Company NameDouble Yews Group Limited
Company StatusActive
Company Number00912643
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Jonathan Winston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr William David Wetzel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Juliet Winston
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(55 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Adam Ross Winston
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(56 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Rodney Andrew Erridge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressRidgewood 348 Mierscourt Road
Rainham
Gillingham
Kent
ME8 8LE
Director NameMr Brian Bernard Winston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Secretary NameMr Rodney Andrew Erridge
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressRidgewood 348 Mierscourt Road
Rainham
Gillingham
Kent
ME8 8LE
Director NameDr Anthony Fenton Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(27 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2004)
RolePhysician/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pittance Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameAnthony Jay Kinsler
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleRetail Consultant
Correspondence Address5 Old Park Ridings
Winchmore Hill
London
N21 2EX
Director NameMr Warren Marc Epstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameWarren Marc Epstein
NationalityBritish
StatusResigned
Appointed01 July 2003(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address31 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMr Brian Bernard Winston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(37 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Secretary NameMr Rodney Andrew Erridge
NationalityBritish
StatusResigned
Appointed04 May 2005(37 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Director NameMrs Susan Ruth Epstein
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Director NameMr Adam Ross Winston
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(53 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitejourneysfriend.co.uk

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.4k at £0.1Mr Peter Jonathan Winston
100.00%
Ordinary

Financials

Year2014
Turnover£13,001,289
Gross Profit£4,454,281
Net Worth£4,441,554
Cash£2,830,217
Current Liabilities£1,896,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 32 hyde way welwyn garden city t/n HD214934 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 30 hyde way welwyn garden city t/n HD333499 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 8 and 9 broadway mews winchmore hill t/n MX164304 and MX158951 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 719 and 721 green lanes t/n MX45520 NGL238778 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 1 kings avenue winchmore hill t/n NGL289384 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 30 hyde way welwyn garden city t/n HD119145 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details.
Fully Satisfied
23 August 1994Delivered on: 13 September 1994
Satisfied on: 21 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10-17 parkfield street l/b of islington t/n ln 131904 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 July 1987Delivered on: 5 August 1987
Satisfied on: 4 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11, 12, 13/17A parkfield street, islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 2004Delivered on: 21 April 2004
Satisfied on: 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,742.00 held in account number 600818.
Fully Satisfied
7 April 2004Delivered on: 20 April 2004
Satisfied on: 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 32 the pavilions mumby road gosport hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 August 2002Delivered on: 13 August 2002
Satisfied on: 21 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums from time to time outstanding to the credit of the company held in the one month deposit call account held by the company with arbuthnot latham & co limited from time to time.
Fully Satisfied
8 April 1983Delivered on: 14 April 1983
Satisfied on: 3 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11, 12 and 13 to 17A parkfield street islington london N1 title no. Ln 131904.
Fully Satisfied
23 April 2009Delivered on: 6 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a windmill court sunbury international business centre as the same is shown edged in red on the plan t/no. SY611411 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding

Filing History

6 July 2017Notification of Peter Jonathan Winston as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 April 2017Group of companies' accounts made up to 29 December 2016 (29 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,237.8
(6 pages)
15 April 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,237.8
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,237.8
(5 pages)
12 April 2015Group of companies' accounts made up to 25 December 2014 (27 pages)
15 October 2014Termination of appointment of Susan Ruth Epstein as a director on 30 September 2014 (1 page)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Cancellation of shares. Statement of capital on 19 September 2014
  • GBP 4,237.80
(4 pages)
8 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 7,062.9
(6 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 7,062.9
(6 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 - conflict if interest 02/06/2014
(15 pages)
13 June 2014Statement of company's objects (2 pages)
7 April 2014Group of companies' accounts made up to 26 December 2013 (30 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2012 (14 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2012 (14 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (14 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (14 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(7 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(7 pages)
1 May 2013Group of companies' accounts made up to 27 December 2012 (28 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(7 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(7 pages)
4 May 2012Group of companies' accounts made up to 29 December 2011 (26 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 22 November 2011 (1 page)
10 November 2011Re section 519 (1 page)
15 August 2011Secretary's details changed for Mr Rodney Andrew Erridge on 9 July 2011 (2 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mr Peter Jonathan Winston on 9 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Peter Jonathan Winston on 9 July 2011 (2 pages)
15 August 2011Director's details changed for Mrs Susan Ruth Epstein on 9 July 2011 (2 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mrs Susan Ruth Epstein on 9 July 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Rodney Andrew Erridge on 9 July 2011 (2 pages)
22 June 2011Appointment of Mrs Susan Ruth Epstein as a director (2 pages)
22 June 2011Termination of appointment of Warren Epstein as a director (1 page)
23 May 2011Group of companies' accounts made up to 30 December 2010 (28 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
12 June 2009Group of companies' accounts made up to 25 December 2008 (25 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 July 2008Director's change of particulars / brian winston / 09/07/2008 (1 page)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 June 2008Group of companies' accounts made up to 27 December 2007 (25 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
19 June 2007Group of companies' accounts made up to 28 December 2006 (28 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 09/07/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
25 May 2006Group of companies' accounts made up to 29 December 2005 (27 pages)
27 July 2005Return made up to 09/07/05; full list of members (3 pages)
18 May 2005Group of companies' accounts made up to 30 December 2004 (27 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
8 October 2004Group of companies' accounts made up to 25 December 2003 (29 pages)
2 October 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Return made up to 09/07/04; full list of members (5 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
1 December 2003Location of register of members (1 page)
28 August 2003Return made up to 09/07/03; full list of members (8 pages)
15 August 2003Group of companies' accounts made up to 26 December 2002 (21 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
3 May 2003Director's particulars changed (1 page)
21 August 2002Return made up to 09/07/02; full list of members (6 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
17 July 2002Group of companies' accounts made up to 27 December 2001 (21 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 09/07/01; full list of members (6 pages)
17 July 2001Group of companies' accounts made up to 28 December 2000 (22 pages)
27 July 2000Return made up to 09/07/00; full list of members (6 pages)
10 July 2000Full group accounts made up to 30 December 1999 (22 pages)
26 July 1999Return made up to 09/07/99; full list of members (10 pages)
15 June 1999Full group accounts made up to 31 December 1998 (22 pages)
6 October 1998Director resigned (1 page)
11 August 1998Return made up to 09/07/98; full list of members (8 pages)
29 June 1998Full group accounts made up to 25 December 1997 (24 pages)
7 August 1997Return made up to 09/07/97; full list of members (8 pages)
4 August 1997Full group accounts made up to 26 December 1996 (26 pages)
14 May 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
29 August 1996Full group accounts made up to 28 December 1995 (22 pages)
30 July 1996Return made up to 09/07/96; full list of members (8 pages)
7 August 1995Return made up to 09/07/95; full list of members (18 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Full group accounts made up to 29 December 1994 (22 pages)
25 May 1995New director appointed (2 pages)
24 May 1995Full group accounts made up to 30 December 1993 (17 pages)
27 March 1995New director appointed (4 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 June 1994Memorandum and Articles of Association (8 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1993Return made up to 09/07/93; full list of members (5 pages)
10 May 1993Company name changed journey's friend holdings limite d\certificate issued on 11/05/93 (2 pages)
5 April 1991Director's particulars changed (2 pages)
1 June 1990New director appointed (2 pages)
15 December 1988Declaration of assistance for shares acquisition (3 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 December 1988Declaration of shares redemption:auditor's report (5 pages)
15 December 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 June 1987Director resigned (2 pages)
18 March 1987New director appointed (2 pages)
7 August 1967Incorporation (13 pages)