Company NameCapebridge Limited
DirectorsCarole Anne Paull and Claire Banks
Company StatusActive
Company Number01009991
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Carole Anne Paull
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(35 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMs Claire Banks
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(45 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCleaner
Country of ResidenceEngland
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Secretary NameHeminstone Estates And Block Management Limited (Corporation)
StatusCurrent
Appointed02 October 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMargaret Middlemiss Liddell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2000)
RoleRetired
Correspondence Address6 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameWendy Nada White-Winchester
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1994)
RolePublic Relations
Correspondence Address24 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameRosemary Jane Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleSurveyor
Correspondence Address9 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameNigel William Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleComputer Analyst
Correspondence Address22 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameBeryl Ellen Laslett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 1994)
RoleSecretary
Correspondence Address16 Marlborough Close
Orpington
Kent
BR6 0TY
Secretary NameNigel William Taylor
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address22 Marlborough Close
Orpington
Kent
BR6 0TY
Secretary NameMargaret Middlemiss Liddell
NationalityBritish
StatusResigned
Appointed18 October 1994(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 October 1999)
RoleCompany Director
Correspondence Address6 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameRonald Burden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2000)
RoleBt Engineer
Correspondence Address8 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameCarol Angela Meeks
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleAssistant Accountant
Correspondence Address15 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameStuart David Wythe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2001)
RoleManager
Correspondence Address15 Marlborough Close
Orpington
Kent
BR6 0TY
Secretary NameMrs Josephine Surridge
NationalityBritish
StatusResigned
Appointed25 October 1999(28 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameMrs Carole Anne Paull
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2002)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Marlborough Close
Orpington
Kent
Br6 Oty
Director NameJoseph Collett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 November 2004)
RoleSales Manager
Correspondence Address20 Marlborough Close
Orpington
BR6 0TY
Director NameJohn Albert Daniel Cavanagh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2006)
RoleBuilder
Correspondence Address13 Marlborough Close
Orpington
Kent
BR6 0TY
Director NamePatricia Evelyn Belsham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(30 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2012)
RoleBank Official
Correspondence Address5 Marlborough Close
Orpington
Kent
BR6 0TY
Secretary NameMrs Carole Anne Paull
NationalityBritish
StatusResigned
Appointed23 October 2002(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marlborough Close
Orpington
Kent
Br6 Oty
Director NameMrs Josephine Surridge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(33 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Close
Orpington
Kent
BR6 0TY
Director NameSuzanne Desnos
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(35 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 2007)
RoleTeacher
Correspondence Address3 Marlborough Close
Orpington
Kent
Br6 Oty
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed05 January 2012(40 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2019(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Carmela Ann Ferguson & Gavin Andrew Ferguson
8.33%
Ordinary
2 at £1Ms Patricia Evelyn Belsham
8.33%
Ordinary
2 at £1Paul Simon Braithwaite
8.33%
Ordinary
1 at £1A.j. Spencer
4.17%
Ordinary
1 at £1Carmela Anna Ferguson
4.17%
Ordinary
1 at £1Claire Banks
4.17%
Ordinary
1 at £1David C. Bicknell
4.17%
Ordinary
1 at £1Gemma Helen Rogers
4.17%
Ordinary
1 at £1John Stephens & Hui Stephens
4.17%
Ordinary
1 at £1Josephine Surridge
4.17%
Ordinary
1 at £1Michael J. Holden
4.17%
Ordinary
1 at £1Mr Mofiz Ali
4.17%
Ordinary
1 at £1Mrs Carole Anne Paull
4.17%
Ordinary
1 at £1Mrs J. King & Mr D. King
4.17%
Ordinary
1 at £1Mrs V. Carter
4.17%
Ordinary
1 at £1Ms C.a. Grainger
4.17%
Ordinary
1 at £1Ms O. Jankowska & Mr E. Dorrough
4.17%
Ordinary
1 at £1Neil Kevan
4.17%
Ordinary
-OTHER
4.17%
-
1 at £1Stephen Flint
4.17%
Ordinary
1 at £1Townfirst LTD
4.17%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 November 2021Director's details changed for Mrs Carole Anne Paull on 10 November 2021 (2 pages)
15 October 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling Kent DA16 1TJ on 15 October 2021 (1 page)
15 October 2021Appointment of Heminstone Estates and Block Management Limited as a secretary on 2 October 2021 (2 pages)
15 October 2021Notification of Heminstone Estates and Block Management Limited as a person with significant control on 1 October 2021 (2 pages)
15 October 2021Elect to keep the secretaries register information on the public register (1 page)
15 October 2021Cessation of Residential Block Management Services Ltd as a person with significant control on 1 October 2021 (1 page)
14 October 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2021 (1 page)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
7 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Appointment of Ms Claire Banks as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Ms Claire Banks as a director on 14 July 2016 (2 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24
(6 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Termination of appointment of Josephine Surridge as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Josephine Surridge as a director on 10 August 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 24
(7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 24
(7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 24
(7 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 24
