Company NameA&E GÜTermann (UK) Limited
Company StatusActive
Company NumberSC016501
CategoryPrivate Limited Company
Incorporation Date6 July 1931(92 years, 10 months ago)
Previous NamePerivale-Gutermann Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJurgen Drescher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2016(84 years, 9 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceGermany
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Secretary NameMr Andreas Fischer
StatusCurrent
Appointed27 September 2018(87 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressA&E (Germany) Gmbh & Co. Kg Landstr. 1
79261 Gutach
Germany
Director NameMr Christopher Randall Alt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2019(87 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleExecutive President - American & Efird
Country of ResidenceUnited States
Correspondence Address22 American Street
Mount Holly
Nc 28120, North Carolina
United States
Director NameKristen Higbee Hughes
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2019(88 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address22 American Street
Mount Holly
Nc 28120 North Carolina
United States
Director NameHanus Peter Vogel
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(58 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 June 1990)
RoleCompany Director
Correspondence AddressLyndhurst
Gerrards Cross
Bucks
SL9 8AW
Director NameDr Peter Gutermann
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1989(58 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressZolliker Strasse 42
Ch-8702 Zurich
Foreign
Director NameJames Buchanan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(58 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressBirch House 8 Woodland Glade
Farnham Common
Slough
Berkshire
SL2 3RG
Secretary NameJames Buchanan
NationalityBritish
StatusResigned
Appointed10 August 1989(58 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 June 1990)
RoleCompany Director
Correspondence AddressBirch House 8 Woodland Glade
Farnham Common
Slough
Berkshire
SL2 3RG
Secretary NameGerda Dolphino
NationalityBritish
StatusResigned
Appointed08 June 1990(58 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address72 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PU
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(65 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleManaging Director
Correspondence Address58 Ashley Drive
Penn
Buckinghamshire
HP10 8AZ
Director NameClemens Rolf Peter Gutermann
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 June 1999(67 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressLudwigstrasse 16
D 79261
Gutach
Breisgau
Germany
Director NameKim Elizabeth Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(69 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2008)
RoleManaging Director
Correspondence Address7 Esther Carling Lane
Rotherfield Peppard
Henley On Thames
Oxon
RG9 5PW
Secretary NameChristine Diana Williams
NationalityBritish
StatusResigned
Appointed01 October 2000(69 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressWild Rose Cottage
133a Wiltshire Lane
Pinner
Middlesex
HA5 2NB
Director NamePeter Zwicky
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2002(70 years, 9 months after company formation)
Appointment Duration14 years (resigned 07 April 2016)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressNeugutstrasse 89
Wallisellen
Switzerland
Secretary NameWalter Imhof
NationalityGerman
StatusResigned
Appointed21 March 2008(76 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 February 2009)
RoleFinance Director
Correspondence AddressAm Gueller 4
79183 Waldkirch
Germany
Secretary NameRichard Crook
NationalityBritish
StatusResigned
Appointed16 February 2009(77 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2016)
RoleCompany Director
Correspondence Address4 Clauson Avenue
Northolt
Middlesex
UB5 4PR
Director NameMr Thomas Klaus Robert Diels
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2009(78 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceGermany
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Director NameMr Freddy Alfred Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(83 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address22 American Street
Mt Holly
Nc28120
United States
Director NameCraig George Stover
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(83 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 American Street
Mt Holly
Nc28120
United States
Director NameJohn L Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2016(84 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2019)
RoleChief Executive Officer
Country of ResidenceNorth Carolina, Usa
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Secretary NameCarsten De Haas
StatusResigned
Appointed27 April 2016(84 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2018)
RoleCompany Director
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland

Contact

Websiteguetermann.com

Location

Registered Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1American & Efird Global Llc
100.00%
Ordinary
3 at £1Dr Peter Zwicky
0.00%
Ordinary

Financials

Year2014
Turnover£570,416
Net Worth-£1,791,752
Cash£11,273
Current Liabilities£200,516

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

18 December 1998Delivered on: 31 December 1998
Persons entitled: Gutermann Ag

Classification: Legal charge
Secured details: £1,340,000.
Particulars: Land and premises on the west side of federal road and north side of wadsworth road, ealing (23 wadsworth road).
Outstanding
2 January 1970Delivered on: 15 January 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land on west side of federal rd. & the north side of wadsworth rd., Ealing, title no mx 29330 of H.M. land registry.
Outstanding
17 October 1985Delivered on: 18 October 1985
Satisfied on: 7 October 1998
Persons entitled: Deutsche Bank. Ag

