London
EC1M 4BH
Director Name | Mr Adam Latanowicz |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Director Name | Janysz Rosinski |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | Henryk Dabrowski |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | Falista Str Gdynia 22c/10 Poland |
Director Name | Mieczyslaw Mojsa |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 80b Brondesbury Park London NW6 7BS |
Director Name | Wojciech Krzyszof Dmochowski |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 21 Brondesbury Park London NW6 7BS |
Director Name | Zenon Kubinski |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 13 Brondesbury Park London Nw6 |
Secretary Name | Michael William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 3 Bree Hill South Woodham Ferrers Chelmsford Essex CM3 7AD |
Director Name | Andrzej Baron |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 1991(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Shipping |
Correspondence Address | 13 Gay Close London NW2 4PR |
Director Name | Mr Michael Ronald Leary |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 21 Joydens Wood Road Bexley Kent DA5 2HU |
Director Name | Mrs Madeleine Rose Davis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1992(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 648 High Road Woodford Green Essex IG8 0QJ |
Director Name | Teodor Wojciech Kossak |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 July 1993(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 April 1999) |
Role | Shipping |
Correspondence Address | 13 Brondesbury Park London NW6 7BS |
Director Name | Pawel Rosicki |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 April 1999(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2001) |
Role | Chartering |
Correspondence Address | Ul Lompyia Way 71-580 Szczecin Poland |
Director Name | Artur Jerzy Biskupski |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 October 2001(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2007) |
Role | Vice President |
Correspondence Address | 6 Kresowa Street Warsaw Foreign |
Director Name | Arkadiusz Glaas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gay Close London NW2 4PR |
Director Name | Pawel Szczesniak |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 May 2007(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2008) |
Role | Banker Asset Manager |
Correspondence Address | Ul Juhasow 6j Warszawa 04-784 Poland |
Director Name | Mr Piotr Molenda |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 December 2008(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 August 2015) |
Role | Insurance/Reinsurance Manager |
Country of Residence | Poland |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(61 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2015) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | pol-levant.com.pl |
---|
Registered Address | 5 St John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
70k at £1 | Tomasz Latanowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,784 |
Cash | £258,259 |
Current Liabilities | £370,772 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
13 August 1999 | Delivered on: 20 August 1999 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: 80B brondesbury park london borough of brent t/n NGL489459. Outstanding |
---|---|
8 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 80101664. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
25 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 January 2021 | Appointment of Mr Adam Latanowicz as a director on 1 October 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2017 | Notification of Tomasz Latanowicz as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Tomasz Latanowicz as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 13 Brondesbury Park London NW6 7BS (1 page) |
26 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 13 Brondesbury Park London NW6 7BS (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 31 December 2015 (1 page) |
2 September 2015 | Termination of appointment of Piotr Molenda as a director on 17 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Arkadiusz Glaas as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Arkadiusz Glaas as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Piotr Molenda as a director on 17 August 2015 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Arkadiusz Glaas on 19 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Arkadiusz Glaas on 19 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Register(s) moved to registered inspection location (1 page) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Register inspection address has been changed (1 page) |
6 September 2011 | Register inspection address has been changed (1 page) |
6 September 2011 | Director's details changed for Tomasz Latanowicz on 19 June 2011 (2 pages) |
6 September 2011 | Director's details changed for Tomasz Latanowicz on 19 June 2011 (2 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Tomasz Latanowicz on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Arkadiusz Glaas on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Tomasz Latanowicz on 19 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Piotr Molenda on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Arkadiusz Glaas on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Piotr Molenda on 19 June 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 December 2008 | Appointment terminated director pawel szczesniak (1 page) |
10 December 2008 | Director appointed mr piotr molenda (1 page) |
10 December 2008 | Director appointed mr piotr molenda (1 page) |
10 December 2008 | Appointment terminated director pawel szczesniak (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Director's change of particulars / arkadiusz glaas / 19/06/2008 (1 page) |
23 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / arkadiusz glaas / 19/06/2008 (1 page) |
23 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: cap house 9-12 long lane london EC1A 9HA (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: cap house 9-12 long lane london EC1A 9HA (1 page) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members
|
29 June 2001 | Return made up to 19/06/01; full list of members
|
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 28-42 banner street london EC1Y 8QE (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 28-42 banner street london EC1Y 8QE (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
28 January 1999 | Particulars of mortgage/charge (5 pages) |
28 January 1999 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 June 1997 | Return made up to 19/06/97; change of members (6 pages) |
27 June 1997 | Return made up to 19/06/97; change of members (6 pages) |
8 June 1997 | Ad 02/06/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
8 June 1997 | Ad 02/06/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
4 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 April 1996 | £ ic 100000/90000 22/06/95 £ sr 10000@1=10000 (1 page) |
25 April 1996 | £ ic 100000/90000 22/06/95 £ sr 10000@1=10000 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
23 June 1995 | Return made up to 19/06/95; no change of members
|
23 June 1995 | Return made up to 19/06/95; no change of members
|
24 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
20 June 1994 | Return made up to 19/06/94; full list of members (6 pages) |
20 June 1994 | Return made up to 19/06/94; full list of members (6 pages) |
24 June 1992 | Return made up to 19/06/92; no change of members (6 pages) |
24 June 1992 | Return made up to 19/06/92; no change of members (6 pages) |
17 July 1981 | Resolutions
|
17 July 1981 | Memorandum and Articles of Association (30 pages) |
17 July 1981 | Memorandum and Articles of Association (30 pages) |
17 July 1981 | Resolutions
|
28 January 1941 | Certificate of incorporation (1 page) |
28 January 1941 | Certificate of incorporation (1 page) |
28 January 1941 | Incorporation (22 pages) |
28 January 1941 | Incorporation (22 pages) |