Company NameChina Navigation Company Limited(The)
Company StatusActive
Company Number00006005
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJeremy David Churchill Sutton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 August 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 1997)
RoleFinance Director
Correspondence Address34a Tower 1 Tregunter
No 14 Tregunter Path
Hong Kong
Foreign
Director NameTimothy Clive Bridgman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 1992)
RolePresident
Correspondence Address7-17 Kamisaki 2-Chome
Shinagawa-Ku
Tokyo 141
Japan
Director NameAndrew Basil Craig-Bennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RoleManager
Correspondence AddressAshleaf Cottage Ipswich Road
Otley
Ipswich
Suffolk
IP6 9JW
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 October 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameChristopher Julian Pooley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleShipping Executive
Correspondence AddressCi Deepdene
55 Island Road
Hong Kong
Foreign
Director NameRichard Maurice Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 2000)
RoleShipping Executive
Correspondence AddressA1 Kings Court
5 Mt Kellett Road
The Peak
Hong Kong
Director NameRichard John Beresford Neal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleShipping Executive
Correspondence Address2-7-17 Kami-Osaki
Shinagawa-Ku
Tokyo 141
Japan
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameDavy Ho
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration11 years (resigned 30 November 2006)
RoleShipping Executive
Correspondence Address53b Stubbs Road
Hong Kong
Hong Kong Sar
Director NameGary Harvey
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2007)
RoleShipping Manager
Correspondence Address46 Eurobin Avenue
Manly
New South Wales 2095
Australia
Director NameMarven Anthony Bowles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(95 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2000)
RoleChartered Accountant
Correspondence Address33 Strawberry Hill
8 Plunketts Road
The Peak
Foreign
Hong Kong
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(97 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameGeoffrey Leslie Cundle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(98 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 January 2010)
RoleBusiness Executive
Correspondence AddressHouse B
Cameron Lodge
5 Mt Cameron Road
Hong Kong
Director NameMartin James Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleFinance Manager
Country of ResidenceHong Kong
Correspondence AddressHouse D
102 Repulse Bay Road
Hong Kong
Foreign
Director NameCharles Richard Kendall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2004)
RoleShipping Manager
Correspondence AddressHouse G
Kellett View
65-69 Mount Kellett Road
Hong Kong
Director NameMartin Andrew Cresswell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(100 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2010)
RoleGeneral Manager Fleet
Country of ResidenceSingapore
Correspondence Address3a Twin Bay Villa
Clearwater Bay
Sai Kung
Hong Kong
Director NameNgan Yee Lung
Date of BirthMay 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2005)
RoleFinance Manager
Correspondence AddressFlat 4, 9th Floor, Po Tai House
Ching Tai Court
Tsing Yi
Foreign
Hong Kong
Director NameHugh Bjork Inman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(102 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2005)
RoleShipping Director
Correspondence Address9 Stanley Avenue
Mosman
Sydney
Nsw
Nsw 2088
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(102 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameChristopher Dale Pratt
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2006)
RoleExecutive
Correspondence Address28 Severn Road
The Peak
Hong Kong
Director NameMei Shuen Michelle Low
Date of BirthJuly 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed08 September 2005(103 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2007)
RoleFinance Director
Correspondence Address7a Island Place One
North Point
Hong Kong
Director NameCharles Richard Kendall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2011)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NamePaul Anthony Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(105 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2009)
RoleAccountant
Correspondence Address29 Thorne Street
Edgecliffe
Nsw 2027
Australia
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameRobert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(107 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressFlat 14b, Tower 2, Regent On The Park
9a Kennedy Road
Hong Kong
Hong Kong Sar
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(109 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleManaging Director-The China Navigation Co.Pte.Ltd.
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Edward Hughes-Hallett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(110 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(113 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(114 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

Contact

Websitechinanav.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

206.5m at £1John Swire & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£278,368,000
Cash£5,161,000
Current Liabilities£9,466,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

