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 December 2016 (2 pages)
21 December 2016Termination of appointment of Claire Margaret Valentine as a secretary on 12 December 2016 (1 page)
10 October 2016Director's details changed for Mr Mark Andrew Pain on 10 August 2016 (2 pages)
10 October 2016Director's details changed for Mr Mark Andrew Pain on 10 August 2016 (2 pages)
26 July 2016Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages)
26 July 2016Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages)
5 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 203,640,000
(25 pages)
5 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 203,640,000
(25 pages)
18 April 2016Full accounts made up to 31 December 2015 (75 pages)
18 April 2016Full accounts made up to 31 December 2015 (75 pages)
26 February 2016Director's details changed for Ms Kory Beth Sorenson on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Ms Kory Beth Sorenson on 1 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Mark Andrew Pain on 7 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Mark Andrew Pain on 7 February 2016 (2 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 203,640,000
(22 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 203,640,000
(22 pages)
19 November 2015Appointment of Ms Kory Beth Sorenson as a director on 5 November 2015 (2 pages)
19 November 2015Appointment of Ms Kory Beth Sorenson as a director on 5 November 2015 (2 pages)
22 April 2015Full accounts made up to 31 December 2014 (81 pages)
22 April 2015Full accounts made up to 31 December 2014 (81 pages)
17 April 2015Appointment of Mr Jonathan Scott Wheway as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Jonathan Scott Wheway as a director on 13 April 2015 (2 pages)
14 April 2015Termination of appointment of John Russell Fotheringham Walls as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of John Russell Fotheringham Walls as a director on 13 April 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 203,640,000
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 203,640,000
(3 pages)
18 February 2015Director's details changed for Mr Colm Joseph Holmes on 12 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Colm Joseph Holmes on 12 December 2014 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 202,360,000
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 202,360,000
(3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000,000
(21 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000,000
(21 pages)
1 December 2014Appointment of Mr Colm Joseph Holmes as a director on 21 November 2014 (2 pages)
1 December 2014Appointment of Mr Colm Joseph Holmes as a director on 21 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages)
28 November 2014Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (21 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (21 pages)
17 April 2014Satisfaction of charge 61 in full (1 page)
17 April 2014Full accounts made up to 31 December 2013 (71 pages)
17 April 2014Satisfaction of charge 61 in full (1 page)
17 April 2014Full accounts made up to 31 December 2013 (71 pages)
26 December 2013Appointment of Mrs Claire Margaret Valentine as a secretary (2 pages)
26 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100,000,000
  • ANNOTATION A second filed AR01 was registered on 20/05/2014. Includes a list of subsidiaries.
(10 pages)
26 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100,000,000
  • ANNOTATION A second filed AR01 was registered on 20/05/2014. Includes a list of subsidiaries.
(10 pages)
26 December 2013Appointment of Mrs Claire Margaret Valentine as a secretary (2 pages)
26 December 2013Termination of appointment of Jennifer Wilman as a secretary (1 page)
26 December 2013Termination of appointment of Jennifer Wilman as a secretary (1 page)
22 October 2013Appointment of Mr Maurice Ewen Tulloch as a director (2 pages)
22 October 2013Appointment of Mr Maurice Ewen Tulloch as a director (2 pages)
14 October 2013Termination of appointment of Robin Spencer as a director (1 page)
14 October 2013Termination of appointment of Robin Spencer as a director (1 page)
25 July 2013Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
25 July 2013Appointment of Mr Mark Andrew Pain as a director (2 pages)
25 July 2013Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
25 July 2013Appointment of Mr Mark Andrew Pain as a director (2 pages)
25 July 2013Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
25 July 2013Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
17 May 2013Termination of appointment of Kirstine Cooper as a secretary (1 page)
17 May 2013Appointment of Ms Jennifer Jane Wilman as a secretary (2 pages)
17 May 2013Termination of appointment of Kirstine Cooper as a secretary (1 page)
17 May 2013Appointment of Ms Jennifer Jane Wilman as a secretary (2 pages)
8 May 2013Termination of appointment of Clifford Abrahams as a director (1 page)
8 May 2013Termination of appointment of Patrick Regan as a director (1 page)
8 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
8 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
8 May 2013Termination of appointment of John Lister as a director (1 page)
