Glasgow
G1 3ED
Scotland
Director Name | Mr Noel Coyle |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 July 2007(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 October 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | John Wilkinson MacDonald Farrer |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Pinewoods 32 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Patricia Jean Farrer |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 1994) |
Role | General Administrative Assistant |
Correspondence Address | Pinewoods 32 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Mrs Joan Christine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(49 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1990) |
Role | Personal Secretary |
Correspondence Address | 16 Accaria Avenue Masvingo Zimbabwe |
Secretary Name | John Wilkinson MacDonald Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | Pinewoods 32 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 May 2006) |
Role | Director/Company Secretary |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 May 2006) |
Role | Director/Company Secretary |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(67 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(68 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(68 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(68 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(68 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Website | fraserhart.co.uk |
---|
Registered Address | 19 Queen Street Glasgow G1 3ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Fraser Hart LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2007 | Delivered on: 23 October 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 November 1975 | Delivered on: 21 November 1975 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2021 | Application to strike the company off the register (3 pages) |
29 June 2021 | Statement of capital on 29 June 2021
|
25 June 2021 | Resolutions
|
25 June 2021 | Solvency Statement dated 16/06/21 (1 page) |
25 June 2021 | Statement by Directors (1 page) |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 30 June 2019 (15 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
1 April 2019 | Full accounts made up to 24 June 2018 (15 pages) |
28 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
4 January 2018 | Notification of Fraser Hart Limited as a person with significant control on 6 April 2016 (4 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (12 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (13 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (13 pages) |
18 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Satisfaction of charge 3 in full (9 pages) |
27 May 2014 | Satisfaction of charge 4 in full (9 pages) |
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Satisfaction of charge 3 in full (9 pages) |
27 May 2014 | Satisfaction of charge 4 in full (9 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
29 January 2014 | Register(s) moved to registered office address (2 pages) |
29 January 2014 | Register(s) moved to registered office address (2 pages) |
17 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (1 page) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (1 page) |
28 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Noel Coyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Noel Coyle on 11 January 2010 (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
31 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
24 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
23 October 2007 | Partic of mort/charge * (13 pages) |
23 October 2007 | Partic of mort/charge * (13 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | Resolutions
|
24 September 2007 | Partic of mort/charge * (13 pages) |
24 September 2007 | Partic of mort/charge * (7 pages) |
24 September 2007 | Partic of mort/charge * (13 pages) |
24 September 2007 | Partic of mort/charge * (7 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
20 July 2007 | Accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Accounts made up to 31 March 2007 (14 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 June 2006 | Accounts made up to 31 March 2006 (12 pages) |
15 June 2006 | Accounts made up to 31 March 2006 (12 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (12 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (12 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
4 August 2004 | Accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Accounts made up to 31 March 2004 (12 pages) |
30 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
4 September 2003 | Accounts made up to 31 March 2003 (12 pages) |
4 September 2003 | Accounts made up to 31 March 2003 (12 pages) |
24 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
7 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
7 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
5 July 2001 | Accounts made up to 31 March 2001 (12 pages) |
5 July 2001 | Accounts made up to 31 March 2001 (12 pages) |
15 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
15 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
18 July 2000 | Accounts made up to 31 March 2000 (13 pages) |
18 July 2000 | Accounts made up to 31 March 2000 (13 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (13 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (13 pages) |
20 April 1999 | Memorandum and Articles of Association (4 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Memorandum and Articles of Association (4 pages) |
20 April 1999 | Resolutions
|
10 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
14 July 1998 | Accounts made up to 31 March 1998 (13 pages) |
14 July 1998 | Accounts made up to 31 March 1998 (13 pages) |
4 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
4 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
15 July 1997 | Accounts made up to 31 March 1997 (14 pages) |
15 July 1997 | Accounts made up to 31 March 1997 (14 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
28 June 1996 | Accounts made up to 31 March 1996 (13 pages) |
28 June 1996 | Accounts made up to 31 March 1996 (13 pages) |
8 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
6 July 1995 | Accounts made up to 31 March 1995 (14 pages) |
6 July 1995 | Accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 November 1975 | Particulars of mortgage/charge (3 pages) |
21 November 1975 | Particulars of mortgage/charge (3 pages) |
31 May 1939 | Incorporation (18 pages) |
31 May 1939 | Incorporation (18 pages) |