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as land on the west side of federal road and the north of wadsworth rd., In the london borough of ealing.
Fully Satisfied
12 November 1970Delivered on: 18 November 1970
Satisfied on: 7 October 1998
Persons entitled: Legal & General Assurance Society Limited

Classification: Mortgage
Secured details: For securing £385,000 of principal.
Particulars: Land and premises on the west side of federal road and the north side of wadsworth road, perivale, greenford, ealing. Title no mx 29,330 of H.M. land registry.
Fully Satisfied

Filing History

1 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
21 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Craig George Stover as a director on 24 July 2019 (1 page)
31 July 2019Appointment of Kristen Higbee Hughes as a director on 24 July 2019 (2 pages)
7 May 2019Director's details changed for Mr Christopher Randall on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of John L Miller as a director on 30 April 2019 (1 page)
7 May 2019Appointment of Mr Christopher Randall as a director on 30 April 2019 (2 pages)
13 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
8 October 2018Termination of appointment of Carsten De Haas as a secretary on 27 September 2018 (1 page)
8 October 2018Appointment of Mr Andreas Fischer as a secretary on 27 September 2018 (2 pages)
26 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 1 October 2017 (19 pages)
15 November 2017Cessation of American & Efird Global Llc as a person with significant control on 6 April 2016 (1 page)
15 November 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Cessation of American & Efird Global Llc as a person with significant control on 6 April 2016 (1 page)
12 May 2017Full accounts made up to 2 October 2016 (18 pages)
12 May 2017Full accounts made up to 2 October 2016 (18 pages)
23 November 2016Company name changed perivale-gutermann LIMITED\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(4 pages)
23 November 2016Company name changed perivale-gutermann LIMITED\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(4 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(1 page)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(1 page)
27 September 2016Confirmation statement made on 12 August 2016 with updates (12 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (12 pages)
15 July 2016Appointment of Jurgen Drescher as a director on 7 April 2016 (3 pages)
15 July 2016Appointment of Jurgen Drescher as a director on 7 April 2016 (3 pages)
13 July 2016Appointment of John L Miller as a director on 7 April 2016 (3 pages)
13 July 2016Appointment of John L Miller as a director on 7 April 2016 (3 pages)
13 July 2016Appointment of Carsten De Haas as a secretary on 27 April 2016 (3 pages)
13 July 2016Appointment of Carsten De Haas as a secretary on 27 April 2016 (3 pages)
6 July 2016Termination of appointment of Peter Zwicky as a director on 7 April 2016 (2 pages)
6 July 2016Termination of appointment of Richard Crook as a secretary on 27 April 2016 (2 pages)
6 July 2016Termination of appointment of Freddy Alfred Jackson as a director on 7 April 2016 (2 pages)
6 July 2016Termination of appointment of Richard Crook as a secretary on 27 April 2016 (2 pages)
6 July 2016Termination of appointment of Freddy Alfred Jackson as a director on 7 April 2016 (2 pages)
6 July 2016Termination of appointment of Peter Zwicky as a director on 7 April 2016 (2 pages)
9 June 2016Full accounts made up to 27 September 2015 (16 pages)
9 June 2016Full accounts made up to 27 September 2015 (16 pages)
3 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,000
(15 pages)
3 November 2015Termination of appointment of Thomas Klaus Robert Diels as a director on 31 July 2015 (2 pages)
3 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,000
(15 pages)
3 November 2015Termination of appointment of Thomas Klaus Robert Diels as a director on 31 July 2015 (2 pages)
15 May 2015Full accounts made up to 30 September 2014 (17 pages)
15 May 2015Full accounts made up to 30 September 2014 (17 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 October 2014Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages)
6 October 2014Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages)
6 October 2014Appointment of Craig George Stover as a director on 2 September 2014 (3 pages)
6 October 2014Appointment of Craig George Stover as a director on 2 September 2014 (3 pages)
6 October 2014Appointment of Freddy Alfred Jackson as a director on 2 September 2014 (3 pages)
6 October 2014Appointment of Craig George Stover as a director on 2 September 2014 (3 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000,000
(4 pages)
4 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000,000
(4 pages)
4 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
11 June 2014Full accounts made up to 31 December 2013 (17 pages)
11 June 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000,000
(4 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000,000
(4 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (22 pages)
28 August 2012Full accounts made up to 31 December 2011 (22 pages)
29 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 May 2011Full accounts made up to 31 December 2010 (22 pages)
5 May 2011Full accounts made up to 31 December 2010 (22 pages)
