Company NameJohn Cory And Sons Limited
Company StatusDissolved
Company Number00060066
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Arthur Christopher John Cory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 05 March 2024)
RoleSelf Employed
Country of ResidenceWales
Correspondence AddressThe Cottage Cwmgwili
Bronwydd Arms
Carmarthen
SA33 6HY
Wales
Director NameMr Meyrick John Neville Owens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameWilliam Antony Dunseath
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressThe Ridge
Wotton Under Edge
Gloucestershire
GL12 7PT
Wales
Director NameMrs Jean Alison Hutton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre 12 Holtwood Road
Oxshott
Leatherhead
Surrey
KT22 0QJ
Director NameMr Adrian Guy Burton Larby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 20 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Llanblethian
Cowbridge
South Glamorgan
Cf7
Director NameMiss Rhiannon Cecil Joanna Cory
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPenllyn Castle
Cowbridge
South Glamorgan
Cf7
Director NameMiss Clare Sarah Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 December 2018)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
St Brides Super Ely
Cardiff
CF5 6XA
Wales
Director NameLady Georgina Ann Roberts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 27 December 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCockley Cley Hall
Swaffham
Norfolk
PE37 8AG
Director NameMs Anna Bridget Mary Cory
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 July 2019)
RoleFinance Manager
Country of ResidenceWales
Correspondence Address1 Porth Cottages
St Brides Super Ely
Cardiff
South Glamorgan
CF5 6HE
Wales
Director NameMr Hugh Patrick Cory
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 July 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMaendy Farm
Peterston Super Ely
Cardiff
South Glamorgan
Director NameMrs Rosemary Orange
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 June 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHascombe Place
Hascombe
Godalming
Surrey
GU8 4JA
Secretary NameMs Anna Bridget Mary Cory
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Porth Cottages
St Brides Super Ely
Cardiff
South Glamorgan
CF5 6HE
Wales
Director NameJean Charlotte Dunseath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(102 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Porth Cottages
St. Brides-Super-Ely
Cardiff
CF5 6HE
Wales
Secretary NameMrs Isabella Jane Cory
StatusResigned
Appointed03 July 2019(117 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address12 Westgate Terrace
London
SW10 9BJ

Location

Registered Address44 Kensington Park Gardens
London
W11 2QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1A.b.m. Cory
7.27%
Ordinary B
20k at £1C.s. Cory
7.27%
Ordinary B
1.9k at £10Executor Of C. Cory
6.82%
Preference
-OTHER
6.82%
-
1.9k at £10Sarah Christine Cory
6.82%
Preference
16.7k at £1C. Dunseath
6.06%
Ordinary B
16.7k at £1R.j. Orange
6.06%
Ordinary B
16k at £1A.c.j. Cory
5.82%
Ordinary B
16k at £1R.c.j. Cory
5.82%
Ordinary B
10k at £1A.b.m. Cory
3.64%
Ordinary A
10k at £1A.c.j. Cory
3.64%
Ordinary A
10k at £1H.p. Cory
3.64%
Ordinary A
10k at £1S.e. Larby
3.64%
Ordinary A
8k at £1Executor Of C. Cory
2.92%
Ordinary B
6.7k at £1S.e. Larby
2.43%
Ordinary B
625 at £10Dunseath
2.27%
Preference
625 at £10R.j. Orange
2.27%
Preference
625 at £10S.e. Larby
2.27%
Preference
29.6k at £1H.p. Cory
10.76%
Ordinary B
5.2k at £1G.a. Roberts
1.89%
Ordinary B
5.2k at £1J.a. Hutton
1.89%
Ordinary B

Financials

Year2014
Net Worth£499,569
Current Liabilities£64,868

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 June 2013Delivered on: 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Mount stuart house mount stuart square cardiff t/no cym 118171. notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2001Delivered on: 29 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount stuart house mount stuart square cardiff bay cardiff.
Outstanding
14 November 1988Delivered on: 21 November 1988
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in james street cardiff, (k/a mount stuart house) south glamorgan.
Fully Satisfied
29 September 1986Delivered on: 10 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land relating to merthyr house, james street, cardiff, south glamorgan.
Fully Satisfied
11 March 1986Delivered on: 19 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 canon street aberdare mid glamorgan.
Fully Satisfied
11 March 1986Delivered on: 19 March 1986
Satisfied on: 16 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of saint edmonds lane, padstow, cornwall.
Fully Satisfied

