Company NameDel Mar Reynolds Medical Ltd
Company StatusDissolved
Company Number00921452
CategoryPrivate Limited Company
Incorporation Date6 November 1967(56 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NamesReynolds Medical Electronics Limited and Reynolds Medical Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameRobert Lines
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(38 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lattimore Road
St Albans
Hertfordshire
AL1 3XW
Director NameKarita Lassila
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFinnish
StatusClosed
Appointed20 October 2006(38 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2010)
RoleAttorney
Country of ResidenceFinland
Correspondence Address5 Nihtisillankuja
Espoo
Fi02630
Secretary NameKarita Lassila
NationalityFinnish
StatusClosed
Appointed27 January 2009(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 30 November 2010)
RoleAssociate General Counsel
Correspondence Address15c Ankkurisaarentie
Espoo
02160
Director NameMr Anthony William Fay
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesdene House Gatesdene Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Director NameMr Patrick John Reynolds
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressOld Manor Bucks Alley
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LR
Director NameJames McEwan McIntyre Neilson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2000)
RoleCompany Director
Correspondence Address4 Whitehouse Terrace
Edinburgh
Midlothian
EH9 2EU
Scotland
Director NameMichael Francis Maze
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 February 2005)
RoleCompany Director
Correspondence AddressHigh Lodge 16 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Director NameWolfgang Kurt Distler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address24995 Buckskin Drive
Laguna Hills
Ca92653
United States
Secretary NameMichael Francis Maze
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressHigh Lodge 16 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Director NameMr Alastair Ian Mutch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(32 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2005)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEh5
Director NameCharles Paul James Neilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(32 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2005)
RoleMarketing Manager
Correspondence Address27502 Marriot Grove
Laguna Niguel
Ca 92677
United States
Director NameMr Michael William James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2002)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(33 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
11 The Park
Cheltenham
Gloucestershire
GL50 2SL
Wales
Secretary NameMr Michael William James
NationalityBritish
StatusResigned
Appointed11 May 2001(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Director NameMr Kevin Alphonso D'Silva
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(34 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2003)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Preston Bissett
Buckingham
Buckinghamshire
MK18 4LU
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(34 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2006)
RoleGroup Finanicial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameDr Raphael Henkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2003(35 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2005)
RolePresident
Correspondence Address32324 Calle Linda Lane
Monarch Beach
California 92629
United States
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed12 February 2003(35 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameRussell Lewis Ayers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2005)
RoleVp Marketing & Operations
Correspondence Address223 21st Street
Huntington Beach
Ca 92648
United States
Director NameGary L Grenter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2004(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2009)
RoleGroup President
Correspondence Address3266 Novara Way
Pleasanton
California Ca 94566
United States
Director NameBruce Arthur Blessington
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2005(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCEO
Correspondence Address55 White Road
Georgetown
Maine
04548
United States
Director NameGregory Scott Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address15205, 80th Avenue N.E
Kenmore
Washington
United States
Secretary NameKathleen Callaghan
NationalityAmerican
StatusResigned
Appointed31 July 2006(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2009)
RoleLawyer
Correspondence Address12730 N.E 28th Street
Bellevue
Washington 98005
United States
Director NameMr Leslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(41 years, 11 months after company formation)
Appointment Duration8 months (resigned 09 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (2 pages)
3 August 2010Application to strike the company off the register (2 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 53,329
(5 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 53,329
(5 pages)
14 June 2010Termination of appointment of Leslie Smith as a director (1 page)
14 June 2010Termination of appointment of Leslie Smith as a director (1 page)
14 June 2010Director's details changed for Robert Lines on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Karita Lassila on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Robert Lines on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Karita Lassila on 17 May 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
23 November 2009Termination of appointment of Gregory Stewart as a director (1 page)
23 November 2009Termination of appointment of Gary Grenter as a director (1 page)
23 November 2009Termination of appointment of Gregory Stewart as a director (1 page)
23 November 2009Appointment of Leslie Smith as a director (2 pages)
23 November 2009Termination of appointment of Gary Grenter as a director (1 page)
23 November 2009Appointment of Leslie Smith as a director (2 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
28 January 2009Secretary appointed karita lassila (1 page)