8 May 2013Termination of appointment of John Lister as a director (1 page)
8 May 2013Termination of appointment of Clifford Abrahams as a director (1 page)
8 May 2013Termination of appointment of Patrick Regan as a director (1 page)
7 May 2013Appointment of Mr Guy Russell Cameron Munnoch as a director (2 pages)
7 May 2013Appointment of Mr Guy Russell Cameron Munnoch as a director (2 pages)
2 May 2013Appointment of Mr John Russell Fotheringham Walls as a director (2 pages)
2 May 2013Appointment of Mr John Russell Fotheringham Walls as a director (2 pages)
28 March 2013Full accounts made up to 31 December 2012 (84 pages)
28 March 2013Full accounts made up to 31 December 2012 (84 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 100,000,000
(4 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Statement by directors (1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (25 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (25 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (26 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (26 pages)
1 June 2012Appointment of Mr John Robert Lister as a director (2 pages)
1 June 2012Appointment of Mr John Robert Lister as a director (2 pages)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
10 May 2012Auditor's resignation (1 page)
10 May 2012Auditor's resignation (1 page)
20 April 2012Auditor's resignation (1 page)
20 April 2012Auditor's resignation (1 page)
16 April 2012Full accounts made up to 31 December 2011 (80 pages)
16 April 2012Full accounts made up to 31 December 2011 (80 pages)
4 April 2012Termination of appointment of Timothy Harris as a director (1 page)
4 April 2012Termination of appointment of Timothy Harris as a director (1 page)
11 January 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
11 January 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
12 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
12 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
12 December 2011Termination of appointment of Diane Cote as a director (1 page)
12 December 2011Termination of appointment of Diane Cote as a director (1 page)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (28 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (28 pages)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Memorandum and Articles of Association (36 pages)
20 May 2011Memorandum and Articles of Association (36 pages)
11 April 2011Full accounts made up to 31 December 2010 (50 pages)
11 April 2011Full accounts made up to 31 December 2010 (50 pages)
7 March 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
7 March 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,666,050,000
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,666,050,000
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,666,050,000
(4 pages)
21 January 2011Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
21 January 2011Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Statement of company's objects (2 pages)
10 January 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 7,637,650,000
(6 pages)
10 January 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 7,637,650,000
(6 pages)
15 December 2010Appointment of Mr Timothy Walter Harris as a director (2 pages)
15 December 2010Appointment of Mr Timothy Walter Harris as a director (2 pages)
14 December 2010Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages)
14 December 2010Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency statement dated 18/10/10 (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 7,583,450,000
(4 pages)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 7,583,450,000
(4 pages)
20 October 2010Solvency statement dated 18/10/10 (1 page)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (12 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (12 pages)
31 August 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 14 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Mark Steven Hodges on 14 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Patrick Charles Regan on 14 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Patrick Charles Regan on 14 July 2010 (2 pages)
31 August 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 14 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Mark Steven Hodges on 14 July 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2009 (51 pages)
31 March 2010Full accounts made up to 31 December 2009 (51 pages)
23 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
23 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
28 January 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 7,583,450,000
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 7,583,450,000
(4 pages)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
26 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
30 August 2009Gbp nc 75000000000/75050000000\24/08/09 (2 pages)
30 August 2009Ad 28/08/09\gbp si 52110@10000=521100000\gbp ic 6987750000/7508850000\ (2 pages)
30 August 2009Statement of affairs (4 pages)
30 August 2009Ad 28/08/09\gbp si 52110@10000=521100000\gbp ic 6987750000/7508850000\ (2 pages)
30 August 2009Statement of affairs (4 pages)
