Company NameThe Anglo-Saxon Petroleum Company Limited
Company StatusActive
Company Number00093924
CategoryPrivate Limited Company
Incorporation Date29 June 1907(116 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(116 years, 9 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(116 years, 9 months after company formation)
Appointment Duration4 weeks
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 October 2001(94 years, 4 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(115 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Geoffrey David Swaine
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(84 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleOil Company Executive
Correspondence Address15 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1994)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(84 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed20 April 1992(84 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMr Stephen Murley Garfield Hodge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(85 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Close
London
N6 4SD
Director NameMr Richard Kevan Gosper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1993(85 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 December 1993)
RoleOil Company Executive
Correspondence Address55 Ebury Street
London
Sw1
Director NameMr Albert Heeneman
Date of BirthJune 1935 (Born 88 years ago)
NationalityNetherlands
StatusResigned
Appointed16 March 1993(85 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address5 St Marys Grove
London
SW13 0JA
Director NameMr Robbert Van Der Vlist
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed16 March 1993(85 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 April 1996)
RoleOil Company Executive
Correspondence Address35 Floris Grypstraat
The Hague
2596 Xe
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(85 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(86 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameGilbert Regulo Wawoe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed04 March 1994(86 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 1994)
RoleOil Company Executive
Correspondence AddressFlat 8
55 Ebury Street
London
SW1 0PA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(87 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(87 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameJan Arie De Kreij
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1995(87 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1996)
RoleOil Company Executive
Correspondence Address79 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(88 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(88 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(88 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(89 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameMr Nigel Henry Penny
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(91 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMill Mere
Staceys Farm Road
Godalming
Surrey
GU8 6EN
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(103 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(104 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(112 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(90 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Shell Petroleum Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

12 May 2023Full accounts made up to 31 December 2022 (20 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
16 August 2022Full accounts made up to 31 December 2021 (21 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
14 September 2021Full accounts made up to 31 December 2020 (20 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
20 July 2020Statement of company's objects (2 pages)
20 July 2020Full accounts made up to 31 December 2019 (16 pages)
20 July 2020Memorandum and Articles of Association (30 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority to deal with conflicts of interest 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
11 June 2019Full accounts made up to 31 December 2018 (16 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
18 May 2018Full accounts made up to 31 December 2017 (16 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
7 August 2017Full accounts made up to 31 December 2016 (15 pages)
7 August 2017Full accounts made up to 31 December 2016 (15 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
12 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
12 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (9 pages)
30 April 1996Return made up to 31/03/96; full list of members (9 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 May 1995Return made up to 20/04/95; full list of members (18 pages)
12 May 1995Return made up to 20/04/95; full list of members (18 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (220 pages)
13 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1990Return made up to 20/04/90; full list of members (7 pages)
31 May 1989Director resigned;new director appointed (1 page)
16 May 1989Return made up to 04/04/89; full list of members (6 pages)
3 April 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
27 April 1988Return made up to 04/04/88; full list of members (7 pages)
13 April 1988Accounts made up to 31 December 1987 (3 pages)
2 April 1987Return made up to 24/03/87; full list of members (7 pages)
13 March 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
31 January 1987New director appointed (3 pages)
6 November 1986Director resigned (2 pages)
19 June 1986Return made up to 30/05/86; full list of members (4 pages)
23 May 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
22 May 1986Director resigned;new director appointed (2 pages)
8 June 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
8 June 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
10 July 1907New secretary appointed (3 pages)
10 July 1907New secretary appointed (3 pages)
29 June 1907Certificate of incorporation (1 page)
29 June 1907Incorporation (43 pages)
29 June 1907Certificate of incorporation (1 page)