Company NameColor Steels Limited
Company StatusDissolved
Company Number00948598
CategoryPrivate Limited Company
Incorporation Date24 February 1969(55 years, 2 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed16 November 2009(40 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 04 September 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameJohn Lyndon Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 November 2009)
RoleCompany Executive
Country of ResidenceWales
Correspondence Address8 Pen Y Pound Court
Abergavenny
Gwent
NP7 7RJ
Wales
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressRidgeway Farm Sailors Lane
Thursley
Godalming
Surrey
GU8 6QP
Director NameStanley Raymond Smith
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 January 1994)
RoleCompany Executive
Correspondence Address4 Conway Court
Grove Park
Blackwood
Gwent
NP2 1DP
Wales
Director NameAlan Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1999)
RoleCompany Executive
Correspondence AddressArfryn
Church Road Gilwern
Abergavenny
NP7 0HF
Wales
Director NameWayne Charles Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 November 2009)
RoleCompany Executive
Correspondence Address3 The Firs
Malpas
Newport
Gwent
NP20 6YD
Wales
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameJohn Nelson Hall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 September 2003)
RoleCompany Executive
Correspondence Address18 Bramble Drive
Stoke Bishop
Bristol
BS9 1RE
Director NameMr Stephen John Phillips
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCompany Executive
Country of ResidenceWales
Correspondence Address24 Kelston Road
Whitchurch
Cardiff
South Glamorgan
CF14 2AJ
Wales
Director NameAlan Edward Raikes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Executive
Correspondence Address44 Ridgeway
Newport
Gwent
NP9 5AG
Wales
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed16 January 1993(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameMr Ronald John Rider
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 1997(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 December 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
West Stoke
Chichester
West Sussex
PR19 9BP
Director NameRobert Shaun Mayne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(33 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2009)
RoleCompany Executive
Correspondence Address52 Bwlch Road
Fairwater
Cardiff
CF5 3BZ
Wales
Director NameAlistair Stuart Aitken
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(33 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2009)
RoleFinance Controller
Correspondence AddressThe Old Farm House
Yew Tree Lane Wergs
Wolverhampton
WV6 8UF
Secretary NameClaire Osmundsen Little
NationalityBritish
StatusResigned
Appointed27 December 2002(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address1 Began Road
Old St. Mellons
Cardiff
CF3 6XJ
Wales
Secretary NameChris Marshall
NationalityBritish
StatusResigned
Appointed04 October 2005(36 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2009)
RoleCompany Director
Correspondence Address12 Bryn Derlwyn
Broadlands
Bridgend
CF31 5EN
Wales
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
StatusResigned
Appointed16 November 2009(40 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(43 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitecolorsteels.ca

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

45k at £1Precoat International LTD
100.00%
Ordinary
1 at £1J.h.k. Forster & Precoat International LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 December 2002Delivered on: 24 December 2002
Persons entitled: National Westminster 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: Unregistered land at north blackvein industrial estate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2002Delivered on: 24 December 2002
Persons entitled: National Westminster 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: Land at north blackvein industrial estate, newport t/n's CYM72443, WA89394, WA173066, WA982090, WA419504 and WA170336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2002Delivered on: 9 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 September 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
4 June 2021Return of final meeting in a members' voluntary winding up (27 pages)
14 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages)
13 April 2021Change of details for Precoat International Limited as a person with significant control on 8 April 2021 (2 pages)
13 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
4 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (15 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Declaration of solvency (6 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 4.50
(3 pages)
20 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2019Solvency Statement dated 19/09/19 (1 page)
20 September 2019Statement by Directors (1 page)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (15 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 May 2017Satisfaction of charge 3 in full (2 pages)
9 May 2017Satisfaction of charge 2 in full (2 pages)
9 May 2017Satisfaction of charge 2 in full (2 pages)
9 May 2017Satisfaction of charge 3 in full (2 pages)
9 May 2017Satisfaction of charge 1 in full (1 page)
9 May 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 45,000
(4 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 45,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 45,000
(4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 45,000
(4 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,000
(5 pages)
16 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,000
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 January 2010Termination of appointment of Robert Mayne as a director (1 page)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Robert Mayne as a director (1 page)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 November 2009Termination of appointment of Chris Marshall as a secretary (1 page)
18 November 2009Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
18 November 2009Termination of appointment of Alistair Aitken as a director (1 page)
18 November 2009Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