28 January 2009Appointment terminated secretary kathleen callaghan (1 page)
28 January 2009Appointment Terminated Secretary kathleen callaghan (1 page)
28 January 2009Secretary appointed karita lassila (1 page)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / karita salokangas / 01/05/2008 (2 pages)
3 June 2008Director's Change of Particulars / karita salokangas / 01/05/2008 / Surname was: salokangas, now: lassila; HouseName/Number was: , now: 5; Street was: spacelabs medical, now: nihtisillankuja; Area was: nihtisillankuja 5, now: (2 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
8 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
8 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
6 August 2007Full accounts made up to 31 August 2006 (22 pages)
6 August 2007Full accounts made up to 31 August 2006 (22 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page)
20 October 2006Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Conve 22/08/06 (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2006Conve 22/08/06 (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
24 May 2005Return made up to 17/05/05; full list of members (3 pages)
24 May 2005Return made up to 17/05/05; full list of members (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
21 March 2005Full accounts made up to 31 August 2004 (22 pages)
21 March 2005Full accounts made up to 31 August 2004 (22 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page)
30 September 2004Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2004Full accounts made up to 31 August 2003 (22 pages)
25 June 2004Full accounts made up to 31 August 2003 (22 pages)
21 May 2004Return made up to 17/05/04; full list of members (9 pages)
21 May 2004Return made up to 17/05/04; full list of members (9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
29 June 2003Full accounts made up to 31 August 2002 (22 pages)
29 June 2003Full accounts made up to 31 August 2002 (22 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
9 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Return made up to 17/05/03; full list of members (9 pages)
3 March 2003Registered office changed on 03/03/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page)
3 March 2003Registered office changed on 03/03/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
25 February 2003Company name changed reynolds medical LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed reynolds medical LIMITED\certificate issued on 25/02/03 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
8 August 2002New director appointed (1 page)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (1 page)
7 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
2 July 2002Full accounts made up to 31 August 2001 (21 pages)
2 July 2002Full accounts made up to 31 August 2001 (21 pages)
2 June 2002Return made up to 17/05/02; full list of members (9 pages)
2 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page)
9 August 2001Full accounts made up to 31 December 2000 (19 pages)
9 August 2001Full accounts made up to 31 December 2000 (19 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
18 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2001Return made up to 17/05/01; full list of members (7 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 harforde court john tate road hertford hertfordshire SG13 7NW (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 harforde court john tate road hertford hertfordshire SG13 7NW (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Auditors resignation letter (1 page)
15 June 2001Auditors resignation letter (1 page)
24 May 2001Declaration of assistance for shares acquisition (6 pages)
24 May 2001Declaration of assistance for shares acquisition (6 pages)
23 May 2001Particulars of mortgage/charge (8 pages)
23 May 2001Particulars of mortgage/charge (8 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
18 September 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
22 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2000Return made up to 17/05/00; full list of members (7 pages)
13 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
13 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
2 June 1999Return made up to 17/05/99; no change of members (7 pages)
2 June 1999Return made up to 17/05/99; no change of members (7 pages)
14 September 1998Full accounts made up to 31 December 1997 (20 pages)
14 September 1998Full accounts made up to 31 December 1997 (20 pages)
28 May 1998Return made up to 17/05/98; no change of members
  • 363(287) ‐ Registered office changed on 28/05/98
(6 pages)
28 May 1998Return made up to 17/05/98; no change of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (19 pages)
3 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 May 1997Return made up to 17/05/97; full list of members (9 pages)
23 May 1997Return made up to 17/05/97; full list of members (9 pages)
15 September 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
15 September 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
29 May 1996Return made up to 17/05/96; no change of members (7 pages)
29 May 1996Return made up to 17/05/96; no change of members (7 pages)
20 November 1995Full accounts made up to 31 December 1994 (19 pages)
20 November 1995Full accounts made up to 31 December 1994 (19 pages)
19 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1995Return made up to 17/05/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 July 1992Ad 11/03/92--------- £ si 3329@1 (2 pages)
17 July 1992Ad 11/03/92--------- £ si 3329@1 (2 pages)
17 July 1992Statement of affairs (4 pages)
17 July 1992Statement of affairs (4 pages)
23 June 1992Ad 11/03/92--------- £ si 3329@1 (2 pages)
23 June 1992Ad 11/03/92--------- £ si 3329@1 (2 pages)
27 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
27 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
20 June 1986Return made up to 22/05/86; full list of members (7 pages)
20 June 1986Return made up to 22/05/86; full list of members (7 pages)
11 February 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
15 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 November 1967Incorporation (13 pages)
6 November 1967Incorporation (13 pages)