1 July 1996Delivered on: 8 August 1996
Satisfied on: 5 March 1999
Persons entitled: John Swire & Sons Limited

Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed.
Particulars: 64/64TH shares in the vessel mv shansi registered at the port of hong kong under official no hk-0283 the insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
1 July 1996Delivered on: 8 August 1996
Satisfied on: 30 November 2011
Persons entitled: John Swire & Sons Limited

Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996.
Particulars: 64/64TH shares in the vessel mv shantung registered at the port of hong kong under official number hk-0286.
Fully Satisfied
1 July 1996Delivered on: 8 August 1996
Satisfied on: 5 March 1999
Persons entitled: John Swire & Sons Limited

Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996.
Particulars: 64/64TH shares in the vessel mv szechuen registered at the port of hong kong under official number hk-0284.
Fully Satisfied
1 July 1996Delivered on: 8 August 1996
Satisfied on: 5 March 1999
Persons entitled: John Swire & Sons Limited

Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996.
Particulars: 64/64TH shares in the vessel mv shansi registered at the port of hong kong under official number hk-0283.
Fully Satisfied
10 February 1992Delivered on: 7 March 1992
Satisfied on: 30 November 2011
Persons entitled: John Swire & Sons Limited

Classification: Deed of covenant
Secured details: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom dated the 10 february 1992 and created by the china navigation company limited for securing all monies due or to become due from the company to john swire & sons limited as defined in the deed.
Particulars: Sixty-four sixty-fourth shares in the vessel M. V. kweilin at the port of hong kong under official number 702388. the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
10 February 1992Delivered on: 7 March 1992
Satisfied on: 30 November 2011
Persons entitled: John Swire and Sons Limited

Classification: Ship mortgage
Secured details: A ship mortgage executed outside the united kingdom and comprising property situated outside the united kingdom dated the 10 february 1992 and created by the china navigation company limited for securing all sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 10 february 1992.
Particulars: Sixty-four sixty-fourth shares in the vessel M.V.kweilin, registered at the port of hong kong under official 702388.
Fully Satisfied
10 February 1992Delivered on: 7 March 1992
Satisfied on: 6 September 2012
Persons entitled: John Swire & Sons Limited

Classification: Deed of covenant
Secured details: For securing all monies due or to become due from the company to the chargee under the agreement of the provision of the deed.
Particulars: Sixty four-sixty-fourth shares in the vessel M.V. kweilin registered at the port of hong kong under official number 7023388. the insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
1 May 1990Delivered on: 5 May 1990
Satisfied on: 13 November 2003
Persons entitled: John Swire & Sons Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage of even date.
Particulars: 1) sixty four sixty fourth shares in the vessel mv kwang tung registered of the port of hong kong under official number 711308 2) the insurances of the vessel and any requisition compensation of the vessel.
Fully Satisfied
11 November 2010Delivered on: 30 November 2010
Satisfied on: 30 November 2011
Persons entitled: The China Navigation Company Pte, LTD

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas isle of man the insurances, earnings and any requisition compensation of the vessel.
Fully Satisfied
19 November 2010Delivered on: 30 November 2010
Satisfied on: 30 November 2011
Persons entitled: The China Navigation Company Pte, LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas isle of man and in her boats and appurtenances.
Fully Satisfied
3 April 2000Delivered on: 8 April 2000
Satisfied on: 24 November 2010
Persons entitled: John Swire & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under an account current and a deed of covenant of even date.
Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas, isle of man and her boats and appurtenances.
Fully Satisfied
3 April 2000Delivered on: 8 April 2000
Satisfied on: 24 November 2010
Persons entitled: Jonh Swire & Sons Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under an account current.
Particulars: Sixty four fourths shares in the vessel "erawan" registered at the port of douglas, isle of man. The insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
1 July 1996Delivered on: 8 August 1996
Satisfied on: 30 November 2011
Persons entitled: John Swine & Sons Limited

Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed.
Particulars: 64/64TH shares in the vessel mv shantung registered at the port of hong kong under official number hk-0286 the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
1 July 1996Delivered on: 8 August 1996
Satisfied on: 5 March 1999
Persons entitled: John Swire & Sons Limited

Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed.
Particulars: 64/64TH shares in the vessel mv szechuen registered at the port of hong kong under official number hk-0284 the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel.
Fully Satisfied
1 May 1990Delivered on: 5 May 1990
Satisfied on: 13 November 2003
Persons entitled: John Swire & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant d/d 1/5/90.
Particulars: Sixty four sixty fourths shares in the vessel mv kwang tung registered at the port of hong kong under official number 711308 and her boats and appurtenances.
Fully Satisfied

Filing History

7 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 244,227,307
(3 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (24 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
5 July 2019Full accounts made up to 31 December 2018 (23 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
17 July 2018Appointment of Mr Samuel Compton Swire as a director on 29 June 2018 (2 pages)
17 July 2018Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 July 2018Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages)
3 October 2016Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages)
3 October 2016Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page)
3 October 2016Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 206,500,000
(5 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 206,500,000
(5 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 206,500,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
3 September 2015Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 206,500,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 206,500,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 206,500,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 206,500,000
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 206,500,000
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 206,500,000
(5 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
4 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
29 October 2012Termination of appointment of James Hughes-Hallett as a director (1 page)
29 October 2012Secretary's details changed for Joanna Louise Farmery on 29 October 2012 (1 page)
29 October 2012Secretary's details changed for Joanna Louise Farmery on 29 October 2012 (1 page)
29 October 2012Termination of appointment of James Hughes-Hallett as a director (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Full accounts made up to 31 December 2011 (32 pages)
4 September 2012Full accounts made up to 31 December 2011 (32 pages)
16 May 2012Appointment of Mr James Edward Hughes-Hallett as a director (2 pages)
16 May 2012Appointment of Mr James Edward Hughes-Hallett as a director (2 pages)
6 January 2012Memorandum and Articles of Association (16 pages)
6 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2012Memorandum and Articles of Association (16 pages)
6 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Termination of appointment of Rhoderick Swire as a director (1 page)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 206,500,000
(3 pages)
3 January 2012Termination of appointment of Rhoderick Swire as a director (1 page)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 206,500,000
(3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (32 pages)
29 September 2011Full accounts made up to 31 December 2010 (32 pages)
30 August 2011Appointment of Timothy Joseph Blackburn as a director (2 pages)
30 August 2011Appointment of Timothy Joseph Blackburn as a director (2 pages)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
30 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 November 2010Annual return made up to 1 October 2010 (17 pages)
5 November 2010Annual return made up to 1 October 2010 (17 pages)
5 November 2010Annual return made up to 1 October 2010 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (34 pages)
24 September 2010Full accounts made up to 31 December 2009 (34 pages)
8 March 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
11 February 2010Termination of appointment of Robert Chaffey as a director (2 pages)
11 February 2010Termination of appointment of Martin Cresswell as a director (2 pages)
11 February 2010Termination of appointment of Martin Cresswell as a director (2 pages)
11 February 2010Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages)
11 February 2010Termination of appointment of Robert Chaffey as a director (2 pages)
11 February 2010Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Termination of appointment of Geoffrey Cundle as a director (2 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Termination of appointment of Geoffrey Cundle as a director (2 pages)
13 January 2010Termination of appointment of Ulrich Stelling as a director (2 pages)
13 January 2010Termination of appointment of Ulrich Stelling as a director (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
1 October 2009Full accounts made up to 31 December 2008 (32 pages)
1 October 2009Full accounts made up to 31 December 2008 (32 pages)
25 September 2009Resolutions
  • RES13 ‐ Section 175 09/09/2009
(1 page)
