Company NameMPG Impressions Limited
Company StatusDissolved
Company Number00073445
CategoryPrivate Limited Company
Incorporation Date15 April 1902(122 years, 1 month ago)
Dissolution Date2 September 2010 (13 years, 8 months ago)
Previous NameUnwin Brothers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSir Clive Haydn Martin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 02 September 2010)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWeatherbury
16 Heath Road
Potters Bar
Hertfordshire
EN6 1LN
Director NameMichael Robin Milton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 02 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWillowhayne House
Tamarisk Way The Willowhayne
East Preston
West Sussex
BN16 2TE
Director NameAlan John Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(106 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2010)
RoleCompany Director
Correspondence AddressThe Threshing Barn Paddle Brook Barns
Ditchford In Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Director NameWilliam Robert Scott
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleSales Director
Correspondence AddressTudor House
Whitewood Lane South Godstone
Godstone
Surrey
RH9 8JR
Director NameMr John Quinney
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1997)
RolePrinter
Correspondence AddressButton Hide Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Colin James Hickford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2001)
RoleFinance Director
Correspondence Address23 Thornash Close
Horsell
Woking
Surrey
GU21 4UP
Director NameMr James Gilmour
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RolePrinter
Correspondence Address30 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3EX
Director NameMr Edmund George Brogan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 08 October 2000)
RolePrinter
Correspondence AddressBurgan Lodge 32 Northbrook Road
Aldershot
Hampshire
GU11 3HE
Director NameMr David John Balls
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address1 Town Farm
Mixbury
Brackley
Northamptonshire
NN13 5YS
Director NameMr Michael Robert Patrick Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RolePrinter
Correspondence Address24 Coopers Wood
Crowborough
East Sussex
TN6 1SW
Secretary NameMr Michael Robin Milton
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressTudor Court Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameDavid Attwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1994)
RolePrinter
Correspondence AddressAldsworth House
Cardiff Road
Taffs Well
Mid Glamorgan
CF4 7PR
Wales
Director NameAdrian Arthur Bryant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(92 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleSales Director
Correspondence Address42 Chitts Hill Lexden
Colchester
Essex
CO3 5SG
Director NameJeremy John Hutton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(93 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressStagden Cross House
High Easter
Chelmsford
Essex
CM1 4QY
Director NamePaul Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(94 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1997)
RolePrinter
Correspondence AddressPen Y Bryn
Teras Hill
Lostwithiel
Cornwall
PL22 0AB
Director NameMr Nicholas John Hussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(94 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Carroll Gardens
Larkfield
Aylesford
Kent
ME20 6NQ
Director NameMr Michael Robert Patrick Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressCamelia Cottage
Magazine Place
Leatherhead
Surrey
KT22 8AZ
Secretary NameMr Colin James Hickford
NationalityBritish
StatusResigned
Appointed11 April 1997(95 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address23 Thornash Close
Horsell
Woking
Surrey
GU21 4UP
Director NameAnthony William Chard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(95 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 1998)
RoleSales Director
Correspondence AddressTregaddick Cottage
Blisland
Bodmin
Cornwall
PL30 4JS
Director NameEdward John Moore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(96 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 1999)
RoleNew Business Director
Correspondence Address27. Clover Close
Spring Meadows
Melksham
Wilts
SN12 7SL
Director NameMr Grant Naris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Springfield
Lightwater
Surrey
GU18 5XP
Secretary NameThomas Alexander Haydn Martin
NationalityBritish
StatusResigned
Appointed02 April 2001(99 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleSecretary
Correspondence AddressMerrythought
Dirtham Lane
Effingham
Surrey
KT24 5SD
Secretary NameThomas Alexander Haydn Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(99 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleSecretary
Correspondence AddressMerrythought
Dirtham Lane
Effingham
Surrey
KT24 5SD
Director NameMr Eian Clark Hardacre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(100 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMark Colin Croucher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(102 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressWayside
The Stream
Beckley
East Sussex
TN31 6SJ
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed01 October 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameRussell Edward Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2007)
RoleCompany Director
Correspondence AddressLaurel Bank
4 Eaton Park
Cobham
Surrey
KT11 2JE
Director NameBruce Closs
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(106 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2009)
RolePrinter
Correspondence AddressFenders
Northfield, Nursery Road
Loughton
Essex
IG10 4ED

Location

Registered AddressBdo Stoy Hayward
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£11,611,767
Net Worth£2,041,416
Cash£22,658
Current Liabilities£6,543,035