30 August 2009Gbp nc 75000000000/75050000000\24/08/09 (2 pages)
31 July 2009Return made up to 14/07/09; full list of members (8 pages)
31 July 2009Return made up to 14/07/09; full list of members (8 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (46 pages)
4 April 2009Full accounts made up to 31 December 2008 (46 pages)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 08/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 08/10/2008
(1 page)
8 August 2008Return made up to 14/07/08; full list of members (7 pages)
8 August 2008Return made up to 14/07/08; full list of members (7 pages)
7 April 2008Full accounts made up to 31 December 2007 (44 pages)
7 April 2008Full accounts made up to 31 December 2007 (44 pages)
28 January 2008Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 5750730000/6987750000 (2 pages)
28 January 2008Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 5750730000/6987750000 (2 pages)
6 January 2008Ad 31/10/07--------- £ si 4895@10000=48950000 £ ic 5701780000/5750730000 (2 pages)
6 January 2008Ad 31/10/07--------- £ si 4895@10000=48950000 £ ic 5701780000/5750730000 (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
5 October 2007Return made up to 14/07/07; change of members (9 pages)
5 October 2007Return made up to 14/07/07; change of members (9 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2006 (42 pages)
25 April 2007Full accounts made up to 31 December 2006 (42 pages)
24 January 2007Dec mort/charge * (3 pages)
24 January 2007Dec mort/charge * (3 pages)
19 December 2006Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 3362796654/5032066654 (2 pages)
19 December 2006Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 3362796654/5032066654 (2 pages)
15 December 2006Memorandum and Articles of Association (8 pages)
15 December 2006Memorandum and Articles of Association (8 pages)
30 October 2006Nc inc already adjusted 18/10/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2006Nc inc already adjusted 18/10/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Conso 09/10/06 (1 page)
17 October 2006Conso 09/10/06 (1 page)
1 September 2006Re-registration of Memorandum and Articles (43 pages)
1 September 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Re-registration of Memorandum and Articles (43 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
12 July 2006£ nc 3385000000/4500000000 28/06/06 (2 pages)
12 July 2006£ nc 3385000000/4500000000 28/06/06 (2 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (102 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (102 pages)
28 April 2006Memorandum and Articles of Association (37 pages)
28 April 2006Memorandum and Articles of Association (37 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Partic of mort/charge * (3 pages)
29 December 2005Partic of mort/charge * (3 pages)
12 December 2005Ad 21/11/05--------- £ si [email protected]=578000000 £ ic 2784796654/3362796654 (1 page)
12 December 2005Ad 21/11/05--------- £ si [email protected]=578000000 £ ic 2784796654/3362796654 (1 page)
9 December 2005£ nc 3000000000/3385000000 21/11/05 (1 page)
9 December 2005£ nc 3000000000/3385000000 21/11/05 (1 page)
18 July 2005Ad 17/12/04--------- £ si [email protected]=500000000 (1 page)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Ad 17/12/04--------- £ si [email protected]=500000000 (1 page)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
4 March 2005Ad 17/12/04--------- £ si [email protected]= 333416152 £ ic 1951380502/2284796654 (2 pages)
4 March 2005Statement of affairs (3 pages)
4 March 2005Ad 17/12/04--------- £ si [email protected]= 333416152 £ ic 1951380502/2284796654 (2 pages)
4 March 2005Statement of affairs (3 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 January 2005Nc inc already adjusted 17/12/04 (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 January 2005Nc inc already adjusted 17/12/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 1838580502/1951380502 (1 page)
14 December 2004Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 1838580502/1951380502 (1 page)
16 August 2004Return made up to 23/07/04; full list of members (3 pages)
16 August 2004Return made up to 23/07/04; full list of members (3 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Nc inc already adjusted 19/12/03 (3 pages)
5 February 2004Ad 19/12/03--------- £ si [email protected]= 520000000 £ ic 318580502/838580502 (2 pages)
5 February 2004Ad 19/12/03--------- £ si [email protected]= 520000000 £ ic 318580502/838580502 (2 pages)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Nc inc already adjusted 19/12/03 (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
25 October 2003Return made up to 01/10/03; full list of members (8 pages)
25 October 2003Return made up to 01/10/03; full list of members (8 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
17 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
28 May 2002Dti returns to 31/12/01 (57 pages)
28 May 2002Dti returns to 31/12/01 (57 pages)
25 May 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
25 May 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
12 March 2002Ad 28/01/02--------- £ si [email protected]= 265735620 £ ic 1052844882/1318580502 (2 pages)
