Secretaries' folder B4
- Reference:GB 248 UGD 091/33/2/1
- Dates of Creation:1971-1979
- Physical Description:1 folder
Scope and Content
Including:
- Three brown envelopes labelled notices of EGM, resignation letters, allotments and increase in capital c1970s;
- Certificate of incorporation for Radwinterns Ltd 3 Aug 1971;
- Certificate of incorporation on change of name from Radwinterns Ltd to Slater, Walker Dual Trust Ltd 12 Jul 1972;
- Certificate of incorporation on change of name from Slater, Walker Dual Trust Ltd to Elthamshire Dual Trust Ltd 28 Feb 1977;
- Certificate of incorporation on change of name from Elthamshire Dual Trust Ltd to James Finlay Financial Holdings Ltd 30 Jan 1980;
- Agreement document between National Westminster Bank Ltd and Elthamshire Dual Trust Ltd regarding a reduction in the company's share capital 27 Feb 1979;
- Certificate of registration of order of court and minute on reduction of capital and cancellation of share premium account for Elthamshire Dual Trust Ltd 26 Mar 1979;
- Bound document agreement between Superphase Ltd, James Finlay Co Ltd, Britannia Arrow Holdings Ltd and Elthamshire Dual Trust Ltd regarding purchasing share capital in Elthamshire 6 Apr 1979;
- Bound deed of indemnity document between Britannia Arrow Holdings Ltd and Elthamshire Dual Trust Ltd 6 Apr 1979;
- Loose papers including memorandum of Assocation of James Finlay Financial Holdings Ltd, special resolutions and stock transfer forms c1970s.