Company NameWatlington Investments Limited
Company StatusDissolved
Company Number00912603
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(46 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 02 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(47 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(48 years, 11 months after company formation)
Appointment Duration3 years (closed 02 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusClosed
Appointed24 June 2016(48 years, 11 months after company formation)
Appointment Duration3 years (closed 02 July 2019)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(25 years after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(25 years after company formation)
Appointment Duration16 years, 1 month (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed16 August 1992(25 years after company formation)
Appointment Duration16 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Michael Oswald Feilden
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2004)
RoleCompany Director
Correspondence AddressLubborn House
Baltonsborough
Glastonbury
Somerset
BA6 8QP
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(41 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(41 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(46 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(47 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

49.9k at £1Watlington Investments LTD
99.80%
Preference
100 at £1Gresham House PLC
0.20%
Ordinary

Financials

Year2014
Net Worth£328,084
Current Liabilities£91,962

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2001Delivered on: 17 January 2002
Satisfied on: 24 April 2007
Persons entitled: Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited (The "Trustee") Astrustee for the Loan Note Holders of the Secured Redeemable Loan Stock 2006

Classification: Trust deed constituting secured redeemable loan stock 2006
Secured details: Up to £6,062,000 due or to become due from the company to the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 16 July 1993
Satisfied on: 24 April 2007
Persons entitled: Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee not exceeding £8,500,000 and all monies due or to become due from the company to the chargee of the 2.5 % secured redeemable loan stock 2001 pursuant to a trust deed of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
10 February 2016Company name changed gresham house finance LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Company name changed gresham house finance LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Solvency Statement dated 08/02/16 (1 page)
9 February 2016Statement of capital on 9 February 2016
  • GBP 100.00
(4 pages)
9 February 2016Solvency Statement dated 08/02/16 (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
9 February 2016Statement of capital on 9 February 2016
  • GBP 100.00
(4 pages)
9 February 2016Statement by Directors (1 page)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Appointment of Mr John Anthony Crosbie Lorimer as a director (2 pages)
6 May 2014Appointment of Mr John Anthony Crosbie Lorimer as a director (2 pages)
6 May 2014Appointment of Mr Richard Andrew Chadwick as a director (2 pages)
6 May 2014Appointment of Mr Richard Andrew Chadwick as a director (2 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 50,000
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 50,000
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 50,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 November 2010Re-registration of Memorandum and Articles (9 pages)
18 November 2010Re-registration of Memorandum and Articles (9 pages)
18 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2010Re-registration from a public company to a private limited company (1 page)
18 November 2010Re-registration from a public company to a private limited company (1 page)
18 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
30 August 2001Return made up to 05/08/01; full list of members (3 pages)
30 August 2001Return made up to 05/08/01; full list of members (3 pages)
6 August 2001Full accounts made up to 31 December 2000 (11 pages)
6 August 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 1999Return made up to 05/08/99; no change of members (4 pages)
8 September 1999Return made up to 05/08/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1998Return made up to 05/08/98; bulk list available separately (9 pages)
2 September 1998Return made up to 05/08/98; bulk list available separately (9 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1997Return made up to 05/08/97; no change of members (8 pages)
8 September 1997Return made up to 05/08/97; no change of members (8 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
15 August 1996Return made up to 05/08/96; full list of members (7 pages)
15 August 1996Return made up to 05/08/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (11 pages)
2 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
16 July 1993Particulars of mortgage/charge (15 pages)
16 July 1993Particulars of mortgage/charge (15 pages)
13 February 1990Re-registration of Memorandum and Articles (3 pages)
13 February 1990Certificate of re-registration from Private to Public Limited Company (1 page)
13 February 1990Re-registration of Memorandum and Articles (3 pages)
13 February 1990Certificate of re-registration from Private to Public Limited Company (1 page)
13 February 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
7 August 1967Incorporation (11 pages)
7 August 1967Incorporation (11 pages)