Haddington
East Lothian
EH41 4BB
Scotland
Director Name | Peter Clifford Williams |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Pendreich Road Bridge Of Allan FK9 4PZ Scotland |
Secretary Name | Mr Joseph Thomas Booth |
---|---|
Status | Current |
Appointed | 01 July 2016(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Bridge Haddington East Lothian EH41 4BD Scotland |
Director Name | Mr Myles Charles Kelly |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria Bridge Haddington East Lothian EH41 4BD Scotland |
Director Name | Mr Ross Kenneth Turner |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Bridge Haddington East Lothian EH41 4BD Scotland |
Director Name | Mr William Mark McDavid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braedon Medwyn Road West Linton EH46 7HA Scotland |
Director Name | Guy Charles Turner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2002) |
Role | Sales Director |
Correspondence Address | Elphinstone Tower Farmhouse Tranent East Lothian EH33 2LZ Scotland |
Director Name | Kenneth Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1991) |
Role | Chairman & Director |
Correspondence Address | Heatherdene 235 Nottingham Road Borrowash Derby Derbyshire DE72 3FR |
Director Name | Mr Thomas Scott Thomson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 May 2015) |
Role | Director & General Manager |
Country of Residence | Scotland |
Correspondence Address | St Germains House Longniddry East Lothian EH32 0PQ Scotland |
Secretary Name | John Graham Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 1 Westpoint Drem East Lothian EH39 5AS Scotland |
Director Name | Anthony John Morgan |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 6 Regent Terrace Edinburgh EH7 5BN Scotland |
Secretary Name | Mr Raymond Paterson |
---|---|
Status | Resigned |
Appointed | 01 December 2013(50 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Victoria Bridge Whittingehame Drive Haddington East Lothian EH41 4BD Scotland |
Website | puremalt.com |
---|---|
Email address | [email protected] |
Telephone | 01620 824696 |
Telephone region | North Berwick |
Registered Address | Victoria Bridge Haddington East Lothian EH41 4BD Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 6 other UK companies use this postal address |
84.8k at £1 | Bruce Kenneth Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,106,169 |
Gross Profit | £2,147,675 |
Net Worth | £5,736,900 |
Cash | £80,570 |
Current Liabilities | £2,152,230 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (4 months ago) |
---|---|
Next Return Due | 20 June 2024 (8 months, 2 weeks from now) |
13 December 2006 | Delivered on: 28 December 2006 Satisfied on: 20 June 2012 Persons entitled: Rowanmoor Trustees Limited and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: 4-Ag conrad zschokke vaccum ban dryers, 2 bucher guyer vaccum band dryers etc-see form 410 for full details. Fully Satisfied |
---|---|
10 January 1997 | Delivered on: 31 January 1997 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bermaline mill house,haddington,east lothian. Fully Satisfied |
8 March 1995 | Delivered on: 22 March 1995 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices and workshops at st martin's gate, haddington. Fully Satisfied |
2 December 1987 | Delivered on: 4 December 1987 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bermaline mills, haddington. Fully Satisfied |
29 October 1987 | Delivered on: 10 November 1987 Satisfied on: 10 July 2012 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: The whole assets of the company. Fully Satisfied |
25 November 1983 | Delivered on: 25 November 1983 Satisfied on: 30 December 1987 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bermaline mills, haddington. Fully Satisfied |
9 September 1983 | Delivered on: 20 September 1983 Satisfied on: 7 January 1988 Persons entitled: National Westminster Bank 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 |
4 November 2009 | Delivered on: 10 November 2009 Satisfied on: 12 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 August 1981 | Delivered on: 17 August 1981 Satisfied on: 26 September 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Bermaline mills, haddington, east lothian. Fully Satisfied |
17 May 2023 | Delivered on: 22 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
22 August 2012 | Delivered on: 30 August 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 July 2012 | Delivered on: 17 July 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bermaline mills haddington east lothian: subjects known as gimmersmills haddington: east lothian. Outstanding |
25 June 2012 | Delivered on: 6 July 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Registration of charge SC0396050015, created on 17 May 2023 (13 pages) |
9 March 2023 | Termination of appointment of Peter Clifford Williams as a director on 28 February 2023 (1 page) |
29 December 2022 | Full accounts made up to 31 March 2022 (32 pages) |
7 October 2022 | Appointment of Mr William Mark Mcdavid as a director on 1 October 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (27 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
6 July 2017 | Appointment of Mr Myles Charles Kelly as a director on 6 April 2017 (2 pages) |
6 July 2017 | Appointment of Mr Ross Kenneth Turner as a director on 6 April 2017 (2 pages) |
6 July 2017 | Appointment of Mr Ross Kenneth Turner as a director on 6 April 2017 (2 pages) |
6 July 2017 | Appointment of Mr Myles Charles Kelly as a director on 6 April 2017 (2 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
1 July 2016 | Termination of appointment of Raymond Paterson as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Raymond Paterson as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
3 July 2015 | Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page) |
4 March 2015 | Registration of charge SC0396050014, created on 4 March 2015 (13 pages) |
4 March 2015 | Registration of charge SC0396050014, created on 4 March 2015 (13 pages) |
4 March 2015 | Registration of charge SC0396050014, created on 4 March 2015 (13 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Termination of appointment of John Ralph as a secretary (1 page) |
23 December 2013 | Termination of appointment of John Ralph as a secretary (1 page) |
19 December 2013 | Appointment of Mr Raymond Paterson as a secretary (2 pages) |
19 December 2013 | Appointment of Mr Raymond Paterson as a secretary (2 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
8 October 2012 | Alterations to floating charge 13 (5 pages) |
8 October 2012 | Alterations to floating charge 11 (5 pages) |
8 October 2012 | Alterations to floating charge 11 (5 pages) |
8 October 2012 | Alterations to floating charge 13 (5 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Appointment of Peter Clifford Williams as a director (2 pages) |
22 June 2012 | Appointment of Peter Clifford Williams as a director (2 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders
|
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders
|
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders
|
30 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 August 2010 | Alterations to floating charge 5 (5 pages) |
5 August 2010 | Alterations to floating charge 10 (6 pages) |
5 August 2010 | Alterations to floating charge 10 (6 pages) |
5 August 2010 | Alterations to floating charge 5 (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
28 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | £ ic 135000/84750 14/05/02 £ sr 50250@1=50250 (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | £ ic 135000/84750 14/05/02 £ sr 50250@1=50250 (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
8 June 2000 | Return made up to 06/06/00; full list of members
|
8 June 2000 | Return made up to 06/06/00; full list of members
|
8 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
5 July 1999 | Secretary's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed (1 page) |
15 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
9 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
6 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
17 July 1996 | Return made up to 06/06/96; full list of members
|
17 July 1996 | Return made up to 06/06/96; full list of members
|
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
24 November 1992 | Memorandum and Articles of Association (28 pages) |
24 November 1992 | Memorandum and Articles of Association (28 pages) |
8 March 1988 | Memorandum and Articles of Association (30 pages) |
8 March 1988 | Memorandum and Articles of Association (30 pages) |
16 July 1986 | Company name changed bermaline LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed bermaline LIMITED\certificate issued on 16/07/86 (2 pages) |
5 December 1963 | Incorporation (13 pages) |
5 December 1963 | Incorporation (13 pages) |