12 March 2002Ad 28/01/02--------- £ si [email protected]= 265735620 £ ic 1052844882/1318580502 (2 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002£ nc 1053175707/1400000000 28/01/02 (2 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002£ nc 1053175707/1400000000 28/01/02 (2 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 102844882/1052844882 (2 pages)
30 January 2002Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 102844882/1052844882 (2 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Nc inc already adjusted 03/12/01 (2 pages)
30 January 2002Nc inc already adjusted 03/12/01 (2 pages)
12 November 2001Dec mort/charge * (7 pages)
12 November 2001Dec mort/charge * (7 pages)
4 September 2001Interim accounts made up to 30 June 2001 (18 pages)
4 September 2001Interim accounts made up to 30 June 2001 (18 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
27 July 2001Dti returns 31/12/00 s-1,3,4&6 (101 pages)
27 July 2001Dti returns 31/12/00 s-1,3,4&6 (101 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
4 June 2001New director appointed (4 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (4 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001£ nc 100000000/103175707 25/01/01 (2 pages)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001£ nc 100000000/103175707 25/01/01 (2 pages)
17 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 July 2000Full group accounts made up to 31 December 1999 (37 pages)
26 July 2000Full group accounts made up to 31 December 1999 (37 pages)
26 July 2000Dti return-31/12/99 sch 1,3,4,6 (57 pages)
26 July 2000Dti return-31/12/99 sch 1,3,4,6 (57 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 December 1999Ad 10/09/99--------- £ si [email protected] (2 pages)
3 December 1999Particulars of contract relating to shares (4 pages)
3 December 1999Ad 10/09/99--------- £ si [email protected] (2 pages)
3 December 1999Particulars of contract relating to shares (4 pages)
2 November 1999Return made up to 01/10/99; full list of members (18 pages)
2 November 1999Return made up to 01/10/99; full list of members (18 pages)
1 October 1999Company name changed general accident fire and life a ssurance corporation public limi ted company\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed general accident fire and life a ssurance corporation public limi ted company\certificate issued on 01/10/99 (2 pages)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 99185030/100000000 03/09/99 (1 page)
10 September 1999£ nc 99185030/100000000 03/09/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999Full group accounts made up to 31 December 1998 (45 pages)
29 July 1999Full group accounts made up to 31 December 1998 (45 pages)
9 March 1999Particulars of contract relating to shares (4 pages)
9 March 1999Ad 18/12/98-25/12/98 £ si [email protected]=44992761 £ ic 54192269/99185030 (3 pages)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Ad 18/12/98-25/12/98 £ si [email protected]=44992761 £ ic 54192269/99185030 (3 pages)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Nc inc already adjusted 18/12/98 (1 page)
9 March 1999Nc inc already adjusted 18/12/98 (1 page)
9 March 1999Particulars of contract relating to shares (4 pages)
21 October 1998Return made up to 01/10/98; full list of members (16 pages)
21 October 1998Return made up to 01/10/98; full list of members (16 pages)
15 October 1998New director appointed (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (3 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
5 May 1998Full group accounts made up to 31 December 1997 (68 pages)
5 May 1998Full group accounts made up to 31 December 1997 (68 pages)
3 April 1998Director resigned (1 page)
3 April 1998New director appointed (3 pages)
3 April 1998New director appointed (3 pages)
3 April 1998Director resigned (1 page)
22 October 1997Dec mort/charge * (6 pages)
22 October 1997Dec mort/charge * (2 pages)
22 October 1997Dec mort/charge * (6 pages)
22 October 1997Dec mort/charge * (2 pages)
15 October 1997Return made up to 01/10/97; full list of members (7 pages)
15 October 1997Return made up to 01/10/97; full list of members (7 pages)
8 October 1997Amended full group accounts made up to 31 December 1996 (35 pages)
8 October 1997Amended full group accounts made up to 31 December 1996 (35 pages)
2 July 1997Full group accounts made up to 31 December 1996 (36 pages)
2 July 1997Full group accounts made up to 31 December 1996 (36 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 December 1996Auditor's resignation (1 page)
13 December 1996Auditor's resignation (1 page)
25 October 1996Return made up to 01/10/96; full list of members (10 pages)
25 October 1996Return made up to 01/10/96; full list of members (10 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
3 July 1996Full group accounts made up to 31 December 1995 (30 pages)
3 July 1996Full group accounts made up to 31 December 1995 (30 pages)
23 May 1996Director's particulars changed (2 pages)
23 May 1996Director's particulars changed (2 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
28 March 1996Dec mort/charge * (4 pages)
28 March 1996Dec mort/charge * (4 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