18 November 2009Termination of appointment of Wayne Evans as a director (1 page)
18 November 2009Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
18 November 2009Appointment of Mrs Theresa Valerie Robinson as a secretary (1 page)
18 November 2009Termination of appointment of John Williams as a director (1 page)
18 November 2009Termination of appointment of Wayne Evans as a director (1 page)
18 November 2009Termination of appointment of Alistair Aitken as a director (1 page)
18 November 2009Termination of appointment of John Williams as a director (1 page)
18 November 2009Appointment of Mrs Theresa Valerie Robinson as a secretary (1 page)
18 November 2009Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
18 November 2009Termination of appointment of Chris Marshall as a secretary (1 page)
18 March 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 April 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 April 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 April 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
15 February 2007Return made up to 16/01/07; full list of members (6 pages)
15 February 2007Return made up to 16/01/07; full list of members (6 pages)
6 June 2006Full accounts made up to 1 January 2005 (14 pages)
6 June 2006Full accounts made up to 1 January 2005 (14 pages)
6 June 2006Full accounts made up to 1 January 2005 (14 pages)
9 February 2006Return made up to 16/01/06; full list of members (6 pages)
9 February 2006Return made up to 16/01/06; full list of members (6 pages)
26 October 2005New secretary appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (1 page)
3 May 2005Location of debenture register (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Location of debenture register (1 page)
3 May 2005Return made up to 16/01/05; full list of members (8 pages)
3 May 2005Location of register of members (1 page)
3 May 2005Registered office changed on 03/05/05 from: north blackvein industrial est islwyn road cross keys NP11 7YD (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: north blackvein industrial est islwyn road cross keys NP11 7YD (1 page)
3 May 2005Return made up to 16/01/05; full list of members (8 pages)
3 May 2005Location of register of members (1 page)
3 November 2004Full accounts made up to 3 January 2004 (17 pages)
3 November 2004Full accounts made up to 3 January 2004 (17 pages)
3 November 2004Full accounts made up to 3 January 2004 (17 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
17 November 2003Full accounts made up to 28 December 2002 (21 pages)
17 November 2003Full accounts made up to 28 December 2002 (21 pages)
25 April 2003Return made up to 16/01/03; full list of members (9 pages)
25 April 2003Return made up to 16/01/03; full list of members (9 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 30 millbank london SW1P 4WY (1 page)
22 March 2003Registered office changed on 22/03/03 from: 30 millbank london SW1P 4WY (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: north blackvein industrial estate, crosskeys newport, gwent NP1 7YD (1 page)
25 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
25 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: north blackvein industrial estate, crosskeys newport, gwent NP1 7YD (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
7 January 2003Auditor's resignation (2 pages)
7 January 2003Auditor's resignation (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
9 September 2002Particulars of mortgage/charge (3 pages)
9 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Full accounts made up to 30 April 2002 (26 pages)
2 September 2002Full accounts made up to 30 April 2002 (26 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
29 January 2002Return made up to 16/01/02; full list of members (7 pages)
29 January 2002Return made up to 16/01/02; full list of members (7 pages)
2 August 2001Full accounts made up to 30 April 2001 (17 pages)
2 August 2001Full accounts made up to 30 April 2001 (17 pages)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 16/01/01; full list of members (7 pages)
8 February 2001Return made up to 16/01/01; full list of members (7 pages)
7 September 2000Full accounts made up to 30 April 2000 (19 pages)
7 September 2000Full accounts made up to 30 April 2000 (19 pages)
16 February 2000Return made up to 16/01/00; full list of members (15 pages)
16 February 2000Return made up to 16/01/00; full list of members (15 pages)
7 October 1999Full accounts made up to 30 April 1999 (18 pages)
7 October 1999Full accounts made up to 30 April 1999 (18 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 February 1999Return made up to 02/02/99; full list of members (13 pages)
8 February 1999Return made up to 02/02/99; full list of members (13 pages)
31 July 1998Full accounts made up to 30 April 1998 (21 pages)
31 July 1998Full accounts made up to 30 April 1998 (21 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
16 February 1998Return made up to 16/01/98; full list of members (13 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Return made up to 16/01/98; full list of members (13 pages)
2 September 1997Full accounts made up to 30 April 1997 (20 pages)
2 September 1997Full accounts made up to 30 April 1997 (20 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
29 January 1997Return made up to 16/01/97; full list of members (9 pages)
29 January 1997Return made up to 16/01/97; full list of members (9 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
27 August 1996Full accounts made up to 30 April 1996 (20 pages)
27 August 1996Full accounts made up to 30 April 1996 (20 pages)
29 January 1996Return made up to 16/01/96; full list of members (11 pages)
29 January 1996Return made up to 16/01/96; full list of members (11 pages)
31 October 1995Director's particulars changed (4 pages)
31 October 1995Director's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
6 April 1995Interim accounts made up to 31 October 1994 (19 pages)
6 April 1995Interim accounts made up to 31 October 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 May 1986Return made up to 17/01/86; full list of members (7 pages)
9 May 1986Return made up to 17/01/86; full list of members (7 pages)
15 October 1975Memorandum and Articles of Association (12 pages)
15 October 1975Memorandum and Articles of Association (12 pages)