25 September 2009Resolutions
  • RES13 ‐ Section 175 09/09/2009
(1 page)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
17 August 2009Appointment terminated director paul moore (1 page)
17 August 2009Appointment terminated director paul moore (1 page)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
23 December 2008Director appointed john bruce rae-smith (2 pages)
23 December 2008Director appointed john bruce rae-smith (2 pages)
4 November 2008Return made up to 01/10/08; full list of members (11 pages)
4 November 2008Return made up to 01/10/08; full list of members (11 pages)
8 October 2008Full accounts made up to 31 December 2007 (31 pages)
8 October 2008Full accounts made up to 31 December 2007 (31 pages)
24 July 2008Director's change of particulars / martin cresswell / 19/07/2008 (1 page)
24 July 2008Director's change of particulars / martin cresswell / 19/07/2008 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
23 October 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2007Full accounts made up to 31 December 2006 (31 pages)
4 October 2007Full accounts made up to 31 December 2006 (31 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
14 November 2006Return made up to 01/10/06; full list of members (11 pages)
14 November 2006Return made up to 01/10/06; full list of members (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (30 pages)
30 October 2006Full accounts made up to 31 December 2005 (30 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
8 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2005Full accounts made up to 31 December 2004 (27 pages)
3 October 2005Full accounts made up to 31 December 2004 (27 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
1 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2004Full accounts made up to 31 December 2003 (26 pages)
30 October 2004Full accounts made up to 31 December 2003 (26 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
15 April 2004Director's particulars changed (2 pages)
15 April 2004Director's particulars changed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2003Full accounts made up to 31 December 2002 (25 pages)
14 October 2003Full accounts made up to 31 December 2002 (25 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
28 November 2002Return made up to 01/10/02; full list of members (11 pages)
28 November 2002Return made up to 01/10/02; full list of members (11 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 December 2001 (24 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Full accounts made up to 31 December 2001 (24 pages)
2 October 2002Director's particulars changed (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
31 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (23 pages)
28 September 2001Full accounts made up to 31 December 2000 (23 pages)
26 October 2000Return made up to 01/10/00; full list of members (10 pages)
26 October 2000Return made up to 01/10/00; full list of members (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (23 pages)
23 October 2000Full accounts made up to 31 December 1999 (23 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (2 pages)
17 October 2000Director resigned (2 pages)
17 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
1 November 1999Return made up to 01/10/99; full list of members (10 pages)
1 November 1999Return made up to 01/10/99; full list of members (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
3 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 October 1998Full accounts made up to 31 December 1997 (22 pages)
8 October 1998Full accounts made up to 31 December 1997 (22 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
31 October 1997New director appointed (1 page)
31 October 1997Return made up to 01/10/97; full list of members (17 pages)
31 October 1997Return made up to 01/10/97; full list of members (17 pages)
31 October 1997New director appointed (1 page)
13 October 1997Full accounts made up to 31 December 1996 (22 pages)
13 October 1997Full accounts made up to 31 December 1996 (22 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
27 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
18 October 1996Full accounts made up to 31 December 1995 (22 pages)
18 October 1996Full accounts made up to 31 December 1995 (22 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Director's particulars changed (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
1 November 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 November 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 September 1995Full accounts made up to 31 December 1994 (22 pages)
21 September 1995Full accounts made up to 31 December 1994 (22 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
13 September 1991New director appointed (4 pages)
13 September 1991New director appointed (4 pages)
20 September 1989Memorandum and Articles of Association (21 pages)
20 September 1989Memorandum and Articles of Association (21 pages)
16 September 1989Memorandum and Articles of Association (21 pages)
16 September 1989Memorandum and Articles of Association (21 pages)
27 January 1984Accounts made up to 31 December 1982 (15 pages)
27 January 1984Accounts made up to 31 December 1982 (15 pages)
22 October 1982Accounts made up to 31 December 1981 (17 pages)
22 October 1982Accounts made up to 31 December 1981 (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (19 pages)
13 December 1901Incorporation (19 pages)
13 December 1901Certificate of incorporation (1 page)