1st Floor Right
Glasgow
G2 2BX
Scotland
Director Name | Mrs Susan Adele Levitus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, 65 Bath Street Glasgow G2 2DH Scotland |
Secretary Name | Mr Joseph Cummings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Director Name | Miss Laura Cummings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1990(14 years, 4 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Director Name | Miriam Cummings |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(22 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Director Name | Mr David Levitus |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Secretary Name | David Levitus |
---|---|
Status | Current |
Appointed | 24 January 2011(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | C/O D M McNaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mrs Dorothy Fleming |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street (1st Floor Right) Glasgow G2 2BX Scotland |
Director Name | Jacqueline Anne Cummings |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 61 Hazelwood Avenue Newton Mearns Glasgow Lanarkshire G77 5QT Scotland |
Director Name | Allan Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2015(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW Scotland |
Website | www.bridgingloansltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3328884 |
Telephone region | Glasgow |
Registered Address | C/O D M McNaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Miss Laura Cummings 40.00% Ordinary |
---|---|
400 at £1 | Susan Adele Cummings 40.00% Ordinary |
200 at £1 | Mr Joseph Cummings 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,674,835 |
Net Worth | £8,447,476 |
Cash | £1,998,282 |
Current Liabilities | £6,697,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
4 May 1988 | Delivered on: 13 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 18 kirk road, wishaw. Outstanding |
---|---|
4 May 1988 | Delivered on: 13 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 quarry st, hamilton. Outstanding |
4 May 1988 | Delivered on: 13 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 90 union st, larkhall. Outstanding |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Willow Trustees Limited Classification: A registered charge Particulars: 13 links road, prestwick. AYR9692. Outstanding |
3 March 2016 | Delivered on: 17 March 2016 Persons entitled: Willow Trustees Limited Classification: A registered charge Particulars: All that freehold land situate at and known as land on west side of stool close road, belton, doncaster as the same is registered at h m land registry under title number HS333382. Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Willow Trustees Limited Classification: A registered charge Particulars: Leasehold land situate at and known as 24 charlmont road, london SGL310132. Outstanding |
27 March 2014 | Delivered on: 4 April 2014 Persons entitled: The Willow Trust Limited Classification: A registered charge Particulars: Land lying on the south side of colne road trawden lancs and land at green meadow colne road trawden lancs. Outstanding |
20 February 2014 | Delivered on: 4 March 2014 Persons entitled: The Willow Trust Limited Classification: A registered charge Particulars: All that leasehold land situate at and known as 24 charlmont road london SEL310132. Outstanding |
13 June 2013 | Delivered on: 26 June 2013 Persons entitled: Willow Trustees Limited as Trustees of the Crystal Trust Classification: A registered charge Particulars: 77 station road, rainham, gillingham K506257. Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 23 May 2013 Persons entitled: Willow Trustees Limited as Trustees of the Crystal Trust Classification: A registered charge Particulars: Freehold land known as 24 arnhem road postal address 26 & 28 arnhem road chelmsford EX341277. Notification of addition to or amendment of charge. Outstanding |
6 August 2012 | Delivered on: 13 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the office premises on the first floor above the ground floor at 65 bath street, glasgow within the tenement 176 to 182 (even numbers), hope street, glasgow and 61,65,73 and 75 bath street, glasgow, title number GLA97226. Outstanding |
6 August 2012 | Delivered on: 13 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 9, being the shop premises on the ground floor within the tenement 5 to 11, (odd numbers) byres road, glasgow, title number GLA155343. Outstanding |
19 January 1998 | Delivered on: 3 February 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
2 June 1988 | Delivered on: 10 June 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 5 byres road, glasgow. Outstanding |
3 February 1983 | Delivered on: 21 February 1983 Persons entitled: West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 union street, larkhall lanark. Outstanding |
21 February 1983 | Delivered on: 3 March 1983 Satisfied on: 25 May 1988 Persons entitled: West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 5 byres road and part of tenement at 5-11 byres road. Fully Satisfied |
3 February 1983 | Delivered on: 21 February 1983 Satisfied on: 25 May 1988 Persons entitled: West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 union street larkhall, lanark. Fully Satisfied |
3 February 1983 | Delivered on: 21 February 1983 Satisfied on: 25 May 1988 Persons entitled: West of Scotland Trustee Savings Bank Classification: A registered charge Secured details: All sums due or to become due. Particulars: 14 quarry street, hamilton, lanark. Fully Satisfied |
