Company NameUnited Fireclay Products Limited
DirectorsAndrew John William Donnan and Katie Elizabeth Smart
Company StatusActive
Company NumberSC026434
CategoryPrivate Limited Company
Incorporation Date24 June 1948(75 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John William Donnan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(66 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMs Katie Elizabeth Smart
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(70 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed06 May 2016(67 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed14 April 1989(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1992)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NamePeter Roberts
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address4 Milestone Drive
Dunchurch Road
Rugby
Warwickshire
CV22 6SR
Director NameTrevor Wilkinson Lythe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(40 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWoodside 11 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Secretary NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed14 April 1989(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr Robert David Andrews
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleCa
Country of ResidenceEngland
Correspondence Address60 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameStephen Rothwell O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleExecutive
Correspondence AddressStreels
Ebernoe
Petworth
West Sussex
GU28 9LD
Secretary NameRichard Charles Monro
NationalityBritish
StatusResigned
Appointed24 March 1994(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address65 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Director NameRichard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleAssistant Co Sec
Correspondence Address65 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(48 years, 1 month after company formation)
Appointment Duration6 days (resigned 31 July 1996)
RoleAccountant
Correspondence Address68 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BE
Director NameJohn Edward Milham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(48 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Dower House 39 Main Street
Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Director NameMartyn Stuart Clamp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(48 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Churchill Close
Ashby De La Zouch
Leicestershire
LE65 2LR
Secretary NameAnthony John Taylor
NationalityBritish
StatusResigned
Appointed31 July 1996(48 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleCompany Director
Correspondence Address70 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Director NameMr Geoffrey Ronald Bull
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(48 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfields Close
Ashby De La Zouch
Leicestershire
LE65 2FN
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed04 April 1997(48 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressWhitebeam House
1 Greaves Close
Warwick
CV34 6LU
Secretary NameMr Stephen Philip Hardy
NationalityBritish
StatusResigned
Appointed24 May 1999(50 years, 11 months after company formation)
Appointment Duration17 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Keith Frederick Ronald Morton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(55 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridges
Coven Road
Brewood
Staffordshire
ST19 9DF
Director NameMr Kevin John Sims
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(60 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossend Railhead Reema Road
Bellshill
Lanarkshire
ML4 1RR
Scotland
Director NameMr Stephen Philip Hardy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(62 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(68 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Secretary NameRedland Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
Correspondence AddressRedland House
Reigate
Surrey
RH2 0SJ

Contact

Telephone01506 635433
Telephone regionBathgate

Location

Registered AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Crh (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Filing History

19 February 2021Confirmation statement made on 24 January 2021 with no updates (2 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
11 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
2 November 2018Termination of appointment of Michael John Choules as a director on 30 September 2018 (1 page)
2 November 2018Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 February 2018Confirmation statement made on 24 January 2018 with no updates (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
6 July 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
6 July 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
6 July 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016 (2 pages)
6 July 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
6 July 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016 (2 pages)
6 July 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (10 pages)
30 June 2015Full accounts made up to 31 December 2014 (10 pages)
17 February 2015Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from , Mossend Railhead Reema Road, Bellshill, Lanarkshire, ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from , Mossend Railhead Reema Road, Bellshill, Lanarkshire, ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
13 January 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
13 January 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
13 January 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
13 January 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
28 October 2014Statement by Directors (1 page)
28 October 2014Statement of capital on 28 October 2014
  • GBP 1
(7 pages)
28 October 2014Solvency Statement dated 16/10/14 (1 page)
28 October 2014Statement of capital on 28 October 2014
  • GBP 1
(7 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 October 2014Statement by Directors (1 page)
28 October 2014Solvency Statement dated 16/10/14 (1 page)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 315,000
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 315,000
(5 pages)
11 November 2013Registered office address changed from , Centurion Works, Old Edinburgh Road, Tannochside Uddingston, Lanarkshire, G71 6HL on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Centurion Works Old Edinburgh Road Tannochside Uddingston Lanarkshire G71 6HL on 11 November 2013 (1 page)
11 November 2013Registered office address changed from , Centurion Works, Old Edinburgh Road, Tannochside Uddingston, Lanarkshire, G71 6HL on 11 November 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr Kevin John Sims on 30 January 2011 (2 pages)
4 February 2011Secretary's details changed for Mr Stephen Philip Hardy on 31 January 2011 (1 page)
4 February 2011Director's details changed for Mr Kevin John Sims on 30 January 2011 (2 pages)
4 February 2011Secretary's details changed for Mr Stephen Philip Hardy on 31 January 2011 (1 page)
14 January 2011Appointment of Mr Stephen Philip Hardy as a director (2 pages)
14 January 2011Termination of appointment of Keith Morton as a director (1 page)
14 January 2011Appointment of Mr Stephen Philip Hardy as a director (2 pages)
14 January 2011Termination of appointment of Keith Morton as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 August 2008Director appointed kevin john sims (3 pages)
27 August 2008Director appointed kevin john sims (3 pages)
19 August 2008Appointment terminated director geoffrey bull (1 page)
19 August 2008Appointment terminated director geoffrey bull (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 August 2007Return made up to 31/01/07; full list of members (7 pages)
17 August 2007Return made up to 31/01/07; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 31/01/06; full list of members (28 pages)
8 June 2006Return made up to 31/01/06; full list of members (28 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
11 June 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 31/01/03; full list of members (7 pages)
2 June 2003Return made up to 31/01/03; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: armadale bathgate west lothian EH48 2JU (1 page)
5 August 1999Registered office changed on 05/08/99 from: armadale, bathgate, west lothian, EH48 2JU (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Return made up to 31/01/99; no change of members (5 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Return made up to 31/01/99; no change of members (5 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (5 pages)
23 February 1998Return made up to 31/01/98; no change of members (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 May 1997New secretary appointed (1 page)
1 May 1997New secretary appointed (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 February 1996Return made up to 31/01/96; no change of members (6 pages)
19 February 1996Return made up to 31/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 March 1971Alter mem and arts (12 pages)
1 March 1971Alter mem and arts (12 pages)
24 June 1948Incorporation (31 pages)
24 June 1948Incorporation (31 pages)