26 October 1995Return made up to 01/10/95; full list of members (16 pages)
26 October 1995Return made up to 01/10/95; full list of members (16 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1995Director's particulars changed (6 pages)
7 September 1995Director's particulars changed (6 pages)
24 August 1995Dti business return-part 2 (60 pages)
24 August 1995Dti business return-part 1 (120 pages)
24 August 1995Dti business return-long term bu (356 pages)
24 August 1995Dti business return-long term bu (356 pages)
24 August 1995Dti business return-part 1 (120 pages)
24 August 1995Dti business return-part 2 (60 pages)
23 August 1995Dti returns part 1 31/12/94 (356 pages)
23 August 1995Dti returns part 1 31/12/94 (356 pages)
23 August 1995Dti returns part 2 31/12/94 (120 pages)
23 August 1995Dti returns part 2 31/12/94 (120 pages)
23 August 1995Long term business ret 31/12/93 (62 pages)
23 August 1995Dti returns part 2 31/12/94 (120 pages)
23 August 1995Dti returns part 1 31/12/94 (356 pages)
23 August 1995Long term business ret 31/12/93 (62 pages)
23 August 1995Dti returns part 2 31/12/94 (120 pages)
23 August 1995Dti returns part 1 31/12/94 (356 pages)
3 August 1995Secretary's particulars changed (4 pages)
3 August 1995Secretary's particulars changed (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (25 pages)
5 July 1995Full accounts made up to 31 December 1994 (25 pages)
27 June 1995Partic of mort/charge * (6 pages)
27 June 1995Partic of mort/charge * (6 pages)
26 June 1995Partic of mort/charge * (10 pages)
26 June 1995Partic of mort/charge * (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (159 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1994Full group accounts made up to 31 December 1993 (34 pages)
13 May 1994Full group accounts made up to 31 December 1993 (27 pages)
11 November 1993Partic of mort/charge * (34 pages)
11 November 1993Partic of mort/charge * (34 pages)
5 May 1993Full group accounts made up to 31 December 1992 (34 pages)
5 May 1993Full group accounts made up to 31 December 1992 (26 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
22 July 1992Full group accounts made up to 31 December 1991 (26 pages)
22 July 1992Full group accounts made up to 31 December 1991 (30 pages)
15 July 1991Full group accounts made up to 31 December 1990 (25 pages)
15 July 1991Full group accounts made up to 31 December 1990 (4 pages)
11 June 1991Director's particulars changed (2 pages)
11 June 1991Director's particulars changed (2 pages)
6 July 1990Reduction of iss capital and minute (oc) (11 pages)
6 July 1990Certificate of reduction of issued capital (1 page)
6 July 1990Certificate of reduction of issued capital (34 pages)
6 July 1990Certificate of reduction of issued capital (1 page)
6 July 1990Reduction of iss capital and minute (oc) (30 pages)
6 July 1990Certificate of reduction of issued capital (34 pages)
6 July 1990Reduction of iss capital and minute (oc) (11 pages)
6 July 1990Reduction of iss capital and minute (oc) (30 pages)
27 June 1990Full group accounts made up to 31 December 1989 (34 pages)
27 June 1990Full group accounts made up to 31 December 1989 (34 pages)
7 June 1990Director's particulars changed (2 pages)
7 June 1990Director's particulars changed (2 pages)
8 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 July 1989Full accounts made up to 31 December 1988 (33 pages)
6 July 1989Full accounts made up to 31 December 1988 (34 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1988G123 inc cap by £13000000-100888 (1 page)
19 August 1988G123 inc cap by £13000000-100888 (1 page)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1988Accounts made up to 31 December 1987 (34 pages)
22 June 1988Accounts made up to 31 December 1987 (34 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(98 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(98 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1988PUC2 2032@25P ord 220488 (4 pages)
29 April 1988PUC2 2032@25P ord 220488 (4 pages)
21 April 1988PUC2 1513@£1 ord 120488 (2 pages)
21 April 1988PUC2 1513@£1 ord 120488 (2 pages)
20 April 1988Agreement 16527@25P ord 110388 (90 pages)
20 April 1988Agreement 16527@25P ord 110388 (90 pages)
11 April 1988PUC2 2263 @ 25P ord made 310388 (2 pages)
11 April 1988PUC2 2263 @ 25P ord made 310388 (2 pages)
23 July 1987Accounts made up to 31 December 1986 (30 pages)
23 July 1987Accounts made up to 31 December 1986 (30 pages)
16 July 1987Return made up to 20/05/87; bulk list available separately (17 pages)
16 July 1987Return made up to 20/05/87; bulk list available separately (17 pages)
14 May 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 May 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1983Accounts made up to 31 December 1982 (27 pages)
27 May 1983Accounts made up to 31 December 1982 (27 pages)
4 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 1974Company name changed\certificate issued on 12/12/74 (2 pages)
12 December 1974Company name changed\certificate issued on 12/12/74 (1 page)
12 December 1974Company name changed\certificate issued on 12/12/74 (1 page)
12 December 1974Company name changed\certificate issued on 12/12/74 (2 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (25 pages)