Croydon
Surrey
CR0 2EE
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(52 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 03 January 2023) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Robert Beresford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Chartered Engineer |
Correspondence Address | Cherrywood Nethern Court Road Woldingham Caterham Surrey CR3 7EF |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Secretary Name | Martin James Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 7 Cherry Tree Avenue Stapleford Cambridge Cambridgeshire CB2 5BW |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(32 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Telephone | 020 86805678 |
---|---|
Telephone region | London |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Mott Macdonald International LTD 25.00% Ordinary A |
---|---|
2.5k at £1 | Mott Macdonald International LTD 25.00% Ordinary B |
2.5k at £1 | Mott Macdonald International LTD 25.00% Ordinary C |
2.5k at £1 | Mott Macdonald International LTD 24.99% Ordinary D |
1 at £1 | Mott Macdonald Nominees 0.01% Ordinary D |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
---|---|
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages) |
1 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Guy William Ingledew Leonard as a director on 27 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Guy William Ingledew Leonard as a director on 27 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
13 October 2015 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 August 2014 | Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Keith Howells on 1 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Keith Howells on 1 November 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Keith Howells on 1 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
5 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
13 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 11/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
11 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 October 1999 | Return made up to 11/10/99; no change of members (6 pages) |
27 October 1999 | Return made up to 11/10/99; no change of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
4 May 1999 | New director appointed (2 pages) |
2 November 1998 | Return made up to 11/10/98; no change of members (5 pages) |
2 November 1998 | Return made up to 11/10/98; no change of members (5 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
3 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
17 January 1997 | Resolutions
|
3 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
3 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Return made up to 11/10/95; full list of members (16 pages) |
3 November 1995 | Return made up to 11/10/95; full list of members (16 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
11 November 1991 | Auditor's resignation (2 pages) |
18 August 1988 | Registered office changed on 18/08/88 from: 62 victoria st london SW1E 6QE (1 page) |
12 August 1977 | Memorandum and Articles of Association (21 pages) |