Company NameArdverikie Estate Limited
Company StatusActive
Company NumberSC031872
CategoryPrivate Limited Company
Incorporation Date23 November 1956(67 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRandle Charles Roderick Feilden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1990(33 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParkwood House
Cokethorpe Park, Ducklington
Witney
Oxfordshire
OX29 7PS
Director NameArabella Charlotte Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1990(33 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressLee Farm
Stopham
Pulborough
West Sussex
RH2O 1EQ
Director NameCharles William Smyth-Osbourne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1990(33 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm Little Street
Sulgrave
Banbury
Oxfordshire
OX17 2SG
Director NameRowena Morris-Eyton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2000(43 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleFarmer
Correspondence AddressHall Beck House
Silecroft
Millom
Cumbria
LA18 5LU
Director NameMr James William Guy Feilden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(59 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House Little Minster
Minster Lovell
Oxon
OX29 0RS
Secretary NameCKD Galbraith (Corporation)
StatusCurrent
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration34 years, 8 months
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameRandle Joseph Feilden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressCokethorpe Home Farm
Ducklington
Witney
Oxfordshire
OX29 7PS
Director NameMr Patrick Thomas Gordon-Duff-Pennington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 December 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Muncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Director NameMrs Phyllida Rosemary Gordon-Duff-Pennington
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Director NamePenelope Lucinda Laing
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressTurweston Manor
Turweston
Brackley
Northamptonshire
NN13 5JX
Director NameAnnabel Smyth-Osbourne
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressVersions Farm
Brackley
Northants
NN13 5JY
Director NameMr Andrew James Feilden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1989(32 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 27 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Manor House
Little Minster, Minster Lovell
Witney
Oxfordshire
Ox29 Ors
Director NameAnthea Osborn-Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1990(33 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2000)
RoleCo Director
Correspondence Address3 Norman Avenue
Henley On Thames
Oxfordshire
RG9 1SG
Director NameRichard Twining Sidgwick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(50 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2022)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Square
Achancarry
Spean Bridge
Inverness-Shire
PH34 4EJ
Scotland

Contact

Websiteardverikie.com
Telephone01528 544300
Telephone regionLaggan

Location

Registered AddressArdverikie Estate Office
Kinloch Laggan
Newtonmore
Inverness Shire
PH20 1BX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Shareholders

590 at £1Rowena Morris-eyton
9.83%
Ordinary
588 at £1Iona Arbel Frost-pennington
9.80%
Ordinary
579 at £1Katherine Louisa Osborn-jones
9.65%
Ordinary
498 at £1Trustees Of R.g. Feilden
8.30%
Ordinary
490 at £1Turcan Connell (Trustees) LTD A/c Ajf
8.17%
Ordinary
430 at £1Mrs Arabella Charlotte Foster
7.17%
Ordinary
430 at £1Venetia Alexandra Findlay
7.17%
Ordinary
305 at £1Julian George Smyth-osbourne
5.08%
Ordinary
305 at £1Michael Alexander Smyth-osbourne
5.08%
Ordinary
305 at £1Mrs Rachel Rose Halvorsen
5.08%
Ordinary
300 at £1Charles Smyth-osbourne Discretionary Trust
5.00%
Ordinary
251 at £1Fiona Caroline Bryant
4.18%
Ordinary
251 at £1Randle Charles Roderick Feilden
4.18%
Ordinary
250 at £1Mr James William Guy Feilden
4.17%
Ordinary
250 at £1Ms Emma Jane Von Auersperg
4.17%
Ordinary
141 at £1Prunella Melissa Phyllida Gordon
2.35%
Ordinary
10 at £1Andrew James Feilden
0.17%
Ordinary
10 at £1Anthea Osborn-jones
0.17%
Ordinary
6 at £1Mrs Annabel Smyth-osbourne
0.10%
Ordinary
6 at £1Mrs Penelope Lucinda Laing
0.10%
Ordinary
-OTHER
0.08%
-

Financials

Year2014
Net Worth£1,944,465
Cash£165,957
Current Liabilities£275,065

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

1 June 2023Delivered on: 5 June 2023
Persons entitled: Earba Limited

Classification: A registered charge
Particulars: All and whole the subjects shown coloured pink on the plan annexed to the charge, but under exclusion of those 3 areas shown coloured pink and hatched red on the said plan (the "security subjects").. The security subjects form part and portion of. (I) the estate known as ardverikie estate and being the subjects registered in the land register of scotland under title number INV39427; and. (Ii) those subjects at river pattack hydro scheme, kinloch-laggan, newtonmore and registered in the land register of scotland under title number INV37254. For more details of the charged subjects and defined terms, please refer to the charge and the plans annexed thereto.
Outstanding
27 April 2023Delivered on: 15 May 2023
Persons entitled: Earba Limited

Classification: A registered charge
Particulars: All and whole the subjects shown coloured pink on the plan annexed to the charge, but under exclusion of those 3 areas shown coloured pink and hatched red on the said plan (the "security subjects").. The security subjects form part and portion of. (I) the estate known as ardverikie estate and being the subjects registered in the land register of scotland under title number INV39427; and. (Ii) those subjects at river pattack hydro scheme, kinloch-laggan, newtonmore and registered in the land register of scotland under title number INV37254. For more details of the charged subjects and defined terms, please refer to the charge and the plans annexed thereto.
Outstanding
22 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming inverpattack lodge, ardverikie estate, kinloch laggan, laggan shown in annexed plan, registered land register of scotland under title number INV39427.
Outstanding
1 September 2021Delivered on: 11 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole (in the first place)all and ehole that areaor piece of ground extending to thirty six decimal or one-hundredth parts os a hectare or thereby lying on or toward the sutheast of the main road leading from fort william to newtonmore being the subjects in the parish of laggan and the county of inverness.
Outstanding
14 March 2018Delivered on: 20 March 2018
Persons entitled: E.on Climate & Renewables UK Developments Limited