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages)
28 March 2013Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 28 March 2013 (1 page)
28 March 2013Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages)
28 March 2013Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 28 March 2013 (1 page)
28 March 2013Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mrs Josephine Surridge on 13 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs Josephine Surridge on 13 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs Carole Anne Paull on 13 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs Carole Anne Paull on 13 June 2012 (2 pages)
28 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
30 April 2012Termination of appointment of Patricia Belsham as a director (1 page)
30 April 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
30 April 2012Termination of appointment of Patricia Belsham as a director (1 page)
30 April 2012Termination of appointment of Carole Paull as a secretary (1 page)
30 April 2012Termination of appointment of Carole Paull as a secretary (1 page)
30 April 2012Appointment of Residential Block Management Services Limited as a secretary (2 pages)
23 April 2012Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 23 April 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (5 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (5 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (11 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (11 pages)
8 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 May 2009Return made up to 25/05/09; full list of members (11 pages)
28 May 2009Return made up to 25/05/09; full list of members (11 pages)
16 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
16 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 25/05/08; full list of members (11 pages)
5 June 2008Return made up to 25/05/08; full list of members (11 pages)
2 May 2008Appointment terminated director suzanne desnos (1 page)
2 May 2008Appointment terminated director suzanne desnos (1 page)
11 December 2007Full accounts made up to 30 June 2007 (9 pages)
11 December 2007Full accounts made up to 30 June 2007 (9 pages)
30 May 2007Return made up to 25/05/07; full list of members (9 pages)
30 May 2007Return made up to 25/05/07; full list of members (9 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
15 November 2006Full accounts made up to 30 June 2006 (9 pages)
15 November 2006Full accounts made up to 30 June 2006 (9 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
26 May 2006Return made up to 25/05/06; full list of members (7 pages)
26 May 2006Return made up to 25/05/06; full list of members (7 pages)
14 December 2005Full accounts made up to 30 June 2005 (9 pages)
14 December 2005Full accounts made up to 30 June 2005 (9 pages)
7 June 2005Return made up to 25/05/05; full list of members (7 pages)
7 June 2005Return made up to 25/05/05; full list of members (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
26 November 2004Full accounts made up to 30 June 2004 (9 pages)
26 November 2004Full accounts made up to 30 June 2004 (9 pages)
27 May 2004Return made up to 25/05/04; full list of members (12 pages)
27 May 2004Return made up to 25/05/04; full list of members (12 pages)
19 January 2004Full accounts made up to 30 June 2003 (8 pages)
19 January 2004Full accounts made up to 30 June 2003 (8 pages)
30 May 2003Return made up to 25/05/03; full list of members (11 pages)
30 May 2003Return made up to 25/05/03; full list of members (11 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
18 October 2002Full accounts made up to 30 June 2002 (10 pages)
18 October 2002Full accounts made up to 30 June 2002 (10 pages)
27 May 2002Return made up to 25/05/02; full list of members (11 pages)
27 May 2002Return made up to 25/05/02; full list of members (11 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
5 December 2001New director appointed (1 page)
5 December 2001New director appointed (1 page)
5 December 2001New director appointed (1 page)
5 December 2001New director appointed (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
31 August 2001Full accounts made up to 30 June 2001 (10 pages)
31 August 2001Full accounts made up to 30 June 2001 (10 pages)
30 May 2001Return made up to 25/05/01; change of members (8 pages)
30 May 2001Return made up to 25/05/01; change of members (8 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
20 March 2001Full accounts made up to 30 June 2000 (10 pages)
20 March 2001Full accounts made up to 30 June 2000 (10 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
4 August 2000Return made up to 25/05/00; change of members (8 pages)
4 August 2000Return made up to 25/05/00; change of members (8 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 30 June 1999 (10 pages)
7 September 1999Full accounts made up to 30 June 1999 (10 pages)
7 July 1999Registered office changed on 07/07/99 from: 6 marlborough close orpington kent BR6 0TY (1 page)
7 July 1999Registered office changed on 07/07/99 from: 6 marlborough close orpington kent BR6 0TY (1 page)
30 June 1999Return made up to 25/05/99; full list of members (11 pages)
30 June 1999Return made up to 25/05/99; full list of members (11 pages)
8 June 1999Location of register of members (1 page)
8 June 1999Location of register of members (1 page)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 30 June 1998 (7 pages)
29 September 1998Full accounts made up to 30 June 1998 (7 pages)
28 May 1998Return made up to 25/05/98; full list of members (6 pages)
28 May 1998Return made up to 25/05/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
4 June 1997Return made up to 25/05/97; full list of members (6 pages)
4 June 1997Return made up to 25/05/97; full list of members (6 pages)
20 October 1996Full accounts made up to 30 June 1996 (7 pages)
20 October 1996Full accounts made up to 30 June 1996 (7 pages)
3 June 1996Return made up to 25/05/96; full list of members (6 pages)
3 June 1996Return made up to 25/05/96; full list of members (6 pages)
9 November 1995Full accounts made up to 30 June 1995 (7 pages)
9 November 1995Full accounts made up to 30 June 1995 (7 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
15 June 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
(8 pages)
15 June 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
(8 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
2 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 May 1971Incorporation (13 pages)
4 May 1971Incorporation (13 pages)