Background WavePink WaveYellow Wave

MCCAIN FOODS (G.B.) LIMITED (00733218)

MCCAIN FOODS (G.B.) LIMITED (00733218) is an active UK company. incorporated on 22 August 1962. with registered office in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01640) and 3 other business activities. MCCAIN FOODS (G.B.) LIMITED has been registered for 63 years. Current directors include BALL, Jamie, DE SANTIS, Leah, HOFF, Andrew James and 5 others.

Company Number
00733218
Status
active
Type
ltd
Incorporated
22 August 1962
Age
63 years
Address
Havers Hill, Scarborough, YO11 3BS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01640)
Directors
BALL, Jamie, DE SANTIS, Leah, HOFF, Andrew James, MOFFATT, Jillian Leigh, OKE, Lisa Karen, RANCE, Alison Jane, TURTON, Charlotte Melanie, YOUNG, James Andrew
SIC Codes
01640, 10310, 10390, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCAIN FOODS (G.B.) LIMITED

MCCAIN FOODS (G.B.) LIMITED is an active company incorporated on 22 August 1962 with the registered office located in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01640) and 3 other business activities. MCCAIN FOODS (G.B.) LIMITED was registered 63 years ago.(SIC: 01640, 10310, 10390, 10890)

Status

active

Active since 63 years ago

Company No

00733218

LTD Company

Age

63 Years

Incorporated 22 August 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

MCCAIN INTERNATIONAL LIMITED
From: 22 August 1962To: 31 December 1980
Contact
Address

Havers Hill Eastfield Scarborough, YO11 3BS,

Timeline

43 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Jan 10
Director Left
Jan 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 15
Director Left
Dec 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BALL, Jamie

Active
Havers Hill, ScarboroughYO11 3BS
Born May 1981
Director
Appointed 31 Mar 2025

DE SANTIS, Leah

Active
Havers Hill, ScarboroughYO11 3BS
Born January 1975
Director
Appointed 01 Mar 2025

HOFF, Andrew James

Active
Havers Hill, ScarboroughYO11 3BS
Born June 1981
Director
Appointed 01 Jul 2017

MOFFATT, Jillian Leigh

Active
Havers Hill, ScarboroughYO11 3BS
Born September 1972
Director
Appointed 01 Apr 2023

OKE, Lisa Karen

Active
Havers Hill, ScarboroughYO11 3BS
Born May 1986
Director
Appointed 01 Apr 2023

RANCE, Alison Jane

Active
Havers Hill, ScarboroughYO11 3BS
Born October 1971
Director
Appointed 03 Feb 2025

TURTON, Charlotte Melanie

Active
Havers Hill, ScarboroughYO11 3BS
Born April 1976
Director
Appointed 18 Jul 2022

YOUNG, James Andrew

Active
Havers Hill, ScarboroughYO11 3BS
Born June 1973
Director
Appointed 20 Sept 2021

AMIN, Saeeda Naz

Resigned
Havers Hill, ScarboroughYO11 3BS
Secretary
Appointed 02 Oct 2015
Resigned 31 Jul 2019

DENT, Geoffrey

Resigned
Havers Hill, ScarboroughYO11 3BS
Secretary
Appointed 05 Sept 1994
Resigned 02 Oct 2015

KINDER, Harry

Resigned
Cheriton No 3 Church Close, ScarboroughYO13 0QZ
Secretary
Appointed N/A
Resigned 31 Mar 1995

AMIN, Saeeda Naz

Resigned
Havers Hill, ScarboroughYO11 3BS
Born February 1969
Director
Appointed 04 May 2015
Resigned 31 Jul 2019

BARTLETT, William Ashley

Resigned
Havers Hill, ScarboroughYO11 3BS
Born July 1965
Director
Appointed 18 May 1998
Resigned 01 Sept 2018

BATES, Andrew William

Resigned
Havers Hill, ScarboroughYO11 3BS
Born February 1971
Director
Appointed 01 Oct 2019
Resigned 19 Jul 2024

BRIDGES, Alan Norton

Resigned
Havers Hill, ScarboroughYO11 3BS
Born February 1960
Director
Appointed 04 Aug 2008
Resigned 31 Mar 2024

