Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director Name | Mr Jedidiah Serson Clemont Wilson |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(37 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Barfleur Lane London SE8 3DD |
Director Name | Clement Wiseman Wilson |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT Consultant |
Country of Residence | Ireland |
Correspondence Address | The Steading Drummin Delgany Co. Wicklow Ireland |
Director Name | Ms Amanda Helen Richards |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(48 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 30b Elsynge Road London SW18 2HN |
Secretary Name | Ms Euphemia Young McCartney |
---|---|
Status | Current |
Appointed | 05 December 2011(50 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Third Floor 3 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Ms Hermione Wilson |
---|---|
Date of Birth | October 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Third Floor 3 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | James Waddel Dallachy |
---|---|
Date of Birth | August 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 November 1999) |
Role | Accountant |
Correspondence Address | 7 Orr Square Paisley Renfrewshire PA1 2DL Scotland |
Director Name | Ian Lorimer Dunsmore |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 November 2001) |
Role | Solicitor |
Correspondence Address | 29 Carlaverock Road Glasgow G43 2RZ Scotland |
Director Name | Janette Shanks McCreadie |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1993) |
Role | Retired |
Correspondence Address | Flat 2/3 53 Mansionhouse Gardens Langside Glasgow G41 3DP Scotland |
Director Name | Mary Ross |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 7 years (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | Wellmeadow Lodge Crookfur Newton Mearns Glasgow G77 Scotland |
Director Name | Andrew Clement Wilson |
---|---|
Date of Birth | May 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Towerwood Patterton Newton Mearns Glasgow G77 6NP Scotland |
Director Name | Jean Anne Elizabeth Wilson |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 4 years (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | Montebello Killiney Hill Road Killiney Co.Dublin Irish |
Director Name | Robert Wiseman Wilson |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Montebello Killiney Co Dublin |
Director Name | Leonard Norman Holmes |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Summerlea Kilmacolm PA13 4DY Scotland |
Director Name | Andrew Clement Wilson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2009) |
Role | Manager |
Correspondence Address | Cricklewood Blackberry Lane Delgany Co Wicklow Ireland |
Director Name | Mr James Wiseman Wilson |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skelmorlie Castle Skelmorlie PA17 5EY Scotland |
Secretary Name | Leonard Norman Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Summerlea Kilmacolm PA13 4DY Scotland |
Secretary Name | Hannah Crawford Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2006) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Mr James Niall Scott |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(41 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Langside Drive Glasgow G43 2ST Scotland |
Secretary Name | Marion Givens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 5 Langhouse Place Inverkip Renfrewshire PA16 0EW Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1990(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 1994) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.barcapelfoundation.org/ |
---|---|
Telephone | 01475 521616 |
Telephone region | Greenock |
Registered Address | Third Floor 3 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,665 |
Net Worth | £4,538,789 |
Cash | £172,715 |
Current Liabilities | £20,846 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2023 (6 months, 2 weeks from now) |
24 January 2022 | Secretary's details changed for Ms Euphemia Young Mccartney on 18 January 2022 (1 page) |
---|---|
24 January 2022 | Registered office address changed from The Mews Skelmorlie Castle Skelmorlie Ayrshire PA17 5EY to Third Floor 3 Hill Street Edinburgh EH2 3JP on 24 January 2022 (1 page) |
14 December 2021 | Appointment of Ms Hermione Wilson as a director on 29 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
7 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2020 | Director's details changed for Mr Jedidiah Wilson on 1 January 2018 (2 pages) |
26 June 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
1 May 2020 | Termination of appointment of James Niall Scott as a director on 30 April 2020 (1 page) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of a person with significant control statement (2 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Jedidiah Wilson on 13 June 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Mrs Euphemia Young Mccartney Seadon on 22 September 2017 (1 page) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Jedidiah Wilson on 13 June 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Mrs Euphemia Young Mccartney Seadon on 22 September 2017 (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
20 February 2017 | Secretary's details changed for Miss Euphemia Young Mccartney on 26 November 2016 (1 page) |
20 February 2017 | Director's details changed for Ms Amanda Helen Richards on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Jedidiah Wilson on 1 January 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Miss Euphemia Young Mccartney on 26 November 2016 (1 page) |
20 February 2017 | Director's details changed for Ms Amanda Helen Richards on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Jedidiah Wilson on 1 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (7 pages) |
21 October 2015 | Director's details changed for Mr Jedidiah Wilson on 1 January 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (7 pages) |
21 October 2015 | Director's details changed for Mr Jedidiah Wilson on 1 January 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
7 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
7 October 2013 | Director's details changed for Mr Jedidiah Wilson on 1 April 2013 (2 pages) |
7 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
7 October 2013 | Director's details changed for Mr Jedidiah Wilson on 1 April 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
