Company NameManey Publishing Limited
Company StatusDissolved
Company Number00513919
CategoryPrivate Limited Company
Incorporation Date4 December 1952(71 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesW.S.Maney & Son Limited and Text Management Services Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed07 July 2015(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
NationalityBritish
StatusClosed
Appointed01 November 2015(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Derek Hugh Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarnby House
8 Deighton Road
Wetherby
Yorkshire
LS22 7TE
Director NameAnne Marie Maney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressBelvedere Church Street
Clifford
Wetherby
West Yorkshire
LS23 6DG
Director NameArthur Stanley Maney
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1995)
RoleMaster Printer
Correspondence Address22 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameBrian Graham Maney
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelvedere Church Street
Clifford
Wetherby
West Yorkshire
LS23 6DG
Director NameMary Edina Maney
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1995)
RoleMarried Woman
Correspondence Address22 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Secretary NameBrian Graham Maney
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvedere Church Street
Clifford
Wetherby
West Yorkshire
LS23 6DG
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(42 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 19 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameJudith Ramsden Charlesworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(42 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressLow Gables
2 Haughs Road Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMiss Florence Hazel Charlesworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(42 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Director NameAnn Josephine Burrows
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(42 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address31 Alwen Avenue
Huddersfield
West Yorkshire
HD2 2SJ
Secretary NameJudith Ramsden Charlesworth
NationalityBritish
StatusResigned
Appointed13 January 1995(42 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressLow Gables
2 Haughs Road Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMichael Gallico
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(44 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 June 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue
Knaresborough
North Yorkshire
HG5 0NL
Director NameProf Bernard Thomas Donovan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2004)
RoleRetired
Correspondence Address48 Kelsey Lane
Beckenham
Kent
BR3 3NE
Secretary NameMr Richard Howitt
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 10 months after company formation)
Appointment Duration11 years (resigned 29 September 2010)
RoleCompany Director
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Secretary NameMr Michael Gallico
StatusResigned
Appointed11 November 2010(57 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(62 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU

Contact

Websitemaneypublishing.com
Telephone0113 2432800
Telephone regionLeeds

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.2k at £1W S Maney & Son LTD
100.00%
Ordinary
1 at £1L.n. Charlesworth
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(4 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(4 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,250
(8 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,250
(8 pages)
1 December 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Director's appointment date on AP01 was removed from the Public Register on 10/05/2016 as it was invalid or ineffective.
(2 pages)
1 December 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
1 December 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Director's appointment date on AP01 was removed from the Public Register on 10/05/2016 as it was invalid or ineffective.
(2 pages)
1 December 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
4 September 2015Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page)
4 September 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
4 September 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
4 September 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
4 September 2015Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page)
22 July 2015Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages)
22 July 2015Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Michael Gallico as a secretary on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Michael Gallico as a secretary on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,250
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,250
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,250
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,250
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr Michael Gallico as a secretary (1 page)
11 November 2010Appointment of Mr Michael Gallico as a secretary (1 page)
8 November 2010Termination of appointment of Richard Howitt as a secretary (1 page)
8 November 2010Termination of appointment of Richard Howitt as a secretary (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Michael Gallico on 8 April 2010 (2 pages)
9 July 2010Director's details changed for Michael Gallico on 8 April 2010 (2 pages)
9 July 2010Director's details changed for Michael Gallico on 8 April 2010 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 August 2008Return made up to 30/04/08; full list of members (4 pages)
15 August 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 June 2007Return made up to 30/04/07; no change of members (7 pages)
16 June 2007Return made up to 30/04/07; no change of members (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page)
27 September 2006Registered office changed on 27/09/06 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page)
12 June 2006Return made up to 30/04/06; full list of members (7 pages)
12 June 2006Return made up to 30/04/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 June 2004Company name changed text management services LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed text management services LIMITED\certificate issued on 21/06/04 (2 pages)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 August 2003Return made up to 30/04/03; full list of members (7 pages)
10 August 2003Return made up to 30/04/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 June 2001Company name changed W.S.maney & son LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed W.S.maney & son LIMITED\certificate issued on 15/06/01 (2 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
28 April 1998Return made up to 30/04/98; full list of members (8 pages)
28 April 1998Return made up to 30/04/98; full list of members (8 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
3 May 1997Return made up to 30/04/97; no change of members (6 pages)
3 May 1997Return made up to 30/04/97; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 April 1996Return made up to 30/04/96; no change of members (6 pages)
19 April 1996Return made up to 30/04/96; no change of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
26 July 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 January 1995Memorandum and Articles of Association (4 pages)
20 January 1995Memorandum and Articles of Association (4 pages)
20 January 1995Declaration of assistance for shares acquisition (4 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1995Declaration of assistance for shares acquisition (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 December 1952Certificate of incorporation (1 page)
4 December 1952Certificate of incorporation (1 page)