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2010Final Gazette dissolved following liquidation (1 page)
2 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Notice of move from Administration to Dissolution (6 pages)
2 June 2010Notice of move from Administration to Dissolution on 29 May 2010 (6 pages)
30 December 2009Administrator's progress report to 23 December 2009 (7 pages)
30 December 2009Administrator's progress report to 23 December 2009 (7 pages)
17 August 2009Result of meeting of creditors (2 pages)
17 August 2009Result of meeting of creditors (2 pages)
29 July 2009Statement of administrator's proposal (51 pages)
29 July 2009Statement of administrator's proposal (51 pages)
28 July 2009Statement of affairs with form 2.14B (6 pages)
28 July 2009Statement of affairs with form 2.14B (6 pages)
6 July 2009Registered office changed on 06/07/2009 from units E1-E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page)
6 July 2009Registered office changed on 06/07/2009 from units E1-E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page)
6 June 2009Appointment of an administrator (1 page)
6 June 2009Appointment of an administrator (1 page)
18 May 2009Appointment terminated secretary thomas martin (1 page)
18 May 2009Appointment terminated director mark croucher (1 page)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
18 May 2009Appointment Terminated Secretary thomas martin (1 page)
18 May 2009Return made up to 23/04/09; full list of members (5 pages)
18 May 2009Appointment Terminated Director mark croucher (1 page)
9 March 2009Full accounts made up to 31 December 2007 (18 pages)
9 March 2009Full accounts made up to 31 December 2007 (18 pages)
15 January 2009Appointment Terminated Director bruce closs (1 page)
15 January 2009Appointment terminated director bruce closs (1 page)
21 August 2008Director appointed alan john lane (2 pages)
21 August 2008Director appointed alan john lane (2 pages)
21 August 2008Director appointed bruce closs (2 pages)
21 August 2008Director appointed bruce closs (2 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
12 March 2008Full accounts made up to 31 December 2006 (18 pages)
12 March 2008Full accounts made up to 31 December 2006 (18 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 31/12/07 (1 page)
29 January 2008Ad 31/12/07--------- £ si 4918000@1=4918000 £ ic 2081680/6999680 (2 pages)
29 January 2008Ad 31/12/07--------- £ si 4918000@1=4918000 £ ic 2081680/6999680 (2 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 31/12/07 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Full accounts made up to 31 December 2005 (17 pages)
30 May 2007Full accounts made up to 31 December 2005 (17 pages)
17 May 2007Return made up to 23/04/07; full list of members (4 pages)
17 May 2007Registered office changed on 17/05/07 from: units E1 - E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page)
17 May 2007Registered office changed on 17/05/07 from: units E1 - E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page)
17 May 2007Return made up to 23/04/07; full list of members (4 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
11 January 2007Nc inc already adjusted 29/12/06 (1 page)
11 January 2007S-div 29/12/06 (1 page)
11 January 2007S-div 29/12/06 (1 page)
11 January 2007Articles of association (17 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2007Ad 29/12/06--------- £ si 2000000@1=2000000 £ ic 81680/2081680 (2 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2007Articles of association (17 pages)
11 January 2007Ad 29/12/06--------- £ si 2000000@1=2000000 £ ic 81680/2081680 (2 pages)
11 January 2007Nc inc already adjusted 29/12/06 (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: the gresham press old woking surrey GU22 9LH (1 page)
10 August 2006Registered office changed on 10/08/06 from: the gresham press old woking surrey GU22 9LH (1 page)
30 June 2006Company name changed unwin brothers LIMITED\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed unwin brothers LIMITED\certificate issued on 30/06/06 (2 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (4 pages)
3 May 2006Return made up to 23/04/06; full list of members (4 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 September 2005Particulars of mortgage/charge (9 pages)
14 September 2005Particulars of mortgage/charge (9 pages)
16 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2005Return made up to 23/04/05; full list of members (4 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
19 May 2004Return made up to 23/04/04; no change of members (8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 23/04/04; no change of members (8 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Return made up to 23/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2003Return made up to 23/04/03; no change of members (8 pages)
28 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 May 2002Return made up to 23/04/02; full list of members (8 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
6 June 2001Return made up to 23/04/01; no change of members (7 pages)
6 June 2001Return made up to 23/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (18 pages)
6 June 2000Full accounts made up to 31 December 1999 (18 pages)
17 May 2000Return made up to 23/04/00; no change of members (8 pages)
17 May 2000Return made up to 23/04/00; no change of members (8 pages)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 23/04/99; full list of members (8 pages)
7 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
24 May 1998Return made up to 23/04/98; no change of members (6 pages)
24 May 1998Return made up to 23/04/98; no change of members (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
3 November 1997Amended full accounts made up to 31 December 1996 (2 pages)
3 November 1997Amended full accounts made up to 31 December 1996 (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (17 pages)
14 October 1997Full accounts made up to 31 December 1996 (17 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
25 May 1997Return made up to 23/04/97; no change of members (6 pages)
25 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 May 1996Return made up to 23/04/96; full list of members (8 pages)
25 May 1996Return made up to 23/04/96; full list of members (8 pages)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
2 June 1995Full accounts made up to 31 December 1994 (17 pages)
2 June 1995Return made up to 23/04/95; no change of members (6 pages)
2 June 1995Return made up to 23/04/95; no change of members (6 pages)
2 June 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
16 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
16 August 1985Memorandum and Articles of Association (20 pages)
16 August 1985Memorandum and Articles of Association (20 pages)
16 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
15 April 1902Certificate of incorporation (1 page)
15 April 1902Certificate of incorporation (1 page)