Edgware
HA8 7JX
Secretary Name | Ms Hermine Adrienne Soutendijk |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(38 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 173 Station Road Edgware HA8 7JX |
Director Name | Mr Dennis Stonebridge |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Wayside Mark Way Godalming Surrey GU7 2BA |
Director Name | Mr Peter James Rowbotham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 156 Cudham Lane North Cudham Kent TN14 7QR |
Director Name | Mr Donald Malcolm Jupe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 6 Boxgrove Close Stopsley Luton Bedfordshire LU2 8HS |
Director Name | Nigel William Gardiner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 13a Warwick Road Ealing London W5 3XH |
Director Name | Mr Andrew Bruce Carpenter |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 1 Little Fowle Hall Oasts Lucks Lane Queen Street Paddock Wood Kent TN12 6PA |
Director Name | George Arthur Drewry |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 3 Rue Louis-Boilly Paris 75016 |
Secretary Name | Mrs Jeanette Soper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Russell Road Buckhurst Hill Essex IG9 5QF |
Director Name | Danielle Marthe Gabrielle Drewry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 3 Rue Louis Boilly 75016 Paris Foreign |
Secretary Name | Mr Vijay Kumar Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Secretary Name | Wah Seng Koh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 5 Vicarage Court 38-40 Holden Road London N12 7DN |
Director Name | Mr Nigel William Gardiner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage High Street, Lane End High Wycombe Buckinghamshire HP14 3ER |
Director Name | Arjun Batra |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | 67 Dunstan Road London NW11 8AE |
Director Name | Sondre Thelonius Tveitan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2003(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | Norway |
Correspondence Address | Furstenga 3 Snaroya 1367 Norway |
Secretary Name | Mr Nigel William Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2008) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage High Street, Lane End High Wycombe Buckinghamshire HP14 3ER |
Director Name | Ms Hermine Adrienne Soutendijk |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Registered Address | 173 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | Dil Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,876,463 |
Current Liabilities | £166,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
4 July 2005 | Delivered on: 12 July 2005 Persons entitled: Barclays 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: L/H property k/a drewry house meridian gate south quay 213 marsh wall london. Outstanding |
---|---|
30 March 2000 | Delivered on: 8 April 2000 Satisfied on: 16 August 2007 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as drewry house, 213 marsh wall, london E14 t/no: EGL350530 with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions. Fully Satisfied |
31 March 2000 | Delivered on: 8 April 2000 Satisfied on: 16 August 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 March 2000 | Delivered on: 8 April 2000 Satisfied on: 16 August 2007 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal mortgage all rents and by way of first fixed charge all monies standing to the credit of an account held at the chargee and designated as rent account of drewry house, 213 marsh wall, london E14 connection with such monies. Fully Satisfied |
13 September 1996 | Delivered on: 19 September 1996 Satisfied on: 6 June 2000 Persons entitled: Barclays 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: Block n meridian gate marshall road west india dock L.B. of tower hamlets t/n-EGL242551. Fully Satisfied |
31 October 1990 | Delivered on: 5 November 1990 Satisfied on: 23 February 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 704 the cascades 2-4 west ferry road london t/n egl 221247. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1981 | Delivered on: 24 March 1981 Persons entitled: Lloyds Bank International Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank international limited and all interest (if any) now due or henceforth to become due in respect thereof. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Dil Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Dil Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 October 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
23 October 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
19 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
4 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Director's details changed for Mr Vijay Kumar Malde on 31 August 2011 (2 pages) |
5 August 2012 | Secretary's details changed for Ms Hermine Adrienne Soutendijk on 31 August 2011 (1 page) |
5 August 2012 | Director's details changed for Mr Vijay Kumar Malde on 31 August 2011 (2 pages) |
5 August 2012 | Secretary's details changed for Ms Hermine Adrienne Soutendijk on 31 August 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 May 2010 | Termination of appointment of Hermine Soutendijk as a director (1 page) |
30 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Termination of appointment of Hermine Soutendijk as a director (1 page) |
30 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from drewry house meridian gate south quay 213 marsh wall london E14 9FJ (1 page) |
31 December 2008 | Secretary appointed ms hermine adrienne soutendijk (1 page) |
31 December 2008 | Appointment terminated secretary nigel gardiner (1 page) |
31 December 2008 | Appointment terminated director nigel gardiner (1 page) |
31 December 2008 | Secretary appointed ms hermine adrienne soutendijk (1 page) |
31 December 2008 | Director appointed ms hermine adrienne soutendijk (1 page) |
31 December 2008 | Director appointed ms hermine adrienne soutendijk (1 page) |
31 December 2008 | Appointment terminated director nigel gardiner (1 page) |
31 December 2008 | Appointment terminated secretary nigel gardiner (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from drewry house meridian gate south quay 213 marsh wall london E14 9FJ (1 page) |
30 December 2008 | Appointment terminated director sondre tveitan (1 page) |
30 December 2008 | Appointment terminated director arjun batra (1 page) |
30 December 2008 | Appointment terminated director arjun batra (1 page) |
30 December 2008 | Appointment terminated director sondre tveitan (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Company name changed drewry international LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Company name changed drewry international LIMITED\certificate issued on 13/07/07 (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2007 | Return made up to 24/05/06; full list of members (2 pages) |
31 May 2007 | Return made up to 24/05/06; full list of members (2 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Return made up to 24/05/03; full list of members
|
19 June 2003 | Return made up to 24/05/03; full list of members
|
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 June 2002 | Auditors resignation statement (1 page) |
28 June 2002 | Auditors resignation statement (1 page) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 September 2001 | Return made up to 24/05/01; full list of members (8 pages) |
6 September 2001 | Return made up to 24/05/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
19 July 2000 | Return made up to 24/05/00; full list of members
|
19 July 2000 | Return made up to 24/05/00; full list of members
|
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2000 | Resolutions
|
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 August 1999 | Return made up to 24/05/99; no change of members
|
16 August 1999 | Return made up to 24/05/99; no change of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
29 October 1998 | Return made up to 24/05/98; full list of members (6 pages) |
29 October 1998 | Return made up to 24/05/97; no change of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Return made up to 24/05/97; no change of members
|
13 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 11 heron quay london E14 4JF (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 11 heron quay london E14 4JF (1 page) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
24 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 September 1995 | Return made up to 24/05/95; no change of members
|
28 September 1995 | Return made up to 24/05/95; no change of members
|
11 May 1995 | Return made up to 24/05/94; full list of members (8 pages) |
11 May 1995 | Return made up to 24/05/94; full list of members (8 pages) |
9 June 1994 | Memorandum and Articles of Association (15 pages) |
9 June 1994 | Memorandum and Articles of Association (15 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
5 February 1989 | Memorandum and Articles of Association (13 pages) |
5 February 1989 | Memorandum and Articles of Association (13 pages) |
16 August 1988 | Resolutions
|
16 August 1988 | Resolutions
|
8 October 1970 | Incorporation (14 pages) |
8 October 1970 | Incorporation (14 pages) |