BURMAN, Peter John

Resigned
Folkton House, ScarboroughYO11 3UG
Born March 1949
Director
Appointed N/A
Resigned 01 Jul 2008

CALDER, Geoffrey Byron

Resigned
Kenilworth 48 Duchy Road, HarrogateHG1 2EY
Born August 1953
Director
Appointed 20 Apr 1992
Resigned 18 May 1998

CAMERON, Ian Scott

Resigned
1 Deepdale Avenue, ScarboroughYO11 2UQ
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 2009

DENT, Geoffrey

Resigned
Havers Hill, ScarboroughYO11 3BS
Born February 1957
Director
Appointed 31 Mar 1995
Resigned 02 Oct 2015

DWOBENG, Steve Kwame Dei

Resigned
The Barm, MaltonYO17 6QU
Born June 1966
Director
Appointed 17 Feb 2006
Resigned 31 Aug 2006

EYLES, Simon Richard

Resigned
Waplington Hall, YorkYO42 4RS
Born February 1971
Director
Appointed 03 Mar 2008
Resigned 27 Mar 2009

FRAWLEY, Robert Douglas

Resigned
160 Scalby Road, ScarboroughYO12 5QP
Born August 1946
Director
Appointed N/A
Resigned 31 Jul 1995

HERD, Stuart William

Resigned
Havers Hill, ScarboroughYO11 3BS
Born June 1968
Director
Appointed 01 Jul 2004
Resigned 01 Sept 2018

HODGE, Mark

Resigned
Havers Hill, ScarboroughYO11 3BS
Born March 1973
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2025

HOLBORN, Joanne

Resigned
Havers Hill, ScarboroughYO11 3BS
Born June 1975
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2020

HUNTER, Ross Aleric

Resigned
Havers Hill, ScarboroughYO11 3BS
Born December 1959
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2020

JEFFERSON, Susan Mary

Resigned
Havers Hill, ScarboroughYO11 3BS
Born October 1963
Director
Appointed 15 Dec 2003
Resigned 01 Jan 2012

JONES, Richard Michael

Resigned
Havers Hill, ScarboroughYO11 3BS
Born January 1967
Director
Appointed 14 Apr 2014
Resigned 26 Sept 2025

KINDER, Harry

Resigned
Cheriton No 3 Church Close, ScarboroughYO13 0QZ
Born October 1935
Director
Appointed N/A
Resigned 31 Mar 1995

KONKLE, George Lloyd

Resigned
Winona Royal Oak Lane, HuntingdonPE18 9AF
Born October 1936
Director
Appointed N/A
Resigned 20 May 1991

LEIVERS, Corinne Julie

Resigned
The Old Vicarage, MaltonYO17 8SL
Born August 1961
Director
Appointed 21 Aug 1996
Resigned 31 Oct 2003

MCCAIN, Allison Douglas

Resigned
Havers Hill, ScarboroughYO11 3BS
Born March 1949
Director
Appointed N/A
Resigned 01 Nov 2023

MCCAIN, George Wallace Ferguson

Resigned
FlorencevilleFOREIGN
Born April 1930
Director
Appointed N/A
Resigned 19 May 1995

MCCAIN, Harold Harrison

Resigned
Florenceville
Born November 1927
Director
Appointed N/A
Resigned 01 Jul 2002

MCCAIN, Mark Crocket

Resigned
Havers Hill, ScarboroughYO11 3BS
Born August 1954
Director
Appointed 17 Mar 1999
Resigned 04 Aug 2020

Persons with significant control

1

Scarborough, North Yorkshire3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Resolution
26 February 2007
RESOLUTIONSResolutions
Statement Of Affairs
26 February 2007
SASA
Legacy
26 February 2007
88(2)O88(2)O
Legacy
22 February 2007
88(2)R88(2)R
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
26 November 2002
288cChange of Particulars
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Accounts With Accounts Type Full Group
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
403aParticulars of Charge Subject to s859A
Legacy
8 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 September 1992
288288
Legacy
29 April 1992
288288
Accounts With Accounts Type Full Group
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
169169
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
288288
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Legacy
7 June 1989
288288
Accounts With Accounts Type Full Group
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full Group
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full Group
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
5 September 1985
MEM/ARTSMEM/ARTS
Incorporation Company
22 August 1962
NEWINCIncorporation