10 October 2012 | Director's details changed for Ms Amanda Helen Richards on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Clement Wiseman Wilson on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
10 October 2012 | Director's details changed for Ms Amanda Helen Richards on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Clement Wiseman Wilson on 10 October 2012 (2 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 January 2012 | Termination of appointment of Marion Givens as a secretary (1 page) |
4 January 2012 | Termination of appointment of Marion Givens as a secretary (1 page) |
14 December 2011 | Appointment of Miss Euphemia Young Mccartney as a secretary (1 page) |
14 December 2011 | Appointment of Miss Euphemia Young Mccartney as a secretary (1 page) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 November 2010 | Director's details changed for Mr Jedidiah Wilson on 7 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Clement Wiseman Wilson on 5 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Jedidiah Wilson on 7 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Clement Wiseman Wilson on 5 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Jedidiah Wilson on 7 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Clement Wiseman Wilson on 5 October 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 January 2010 | Appointment of Ms Amanda Helen Richards as a director (2 pages) |
27 January 2010 | Appointment of Ms Amanda Helen Richards as a director (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
12 October 2009 | Director's details changed for James Niall Scott on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robert Nelson Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clement Wiseman Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Jedidiah Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Andrew Wilson as a director (1 page) |
12 October 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
12 October 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
12 October 2009 | Director's details changed for James Niall Scott on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robert Nelson Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clement Wiseman Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Jedidiah Wilson on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Andrew Wilson as a director (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 February 2009 | Appointment terminated director james wilson (1 page) |
20 February 2009 | Appointment terminated director james wilson (1 page) |
13 October 2008 | Annual return made up to 03/10/08 (4 pages) |
13 October 2008 | Annual return made up to 03/10/08 (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2007 | Annual return made up to 03/10/07 (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Annual return made up to 03/10/07 (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2006 | Annual return made up to 03/10/06 (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Annual return made up to 03/10/06 (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2005 | Annual return made up to 03/10/05 (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Annual return made up to 03/10/05 (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 October 2004 | Annual return made up to 03/10/04
|
8 October 2004 | Annual return made up to 03/10/04
|
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2003 | Annual return made up to 03/10/03
|
8 October 2003 | Annual return made up to 03/10/03
|
10 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
4 February 2003 | Memorandum and Articles of Association (12 pages) |
4 February 2003 | Memorandum and Articles of Association (12 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
11 October 2002 | Annual return made up to 03/10/02
|
11 October 2002 | Annual return made up to 03/10/02
|
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
26 October 2001 | Annual return made up to 03/10/01
|
26 October 2001 | Annual return made up to 03/10/01
|
8 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Annual return made up to 03/10/00
|
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Annual return made up to 03/10/00
|
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 December 1999 | Accounting reference date shortened from 05/04/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 05/04/00 to 31/12/99 (1 page) |
30 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
30 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
30 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
19 October 1999 | Annual return made up to 03/10/99
|
19 October 1999 | Annual return made up to 03/10/99
|
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
29 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
29 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
16 October 1998 | Annual return made up to 03/10/98
|
16 October 1998 | Annual return made up to 03/10/98
|
12 November 1997 | Full accounts made up to 5 April 1997 (10 pages) |
12 November 1997 | Full accounts made up to 5 April 1997 (10 pages) |
12 November 1997 | Full accounts made up to 5 April 1997 (10 pages) |
17 October 1997 | Annual return made up to 03/10/97
|
17 October 1997 | Annual return made up to 03/10/97
|
24 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
24 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
24 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
17 October 1996 | Annual return made up to 03/10/96 (7 pages) |
17 October 1996 | Annual return made up to 03/10/96 (7 pages) |
9 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
9 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
9 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
12 October 1995 | Annual return made up to 03/10/95 (8 pages) |
12 October 1995 | Annual return made up to 03/10/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
19 April 1994 | Company name changed truth research foundation limite d\certificate issued on 20/04/94 (2 pages) |
19 April 1994 | Company name changed truth research foundation limite d\certificate issued on 20/04/94 (2 pages) |
23 November 1985 | New secretary appointed (1 page) |
23 November 1985 | New secretary appointed (1 page) |
4 July 1962 | Company name changed\certificate issued on 04/07/62 (3 pages) |
12 September 1961 | Certificate of incorporation (1 page) |
12 September 1961 | Certificate of incorporation (1 page) |