Classification: A registered charge
Particulars: All and whole the areas of ground at the lands and estate of ardverikie as shown delineated in red on the plans annexed and executed as relative to the standard security and forming part and portion of all and whole the subjects at ardverikie estate, kinloch laggan, newtonmore and registered at the land register of scotland under title number INV39427.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Rwe Innogy UK Limited

Classification: A registered charge
Particulars: All and whole those areas of ground shown (1) outlined by a broken blue line on the plan marked 'plan 1' and (2) by a broken blue line on the plan marked 'plan a'.
Outstanding
24 December 1987Delivered on: 6 January 1988
Satisfied on: 1 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30,000 acres, ardverkie estate, kinlochlaggan, inverness-shire.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 13 August 2023 with updates (6 pages)
5 June 2023Registration of charge SC0318720007, created on 1 June 2023 (43 pages)
15 May 2023Registration of charge SC0318720006, created on 27 April 2023 (43 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
22 February 2023Appointment of Iona Arbel Frost Pennington as a director on 13 December 2022 (2 pages)
22 February 2023Termination of appointment of Rowena Morris-Eyton as a director on 12 December 2022 (1 page)
1 September 2022Confirmation statement made on 13 August 2022 with updates (6 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
23 June 2022Registration of charge SC0318720005, created on 22 June 2022 (9 pages)
25 February 2022Termination of appointment of Richard Twining Sidgwick as a director on 31 January 2022 (1 page)
11 September 2021Registration of charge SC0318720004, created on 1 September 2021 (8 pages)
25 August 2021Director's details changed for Mr James William Guy Feilden on 18 July 2021 (2 pages)
25 August 2021Confirmation statement made on 13 August 2021 with updates (6 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
18 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
8 August 2018Secretary's details changed for Ckd Galbraith on 8 August 2018 (1 page)
4 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
20 March 2018Registration of charge SC0318720003, created on 14 March 2018 (8 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 August 2016Satisfaction of charge SC0318720002 in full (4 pages)
18 August 2016Satisfaction of charge SC0318720002 in full (4 pages)
16 August 2016Appointment of Mr James William Guy Feilden as a director on 27 May 2016 (2 pages)
16 August 2016Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page)
16 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
16 August 2016Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page)
16 August 2016Appointment of Mr James William Guy Feilden as a director on 27 May 2016 (2 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,000
(11 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,000
(11 pages)
11 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
11 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 March 2015Registration of charge SC0318720002, created on 20 March 2015 (13 pages)
27 March 2015Registration of charge SC0318720002, created on 20 March 2015 (13 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6,000
(11 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6,000
(11 pages)
6 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
6 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(11 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(11 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (11 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (11 pages)
29 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 13/08/09; full list of members (12 pages)
22 September 2009Return made up to 13/08/09; full list of members (12 pages)
21 September 2009Director's change of particulars / richard sidgwick / 02/08/2009 (1 page)
21 September 2009Director's change of particulars / richard sidgwick / 02/08/2009 (1 page)
11 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 August 2008Return made up to 13/08/08; full list of members (11 pages)
13 August 2008Return made up to 13/08/08; full list of members (11 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
25 October 2007Return made up to 13/08/07; full list of members (8 pages)
25 October 2007Return made up to 13/08/07; full list of members (8 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 August 2006Return made up to 13/08/06; no change of members (12 pages)
25 August 2006Return made up to 13/08/06; no change of members (12 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
24 October 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
24 October 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
13 August 2004Return made up to 13/08/04; full list of members (13 pages)
13 August 2004Return made up to 13/08/04; full list of members (13 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
14 September 2003Return made up to 13/08/03; full list of members (14 pages)
14 September 2003Return made up to 13/08/03; full list of members (14 pages)
14 September 2003Director's particulars changed (1 page)
14 September 2003Director's particulars changed (1 page)
24 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
13 August 2002Return made up to 13/08/02; full list of members (14 pages)
13 August 2002Return made up to 13/08/02; full list of members (14 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 August 2001Return made up to 13/08/01; full list of members (15 pages)
14 August 2001Return made up to 13/08/01; full list of members (15 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 December 2000Dec mort/charge * (5 pages)
1 December 2000Dec mort/charge * (5 pages)
8 September 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
8 September 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
15 March 2000Registered office changed on 15/03/00 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
22 December 1999Registered office changed on 22/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
22 December 1999Registered office changed on 22/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: estate office kinlochlaggan newtonmore PH20 1BY (1 page)
9 December 1999Registered office changed on 09/12/99 from: estate office kinlochlaggan newtonmore PH20 1BY (1 page)
17 September 1999Return made up to 13/08/99; full list of members (15 pages)
17 September 1999Return made up to 13/08/99; full list of members (15 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
19 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 September 1998Return made up to 13/08/98; full list of members (14 pages)
2 September 1998Return made up to 13/08/98; full list of members (14 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 September 1997Return made up to 13/08/97; full list of members (15 pages)
11 September 1997Return made up to 13/08/97; full list of members (15 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
27 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 August 1995Return made up to 13/08/95; full list of members (22 pages)
31 August 1995Return made up to 13/08/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 January 1988Partic of mort/charge 00083 (3 pages)
6 January 1988Partic of mort/charge 00083 (3 pages)
31 October 1983Company name changed\certificate issued on 31/10/83 (2 pages)
31 October 1983Company name changed\certificate issued on 31/10/83 (2 pages)
23 November 1956Incorporation (17 pages)
23 November 1956Incorporation (17 pages)