Filing History

2 December 2020Satisfaction of charge 000600660006 in full (1 page)
17 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
11 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2019Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 30,015
(4 pages)
3 July 2019Termination of appointment of Jean Charlotte Dunseath as a director on 30 June 2019 (1 page)
3 July 2019Termination of appointment of Anna Bridget Mary Cory as a secretary on 3 July 2019 (1 page)
3 July 2019Appointment of Mrs Isabella Jane Cory as a secretary on 3 July 2019 (2 pages)
3 July 2019Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE to 44 Kensington Park Gardens London W11 2QT on 3 July 2019 (1 page)
3 July 2019Termination of appointment of Hugh Patrick Cory as a director on 3 July 2019 (1 page)
3 July 2019Termination of appointment of Rosemary Orange as a director on 30 June 2019 (1 page)
3 July 2019Termination of appointment of Anna Bridget Mary Cory as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mr Meyrick John Neville Owens as a director on 3 July 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (6 pages)
30 April 2019Director's details changed for Mr Arthur Christopher John Cory on 29 April 2019 (2 pages)
25 January 2019Purchase of own shares. (3 pages)
18 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 98,049
(5 pages)
18 January 2019Statement of capital on 8 November 2018
  • GBP 200,100
(4 pages)
15 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
30 December 2018Termination of appointment of Rhiannon Cecil Joanna Cory as a director on 28 December 2018 (1 page)
30 December 2018Termination of appointment of Georgina Ann Roberts as a director on 27 December 2018 (1 page)
30 December 2018Termination of appointment of Clare Sarah Roberts as a director on 29 December 2018 (1 page)
5 November 2018Satisfaction of charge 000600660007 in full (1 page)
8 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Adrian Guy Burton Larby as a director on 20 August 2017 (1 page)
31 October 2017Termination of appointment of Adrian Guy Burton Larby as a director on 20 August 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2016Termination of appointment of Jean Alison Hutton as a director on 27 June 2016 (1 page)
29 June 2016Termination of appointment of Jean Alison Hutton as a director on 27 June 2016 (1 page)
7 June 2016Director's details changed for Clare Sarah Cory on 20 May 2016 (2 pages)
7 June 2016Director's details changed for Clare Sarah Cory on 20 May 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 275,100
(16 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 275,100
(16 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 275,100
(16 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 275,100
(16 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 275,100
(16 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 275,100
(16 pages)
9 July 2013Registration of charge 000600660007 (41 pages)
9 July 2013Registration of charge 000600660007 (41 pages)
31 May 2013Registration of charge 000600660006 (45 pages)
31 May 2013Registration of charge 000600660006 (45 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (15 pages)
17 May 2013Registered office address changed from 1 Porth Cottages Peterston Super Ely Cardiff CF5 6HE on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1 Porth Cottages Peterston Super Ely Cardiff CF5 6HE on 17 May 2013 (1 page)
17 May 2013Director's details changed for Jean Charlotte Dunseath on 20 April 2013 (2 pages)
17 May 2013Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales on 17 May 2013 (1 page)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (15 pages)
17 May 2013Director's details changed for Jean Charlotte Dunseath on 20 April 2013 (2 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (15 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (15 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (15 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (15 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2010Director's details changed for Ms Anna Bridget Mary Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Adrian Guy Burton Larby on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Rosemary Orange on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Jean Charlotte Dunseath on 20 February 2010 (2 pages)
20 May 2010Director's details changed for Miss Rhiannon Cecil Joanna Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Lady Georgina Ann Roberts on 23 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
20 May 2010Director's details changed for Mrs Jean Alison Hutton on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Jean Charlotte Dunseath on 20 February 2010 (2 pages)
20 May 2010Director's details changed for Miss Rhiannon Cecil Joanna Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Rosemary Orange on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Clare Sarah Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Hugh Patrick Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Jean Alison Hutton on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Adrian Guy Burton Larby on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Clare Sarah Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Hugh Patrick Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Ms Anna Bridget Mary Cory on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Lady Georgina Ann Roberts on 23 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 May 2009Return made up to 23/04/09; full list of members (13 pages)
12 May 2009Return made up to 23/04/09; full list of members (13 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2008Return made up to 23/04/08; full list of members (13 pages)
2 June 2008Return made up to 23/04/08; full list of members (13 pages)
26 February 2008Registered office changed on 26/02/2008 from mount stuart house mount stuart square cardiff CF1 6QL (1 page)
26 February 2008Registered office changed on 26/02/2008 from mount stuart house mount stuart square cardiff CF1 6QL (1 page)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Return made up to 23/04/07; no change of members (11 pages)
21 November 2007Return made up to 23/04/07; no change of members (11 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 May 2006Return made up to 23/04/06; full list of members (16 pages)
23 May 2006Return made up to 23/04/06; full list of members (16 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2005Return made up to 23/04/05; full list of members (16 pages)
10 May 2005Return made up to 23/04/05; full list of members (16 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
22 May 2003Return made up to 23/04/03; full list of members (17 pages)
22 May 2003Return made up to 23/04/03; full list of members (17 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 June 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 June 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2001Return made up to 23/04/01; full list of members (15 pages)
20 June 2001Return made up to 23/04/01; full list of members (15 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 1999Return made up to 23/04/99; no change of members (6 pages)
5 July 1999Return made up to 23/04/99; no change of members (6 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 May 1996Return made up to 23/04/96; no change of members (6 pages)
16 May 1996Return made up to 23/04/96; no change of members (6 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Return made up to 23/04/95; no change of members (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 May 1995Return made up to 23/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
18 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 1956Memorandum and Articles of Association (40 pages)
17 April 1956Memorandum and Articles of Association (40 pages)