Greenock
PA15 2UL
Scotland
Director Name | Mr Alan Harris |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(96 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Director Name | Mr Mark William Miles |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(96 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Ms Deborah Hamilton |
---|---|
Status | Current |
Appointed | 10 July 2019(96 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 1994(71 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 1994) |
Role | Financial Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(65 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 June 2004) |
Role | Industrial Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(70 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Director Name | Mr John Bunnell |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Of Little Orchard Goodshelter East Portlemouth Salcombe Devon TQ8 8PA |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(74 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2RP Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries Plc 96 Port Glasgow R Greenock Renfrewshire PA15 2UL Scotland |
Director Name | Mr Simon John Kesterton |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Petrus Rudolph Maria Vervaat |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2016(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(93 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr Franciscus Lodewijk Paulus Doorenbosch |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2016(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Mr David George Duthie |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Status | Resigned |
Appointed | 31 December 2016(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Registered Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
205k at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 May 2022 (10 months ago) |
---|---|
Next Return Due | 10 June 2023 (2 months, 2 weeks from now) |
20 October 2003 | Delivered on: 27 October 2003 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £2,250,000 and all further sums due. Particulars: 12.5 acres at junction of station road and north road, midsomer norton, radstock, somerset AV194872 AV219942. Outstanding |
---|---|
1 June 1966 | Delivered on: 6 June 1966 Satisfied on: 25 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture incorporating inter alia a floating charge Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to the royal bank of scotland by the company as principal and/or guarantor. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
1 June 1966 | Delivered on: 6 June 1966 Satisfied on: 18 November 1994 Persons entitled: National Commercial Bank of Scotland LTD Classification: Debenture incorporating inter alia a floating charge Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to nat. Com. Bank of scotland LTD by the co as principal and/or guarantor. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
7 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 29 April 2020 (1 page) |
31 January 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 July 2019 | Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Jason Kent Greene as a director on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Simon John Kesterton as a director on 1 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Petrus Rudolph Maria Vervaat as a director on 1 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Mark William Miles as a director on 1 July 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 May 2019 | Termination of appointment of David George Duthie as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Alan Harris as a director on 30 April 2019 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 August 2018 | Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 22 December 2017 (2 pages) |
29 May 2018 | Change of details for British Polythene Industries Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 February 2017 | Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page) |
29 November 2016 | Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages) |
19 September 2016 | Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
19 September 2016 | Appointment of Mr Petrus Rudolph Maria Vervaat as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
19 September 2016 | Appointment of Mr Petrus Rudolph Maria Vervaat as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Thomson Langlands on 29 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Termination of appointment of Anne Thorburn as a director (1 page) |
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Thomson Langlands on 29 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Termination of appointment of Anne Thorburn as a director (1 page) |
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Memorandum and Articles of Association (4 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Memorandum and Articles of Association (4 pages) |
15 January 2001 | Resolutions
|
1 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
19 June 1998 | Return made up to 29/05/98; full list of members
|
19 June 1998 | Return made up to 29/05/98; full list of members
|
15 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
27 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
25 March 1994 | Memorandum and Articles of Association (8 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Memorandum and Articles of Association (8 pages) |
25 March 1994 | Resolutions
|
25 July 1990 | Company name changed unijute LIMITED\certificate issued on 26/07/90 (2 pages) |
25 July 1990 | Company name changed unijute LIMITED\certificate issued on 26/07/90 (2 pages) |