Company NameSibyl Colefax And John Fowler Limited
Company StatusActive
Company Number01081860
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMiss Wendy Nicholls
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(21 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pimlico Road
London
SW1W 8PH
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusCurrent
Appointed23 February 1995(22 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameJames Roger Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(23 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pimlico Road
London
SW1W 8PH
Director NameEmma Mary McGuigan Burns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(25 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pimlico Road
London
SW1W 8PH
Director NamePhilip Wallis Hooper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pimlico Road
London
SW1W 8PH
Director NameMr Mathew Claridge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Grosvenor Hill
London
W1K 3QD
Director NameMrs Sarah Barton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Grosvenor Hill
London
W1K 3QD
Director NameMr Roger Vernon Banks-Pye
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 1996)
RoleDecorator
Correspondence Address23 Mount Street
London
W1Y 5RB
Director NameMr Stanley Falconer
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2008)
RoleInterior Decorator
Correspondence AddressFlat 4, 6-8 Bentinck Mews
London
W1U 2AL
Director NameCountess Vivien Greenock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleInterior Decorator
Correspondence Address18 Smith Terrace
London
SW3 4DL
Director NameMiss Wendy Nicholls
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1995)
RoleInerior Decorator
Correspondence AddressFlat 11 Spencer Court
47-49 Wandsworth Common
London
SW18 2ST
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Secretary NameMr Frederic Barrie Pearson
NationalityBritish
StatusResigned
Appointed10 November 1991(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameMr Pierre Samuel Serrurier
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 1998)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address9 Thames Walk Apartments Hester Road
Battersea
London
SW11 3BG
Director NameMr Robin Ellis Samuel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleInterior Designer
Correspondence Address27 St James Avenue
Ealing
London
W13 9DL
Director NameMr William Francis Halse Hodgson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration22 years (resigned 31 January 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Hayward Road
Oxford
OX2 8LN
Director NameVeere William Grenney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleInterior Designer
Correspondence AddressFlat 1
35 Redcliffe Gardens
London
SW10 9BH
Secretary NameMiss Wendy Nicholls
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 1995)
RoleInterior Decorator
Correspondence AddressFlat 11 Spencer Court
47-49 Wandsworth Common
London
SW18 2ST
Director NameEmma McGuigan Burns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address11 Warwick Mansions
London
SW5 9QR
Director NameMartine Burns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1997)
RoleInterior Decorators
Correspondence Address3/7 Redcliffe Square
London
SW10 9LA
Director NameGuy Justin Spencer Goodfellow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2002)
RoleInterior Designer
Correspondence AddressFlat 5
37 Clapham Common Northside
London
SW4 0RW

Contact

Websitewww.sibylcolefax.com
Telephone020 74932231
Telephone regionLondon

Location

Registered Address19-23 Grosvenor Hill
London
W1K 3QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£7,210,000
Gross Profit£1,279,000
Net Worth£2,400,000
Cash£2,368,000
Current Liabilities£3,240,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

