London
SW1Y 4AD
Secretary Name | Helen Christine Day |
---|---|
Status | Closed |
Appointed | 12 December 2014(51 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Richard Alan Avery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 11 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Peter John Costain |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1993) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Heronden Smallhythe Road Tenterden Kent TN30 7LN |
Director Name | Wolbert Gerretsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1993) |
Role | Civil Engineer |
Correspondence Address | Stones Throw Pennypot Lane Chobham Woking Surrey GU24 8DL |
Secretary Name | Brian William Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 53 Clarendon Way Chislehurst Kent BR7 6RG |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 1998) |
Role | Secretary |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 1998) |
Role | Assistant Company Secretary |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | William Modest Landuyt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1995) |
Role | Finance Director Hanson Plc |
Correspondence Address | 27 Abbey Gardens St Johns Wood London NW8 9AS |
Director Name | Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | Lomond Lodge 1a Linkway Camberley Surrey GU15 2NH |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1998) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1998) |
Role | Group Accountant |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1998) |
Role | Senior Executive The Energt Gr |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Mr Joseph Charles Cohen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Banker |
Correspondence Address | 8 Harley House Upper Harley Street London Nw1 |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodborough Road Putney London SW15 6PX |
Director Name | Mr Alan Washkowitz |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Banker |
Correspondence Address | 10 Gracie Square New York City New York 10028 |
Secretary Name | Mr Joseph Charles Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Banker |
Correspondence Address | 8 Harley House Upper Harley Street London Nw1 |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 2001(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lyn Court Ferndown Close Guildford Surrey GU1 2DW |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 22 September 2010(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 26 April 2012(48 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(49 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(49 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2013(49 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at $0.01 | Coal & Allied Industries LTD 100.00% Ordinary Bearer |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (4 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
23 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
16 March 2015 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
16 March 2015 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 July 2013 | Appointment of Mr Ulf Quellmann as a director on 24 July 2013 (2 pages) |
31 July 2013 | Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages) |
31 July 2013 | Appointment of Eleanor Bronwen Evans as a director on 24 July 2013 (2 pages) |
31 July 2013 | Appointment of Mr Daniel Shane Larsen as a director on 24 July 2013 (2 pages) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Resolutions
|
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director on 18 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Matthew John Whyte as a director on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Matthew John Whyte as a director on 8 June 2012 (1 page) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary on 26 April 2012 (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary on 26 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Appointment of Fiona Maccoll as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of a director (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
11 October 2009 | Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages) |
4 July 2009 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Director appointed mr matthew john whyte (3 pages) |
15 May 2008 | Appointment terminated director ian ratnage (1 page) |
4 March 2008 | Director appointed mr benedict john spurway mathews (1 page) |
4 March 2008 | Director and secretary's change of particulars / roger dowding / 03/03/2008 (2 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
13 November 2007 | Director resigned (1 page) |
10 October 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
21 March 2006 | Return made up to 28/02/06; no change of members (7 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
13 June 2005 | Return made up to 28/02/05; no change of members (7 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members
|
13 February 2002 | Group of companies' accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 January 2002 | New director appointed (2 pages) |
3 April 2001 | Return made up to 28/02/00; no change of members (6 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members
|
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 14 dominion street london EC2M 2RJ (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Company name changed peabody australia LIMITED\certificate issued on 08/02/01 (2 pages) |
17 October 2000 | Amended full accounts made up to 31 March 1998 (9 pages) |
17 October 2000 | Amended full group accounts made up to 31 March 1999 (10 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 January 2000 | Resolutions
|
5 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 March 1999 | Return made up to 28/02/99; change of members (8 pages) |
4 July 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 117 piccadilly london W1V 9FJ (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 April 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
18 March 1997 | New director appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
6 February 1997 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 July 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members
|
21 June 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
23 March 1995 | Return made up to 28/02/95; full list of members
|
13 May 1993 | Company name changed\certificate issued on 13/05/93 (2 pages) |
22 March 1993 | Return made up to 28/02/93; bearer shares (7 pages) |
13 January 1993 | £ ic 100/0 14/10/92 £ sr 100@1=100 (1 page) |
27 October 1992 | Resolutions
|
27 October 1992 | Memorandum and Articles of Association (17 pages) |
23 October 1992 | Memorandum and Articles of Association (17 pages) |
22 October 1992 | Memorandum and Articles of Association (16 pages) |
22 October 1992 | Resolutions
|
22 October 1992 | Us$ nc 0/10000 02/10/92 (1 page) |
22 October 1992 | Ad 02/10/92--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages) |