Company NameThe Army Benevolent Fund Enterprises Limited
Company StatusDissolved
Company Number00897830
CategoryPrivate Limited Company
Incorporation Date9 February 1967(57 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameArmy Benevolent Fund Trading Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin John Bacon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(44 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 31 October 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
Director NameMr Bruce Malcolm Lee Gray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(44 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 31 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
Director NameMaj Gen Martin John Rutledge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(45 years after company formation)
Appointment Duration5 years, 8 months (closed 31 October 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
Director NameMr Sean Anthony Charles Bonnington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(45 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 31 October 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address403 Antonine Heights
City Walk
London
SE1 3DB
Secretary NameMrs Temidayo Ajakaiye
StatusClosed
Appointed15 November 2012(45 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address207 Phoenix Place Phoenix Place
Dartford
DA1 2XQ
Director NameMrs Temidayo Ajakaiye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2016(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
Director NameMaj Gen George Michael Geoffrey Swindells
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCharity Official/Retired Army Officer
Correspondence AddressWilcot Lodge
Wilcot
Pewsey
Wiltshire
SN9 5NS
Director NameCol John Albert Dilliway
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1996)
RoleCharity Official/Retired Army Officer
Correspondence Address1 Primrose Way
Cliffsend
Ramsgate
Kent
CT12 5LF
Director NameCol Henry Malcolm Chitty Havergal
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCharity Official/Retired Army Officer
Correspondence AddressSpero House
Hindon
Salisbury
Wiltshire
SP3 6ER
Secretary NameCol John Albert Dilliway
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1996)
RoleCompany Director
Correspondence Address1 Primrose Way
Cliffsend
Ramsgate
Kent
CT12 5LF
Director NamePeter Anthony Rawlinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleRetired Army Officer-Charity O
Correspondence Address13 Sparkford Close
St Cross
Winchester
Hampshire
SO22 4NH
Secretary NamePeter Anthony Rawlinson
NationalityBritish
StatusResigned
Appointed01 September 1996(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleRetired Army Officer-Charity O
Correspondence Address13 Sparkford Close
St Cross
Winchester
Hampshire
SO22 4NH
Director NameMaj Gen Michael Dalrymple Regan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(30 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCharity Official/Retired Army
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Livery
West Winterslow
Salisbury
Wiltshire
SP5 1RJ
Director NameBrigadier Andrew Fisher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleDirector Charity
Correspondence Address8 Church Hill
Camberley
Surrey
GU15 2HH
Director NamePatrick Frank Shervington
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleDirector Charity
Correspondence AddressThe Davy House
55 High Street
Coaford
Wiltshire
BA12 0NB
Director NameDavid Knight Thomas Turnbull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(32 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway Grange Chantry View Road
Guildford
Surrey
GU1 3XW
Secretary NameDavid Knight Thomas Turnbull
NationalityBritish
StatusResigned
Appointed14 January 2000(32 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway Grange Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameMr Tweedie McGarth Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ridgeway Close
Lightwater
Surrey
GU18 5XX
Director NameMajor General Sir Evelyn John Webb Carter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(36 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 February 2012)
RoleCharity Ce
Country of ResidenceUnited Kingdom
Correspondence AddressHorcott House
Fairford
Cirencester
Gloucestershire
GL7 4BY
Wales
Director NameSian Kathryn Mexsom
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(38 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleFund Raiser
Country of ResidenceEngland
Correspondence Address41 Bridgman Road
London
W4 5BA
Director NameMr Roger Geoffrey Musson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(39 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurier Road
Croydon
CR0 6JQ
Secretary NameMr Roger Geoffrey Musson
NationalityBritish
StatusResigned
Appointed27 September 2006(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Laurier Road
Croydon
CR0 6JQ
Director NameMiss Emma Jane Harvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(42 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2012)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrow Close
Chessington
Surrey
SM5 2LB

Contact

Websitewww.armybenfund.org

Location

Registered AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£82,140
Gross Profit£40,620
Net Worth£577
Cash£29,473
Current Liabilities£35,758