7 September 2010Director's details changed for Peter Zwicky on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Zwicky on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Peter Zwicky on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
1 March 2010Full accounts made up to 31 December 2008 (22 pages)
1 March 2010Full accounts made up to 31 December 2008 (22 pages)
3 February 2010Auditor's resignation (1 page)
3 February 2010Auditor's resignation (1 page)
27 November 2009Appointment of Mr Thomas Klaus Robert Diels as a director (2 pages)
27 November 2009Appointment of Mr Thomas Klaus Robert Diels as a director (2 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
22 June 2009Return made up to 10/08/08; full list of members (4 pages)
22 June 2009Appointment terminated director clemens gutermann (1 page)
22 June 2009Return made up to 10/08/08; full list of members (4 pages)
22 June 2009Appointment terminated director clemens gutermann (1 page)
24 February 2009Appointment terminated secretary walter imhof (2 pages)
24 February 2009Secretary appointed richard crook (2 pages)
24 February 2009Appointment terminated secretary walter imhof (2 pages)
24 February 2009Secretary appointed richard crook (2 pages)
12 February 2009Full accounts made up to 31 December 2007 (21 pages)
12 February 2009Full accounts made up to 31 December 2007 (21 pages)
26 March 2008Secretary appointed walter imhof (2 pages)
26 March 2008Secretary appointed walter imhof (2 pages)
20 March 2008Appointment terminated secretary christine williams (1 page)
20 March 2008Appointment terminated director kim walker (1 page)
20 March 2008Appointment terminated secretary christine williams (1 page)
20 March 2008Appointment terminated director kim walker (1 page)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (21 pages)
21 September 2006Full accounts made up to 31 December 2005 (21 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
22 September 2005Return made up to 10/08/05; full list of members (3 pages)
22 September 2005Return made up to 10/08/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
24 September 2004Return made up to 10/08/04; full list of members (7 pages)
24 September 2004Return made up to 10/08/04; full list of members (7 pages)
19 March 2004Full accounts made up to 31 December 2003 (21 pages)
19 March 2004Full accounts made up to 31 December 2003 (21 pages)
14 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Full accounts made up to 31 December 2002 (22 pages)
11 April 2003Full accounts made up to 31 December 2002 (22 pages)
15 August 2002Return made up to 10/08/02; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (19 pages)
15 August 2002Return made up to 10/08/02; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (19 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
8 August 2001Return made up to 10/08/01; full list of members (7 pages)
8 August 2001Return made up to 10/08/01; full list of members (7 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
2 August 2000Return made up to 10/08/00; full list of members (7 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
2 August 2000Return made up to 10/08/00; full list of members (7 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
12 August 1999Return made up to 10/08/99; full list of members (6 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (40 pages)
12 August 1999Return made up to 10/08/99; full list of members (6 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (40 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
31 December 1998Partic of mort/charge * (5 pages)
31 December 1998Partic of mort/charge * (5 pages)
7 October 1998Dec mort/charge * (2 pages)
7 October 1998Dec mort/charge * (7 pages)
7 October 1998Dec mort/charge * (7 pages)
7 October 1998Dec mort/charge * (2 pages)
19 August 1998Return made up to 10/08/98; no change of members (4 pages)
19 August 1998Return made up to 10/08/98; no change of members (4 pages)
19 August 1998Full group accounts made up to 31 December 1997 (24 pages)
19 August 1998Full group accounts made up to 31 December 1997 (24 pages)
18 August 1997Full group accounts made up to 31 December 1996 (24 pages)
18 August 1997Full group accounts made up to 31 December 1996 (24 pages)
18 August 1997Return made up to 10/08/97; change of members (6 pages)
18 August 1997Return made up to 10/08/97; change of members (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 6 rutland square edinburgh EH1 2AS (1 page)
13 May 1997Registered office changed on 13/05/97 from: 6 rutland square edinburgh EH1 2AS (1 page)
12 August 1996Full group accounts made up to 31 December 1995 (25 pages)
12 August 1996Full group accounts made up to 31 December 1995 (25 pages)
12 August 1996Return made up to 10/08/96; full list of members (6 pages)
12 August 1996Return made up to 10/08/96; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
14 August 1995Full group accounts made up to 31 December 1994 (27 pages)
14 August 1995Full group accounts made up to 31 December 1994 (27 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
20 June 1977Memorandum and Articles of Association (28 pages)
20 June 1977Memorandum and Articles of Association (28 pages)
2 September 1969Company name changed\certificate issued on 02/09/69 (2 pages)
2 September 1969Company name changed\certificate issued on 02/09/69 (2 pages)
6 July 1931Incorporation (55 pages)
6 July 1931Incorporation (55 pages)