16 May 1994Delivered on: 6 June 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 29TH november 1990.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
29 November 1990Delivered on: 12 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge over all over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
30 November 1987Delivered on: 21 December 1987
Satisfied on: 1 July 1989
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
8 February 1983Delivered on: 15 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or chester jones limited to the chargee on any account whatsoever.
Particulars: Bank account of the company with the royal bank of scotland PLC.
Fully Satisfied
8 February 1983Delivered on: 15 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital. Book debts & other debts.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 30 April 2022 (26 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
3 March 2022Appointment of Mr Mathew Claridge as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Mrs Sarah Barton as a director on 1 March 2022 (2 pages)
2 January 2022Full accounts made up to 30 April 2021 (27 pages)
22 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 30 April 2020 (27 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (24 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (22 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (20 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 March 2017Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Philip Wallis Hooper on 20 March 2017 (2 pages)
20 March 2017Director's details changed for James Roger Jones on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Emma Mary Mcguigan Burns on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Emma Mary Mcguigan Burns on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Philip Wallis Hooper on 20 March 2017 (2 pages)
20 March 2017Director's details changed for James Roger Jones on 20 March 2017 (2 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 April 2016Registered office address changed from 39 Brook Street Mayfair London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 39 Brook Street Mayfair London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
27 January 2016Full accounts made up to 30 April 2015 (17 pages)
27 January 2016Full accounts made up to 30 April 2015 (17 pages)
17 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (21 pages)
17 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (21 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 16,625
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015.
(10 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 16,625
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015.
(10 pages)
30 November 2015Termination of appointment of William Francis Halse Hodgson as a director on 31 January 2015 (1 page)
30 November 2015Termination of appointment of William Francis Halse Hodgson as a director on 31 January 2015 (1 page)
3 January 2015Full accounts made up to 30 April 2014 (17 pages)
3 January 2015Full accounts made up to 30 April 2014 (17 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16,625
(8 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16,625
(8 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 16,625
(8 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 16,625
(8 pages)
17 September 2013Full accounts made up to 30 April 2013 (16 pages)
17 September 2013Full accounts made up to 30 April 2013 (16 pages)
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
6 September 2012Full accounts made up to 30 April 2012 (16 pages)
6 September 2012Full accounts made up to 30 April 2012 (16 pages)
17 February 2012Director's details changed for Mr William Francis Halse Hodgson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr William Francis Halse Hodgson on 17 February 2012 (2 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
16 August 2011Full accounts made up to 30 April 2011 (16 pages)
16 August 2011Full accounts made up to 30 April 2011 (16 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
11 August 2010Full accounts made up to 30 April 2010 (16 pages)
11 August 2010Full accounts made up to 30 April 2010 (16 pages)
10 December 2009Director's details changed for Mr William Francis Halse Hodgson on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Miss Wendy Nicholls on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Emma Mcguigan Burns on 10 November 2009 (2 pages)
10 December 2009Director's details changed for James Roger Jones on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Mr William Francis Halse Hodgson on 10 November 2009 (2 pages)
10 December 2009Director's details changed for James Roger Jones on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Philip Wallis Hooper on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Miss Wendy Nicholls on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Emma Mcguigan Burns on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Philip Wallis Hooper on 10 November 2009 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (16 pages)
27 September 2009Full accounts made up to 30 April 2009 (16 pages)
29 April 2009Appointment terminated director stanley falconer (1 page)
29 April 2009Appointment terminated director stanley falconer (1 page)
9 December 2008Full accounts made up to 30 April 2008 (16 pages)
9 December 2008Full accounts made up to 30 April 2008 (16 pages)
14 November 2008Return made up to 10/11/08; full list of members (5 pages)
14 November 2008Return made up to 10/11/08; full list of members (5 pages)
6 December 2007Full accounts made up to 30 April 2007 (16 pages)
6 December 2007Full accounts made up to 30 April 2007 (16 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
18 October 2006Full accounts made up to 30 April 2006 (16 pages)
18 October 2006Full accounts made up to 30 April 2006 (16 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 10/11/05; full list of members (3 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 10/11/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
24 November 2005Full accounts made up to 30 April 2005 (16 pages)
24 November 2005Full accounts made up to 30 April 2005 (16 pages)
29 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Full accounts made up to 30 April 2004 (16 pages)
20 September 2004Full accounts made up to 30 April 2004 (16 pages)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
3 December 2003Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(9 pages)
3 December 2003Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(9 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
27 November 2002Return made up to 10/11/02; full list of members (9 pages)
27 November 2002Return made up to 10/11/02; full list of members (9 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
7 December 2001Return made up to 10/11/01; full list of members (8 pages)
7 December 2001Return made up to 10/11/01; full list of members (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
18 December 2000Return made up to 10/11/00; full list of members (8 pages)
18 December 2000Return made up to 10/11/00; full list of members (8 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (16 pages)
5 March 2000Full accounts made up to 30 April 1999 (16 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1998Full accounts made up to 30 April 1998 (14 pages)
9 December 1998Full accounts made up to 30 April 1998 (14 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1997Full accounts made up to 30 April 1997 (14 pages)
5 December 1997Full accounts made up to 30 April 1997 (14 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
10 December 1996Full accounts made up to 30 April 1996 (14 pages)
10 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1996Full accounts made up to 30 April 1996 (14 pages)
10 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)