3 February 1983 | Delivered on: 21 February 1983 Satisfied on: 25 May 1988 Persons entitled: West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 kirk road, wishaw lanark. Fully Satisfied |
7 May 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Allan Smith as a director on 23 September 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2018 | Director's details changed for Allan Smith on 27 November 2017 (2 pages) |
24 October 2018 | Registered office address changed from C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW on 24 October 2018 (1 page) |
24 October 2018 | Director's details changed for Allan Smith on 27 November 2017 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 December 2017 | Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
25 November 2016 | Registration of charge SC0585110023, created on 23 November 2016 (5 pages) |
25 November 2016 | Registration of charge SC0585110023, created on 23 November 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
21 June 2016 | Satisfaction of charge SC0585110017 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110017 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110019 in full (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110019 in full (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110018 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110021 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110018 in full (4 pages) |
21 June 2016 | Satisfaction of charge SC0585110021 in full (4 pages) |
22 April 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
22 April 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
17 March 2016 | Registration of charge SC0585110022, created on 3 March 2016 (3 pages) |
17 March 2016 | Registration of charge SC0585110022, created on 3 March 2016 (3 pages) |
26 October 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-10-26
|
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 June 2014 | Registration of charge 0585110021 (6 pages) |
24 June 2014 | Registration of charge 0585110021 (6 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
4 April 2014 | Registration of charge 0585110020 (6 pages) |
4 April 2014 | Registration of charge 0585110020 (6 pages) |
4 March 2014 | Registration of charge 0585110019 (6 pages) |
4 March 2014 | Registration of charge 0585110019 (6 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 June 2013 | Registration of charge 0585110018 (6 pages) |
26 June 2013 | Registration of charge 0585110018 (6 pages) |
23 May 2013 | Registration of charge 0585110017
|
23 May 2013 | Registration of charge 0585110017
|
19 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
12 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
12 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Appointment of Mrs Dorothy Fleming as a director (2 pages) |
11 October 2011 | Appointment of Mrs Dorothy Fleming as a director (2 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
27 January 2011 | Appointment of David Levitus as a secretary (1 page) |
27 January 2011 | Appointment of David Levitus as a secretary (1 page) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Secretary's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Laura Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Miriam Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Laura Cummings on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Miriam Cummings on 24 October 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
16 February 2010 | Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 May 2009 | Director appointed david levitus (1 page) |
11 May 2009 | Director appointed david levitus (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 July 2008 (17 pages) |
5 January 2009 | Full accounts made up to 31 July 2008 (17 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
1 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
22 August 2007 | Company name changed emriclands (investments) LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed emriclands (investments) LIMITED\certificate issued on 22/08/07 (2 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (16 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (16 pages) |
12 April 2006 | Full accounts made up to 31 July 2005 (15 pages) |
12 April 2006 | Full accounts made up to 31 July 2005 (15 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
14 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
4 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
3 February 1998 | Partic of mort/charge * (6 pages) |
3 February 1998 | Partic of mort/charge * (6 pages) |
1 February 1998 | Memorandum and Articles of Association (8 pages) |
1 February 1998 | Memorandum and Articles of Association (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
19 November 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | Return made up to 31/12/95; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 July 1995 (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (3 pages) |
22 August 1994 | Director resigned (2 pages) |
22 August 1994 | Director resigned (2 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
29 November 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
29 November 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
6 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
9 December 1988 | New director appointed (2 pages) |
9 December 1988 | New director appointed (2 pages) |
9 June 1986 | New secretary appointed (2 pages) |
9 June 1986 | New secretary appointed (2 pages) |
4 September 1975 | Certificate of incorporation (1 page) |
4 September 1975 | Certificate of incorporation (1 page) |