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 May 2017Secretary's details changed for Mrs Temidayo Ajakaiye on 1 May 2017 (1 page)
4 May 2017Secretary's details changed for Mrs Temidayo Ajakaiye on 1 May 2017 (1 page)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages)
11 August 2016Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page)
11 August 2016Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page)
11 August 2016Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages)
27 July 2016Full accounts made up to 31 March 2016 (10 pages)
27 July 2016Full accounts made up to 31 March 2016 (10 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(7 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(7 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(7 pages)
7 November 2013Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages)
7 November 2013Termination of appointment of Roger Musson as a secretary (1 page)
7 November 2013Termination of appointment of Roger Musson as a secretary (1 page)
7 November 2013Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(7 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(7 pages)
28 March 2013Termination of appointment of Emma Harvey as a director (1 page)
28 March 2013Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
28 March 2013Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
28 March 2013Termination of appointment of Emma Harvey as a director (1 page)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
17 May 2012Appointment of Major General Martin Rutledge as a director (2 pages)
17 May 2012Appointment of Major General Martin Rutledge as a director (2 pages)
16 May 2012Director's details changed for Brigadier Robin John Bacon on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Bruce Malcolm Lee Gray on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Evelyn Webb Carter as a director (1 page)
16 May 2012Director's details changed for Brigadier Robin John Bacon on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Bruce Malcolm Lee Gray on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Evelyn Webb Carter as a director (1 page)
28 March 2012Appointment of Mr Bruce Malcolm Lee Gray as a director (2 pages)
28 March 2012Appointment of Mr Bruce Malcolm Lee Gray as a director (2 pages)
27 March 2012Appointment of Brigadier Robin John Bacon as a director (2 pages)
27 March 2012Appointment of Brigadier Robin John Bacon as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 October 2010Full accounts made up to 31 March 2010 (10 pages)
22 October 2010Full accounts made up to 31 March 2010 (10 pages)
6 August 2010Director's details changed for Miss Emma Jane Harvey on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Major General Sir Evelyn John Ewebb Carter on 31 July 2010 (3 pages)
6 August 2010Director's details changed for Miss Emma Jane Harvey on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Major General Sir Evelyn John Ewebb Carter on 31 July 2010 (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages)
2 August 2010Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages)
2 August 2010Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages)
2 August 2010Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages)
5 August 2009Full accounts made up to 31 March 2009 (10 pages)
5 August 2009Full accounts made up to 31 March 2009 (10 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 March 2009Director appointed miss emma jane harvey (1 page)
25 March 2009Director appointed miss emma jane harvey (1 page)
29 January 2009Appointment terminated director sian mexsom (1 page)
29 January 2009Appointment terminated director sian mexsom (1 page)
2 September 2008Full accounts made up to 31 March 2008 (10 pages)
2 September 2008Full accounts made up to 31 March 2008 (10 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Return made up to 31/07/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: mountbarrow house 6-20 elizabeth street london SW1W 9RB (1 page)
21 September 2007Registered office changed on 21/09/07 from: mountbarrow house 6-20 elizabeth street london SW1W 9RB (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 31/07/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 41 queen's gate south kensington london SW7 5HR (1 page)
21 September 2007Registered office changed on 21/09/07 from: 41 queen's gate south kensington london SW7 5HR (1 page)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Secretary resigned (1 page)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (9 pages)
21 September 2005Full accounts made up to 31 March 2005 (9 pages)
9 September 2005Return made up to 31/07/05; full list of members (7 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Return made up to 31/07/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
21 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 September 2003Full accounts made up to 31 March 2003 (11 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
24 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 February 2001Company name changed army benevolent fund trading com pany LIMITED(the)\certificate issued on 22/02/01 (4 pages)
22 February 2001Company name changed army benevolent fund trading com pany LIMITED(the)\certificate issued on 22/02/01 (4 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000New secretary appointed;new director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
24 November 1999Full accounts made up to 28 February 1999 (8 pages)
24 November 1999Full accounts made up to 28 February 1999 (8 pages)
24 November 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
24 November 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
28 September 1998Full accounts made up to 28 February 1998 (9 pages)
28 September 1998Full accounts made up to 28 February 1998 (9 pages)
21 September 1998Return made up to 31/07/98; full list of members (6 pages)
21 September 1998Return made up to 31/07/98; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 28 February 1997 (8 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 28 February 1997 (8 pages)
26 August 1997Return made up to 31/07/97; full list of members (6 pages)
26 August 1997Return made up to 31/07/97; full list of members (6 pages)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996Return made up to 31/07/96; full list of members (6 pages)
4 September 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Full accounts made up to 29 February 1996 (8 pages)
20 August 1996Full accounts made up to 29 February 1996 (8 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Full accounts made up to 28 February 1995 (9 pages)
26 July 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 February 1967Incorporation (16 pages)
9 February 1967Incorporation (16 pages)