Company NameMorgan Elliott Limited
Company StatusDissolved
Company Number01196285
CategoryPrivate Limited Company
Incorporation Date14 January 1975(49 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address93/97 Beddington Lane
Croydon
Surrey
CR0 4TD
Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameColin John Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Downs Way
South Sutton
Surrey
SM2 5RL
Secretary NameRoger Martin Elliott
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameLee Anthony Boulton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 October 2008)
RoleOperations Director
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NameMr Stephen Peter Lovett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Barn
Gore Lane
Uplyme
Dorset
DT7 3RJ
Director NameDarren Johnathon Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Woodland Way
Greenhithe
Kent
DA9 9QU
Director NameGeorge Cheung
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Lings Coppice
London
SE21 8SY
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(35 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(35 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 September 2020)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Alan William Thomson
StatusResigned
Appointed03 September 2010(35 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence Address93/97 Beddington Lane
Croydon
Surrey
CR0 4TD

Contact

Websitehtc-croydon.com
Telephone020 86836200
Telephone regionLondon

Location

Registered Address93/97 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

11.5k at £1Morgan Elliott Group LTD
99.01%
Deferred
11.5k at £0.01Morgan Elliott Group LTD
0.99%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 September 2010Delivered on: 21 September 2010
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the undertaking and all property and uncalled capital see image for full details.
Outstanding
31 July 2007Delivered on: 3 August 2007
Satisfied on: 25 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
26 November 1991Delivered on: 9 December 1991
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M775C for full details. 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
10 March 1988Delivered on: 17 March 1988
Satisfied on: 24 April 1992
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.
Particulars: Fixed & floating charge over the undertaking and all property and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
15 May 1987Delivered on: 21 May 1987
Satisfied on: 3 October 1994
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £517,000.00 and all other moneys due or to become due from downminster limited to eagle star insurance comapny limited.
Particulars: F/Hold land at beddington lane, croydon, surrey, title no's sy 224335 and sy 220968 and part of the land under title no sy 219331.
Fully Satisfied
15 May 1984Delivered on: 1 June 1984
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or downminster limited 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
12 March 1984Delivered on: 28 March 1984
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1984Delivered on: 21 March 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or downminster limited 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

Filing History

9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of David Nigel Birkmyre as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
2 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
10 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
27 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,620.05
(6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,620.05
(6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 11,620.05
(6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 11,620.05
(6 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,620.05
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,620.05
(6 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 December 2012Termination of appointment of Darren Brown as a director (1 page)
4 December 2012Termination of appointment of Darren Brown as a director (1 page)
2 July 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
28 February 2011Termination of appointment of George Cheung as a director (1 page)
28 February 2011Termination of appointment of George Cheung as a director (1 page)
30 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
30 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
29 September 2010Appointment of Mr David Nigel Birkmyre as a director (2 pages)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
29 September 2010Appointment of Mr David Nigel Birkmyre as a director (2 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
14 September 2010Auditor's resignation (1 page)
14 September 2010Auditor's resignation (1 page)
10 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
10 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
18 June 2010Full accounts made up to 31 December 2009 (15 pages)
18 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 October 2008Appointment terminate, director lee anthony boulton logged form (1 page)
21 October 2008Appointment terminate, director lee anthony boulton logged form (1 page)
21 October 2008Appointment terminated director lee boulton (1 page)
21 October 2008Appointment terminated director lee boulton (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2008Director's change of particulars / darren brown / 08/06/2008 (1 page)
19 August 2008Director's change of particulars / darren brown / 08/06/2008 (1 page)
19 August 2008Return made up to 30/06/08; full list of members (5 pages)
19 August 2008Return made up to 30/06/08; full list of members (5 pages)
8 May 2008Full accounts made up to 31 December 2007 (16 pages)
8 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 30/06/07; no change of members (8 pages)
24 July 2007Return made up to 30/06/07; no change of members (8 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (16 pages)
20 June 2005Full accounts made up to 31 December 2004 (16 pages)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
23 July 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002Full accounts made up to 31 December 2001 (18 pages)
6 July 2002Return made up to 30/06/02; full list of members (8 pages)
6 July 2002Return made up to 30/06/02; full list of members (8 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
23 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Full accounts made up to 31 December 1999 (20 pages)
16 June 2000Full accounts made up to 31 December 1999 (20 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (19 pages)
21 April 1997Full accounts made up to 31 December 1996 (19 pages)
10 July 1996Return made up to 06/07/96; full list of members (6 pages)
10 July 1996Return made up to 06/07/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (20 pages)
7 May 1996Full accounts made up to 31 December 1995 (20 pages)
19 July 1995Return made up to 06/07/95; no change of members (4 pages)
19 July 1995Return made up to 06/07/95; no change of members (4 pages)
10 January 1995New director appointed (2 pages)
10 January 1995New director appointed (2 pages)
3 August 1994Return made up to 06/07/94; no change of members (4 pages)
3 August 1994Return made up to 06/07/94; no change of members (4 pages)
10 January 1993Secretary's particulars changed;director's particulars changed (2 pages)
10 January 1993Secretary's particulars changed;director's particulars changed (2 pages)
11 August 1992Return made up to 19/07/92; no change of members (4 pages)
11 August 1992Return made up to 19/07/92; no change of members (4 pages)
23 August 1991Return made up to 19/07/91; no change of members (4 pages)
23 August 1991Return made up to 19/07/91; no change of members (4 pages)
2 August 1990Return made up to 19/07/90; full list of members (4 pages)
2 August 1990Return made up to 19/07/90; full list of members (4 pages)
23 April 1990Director resigned (2 pages)
23 April 1990Director resigned (2 pages)
30 October 1989New director appointed (2 pages)
30 October 1989New director appointed (2 pages)
15 August 1989Return made up to 04/07/89; full list of members (4 pages)
15 August 1989Return made up to 04/07/89; full list of members (4 pages)
9 November 1988Return made up to 23/09/88; full list of members (4 pages)
9 November 1988Return made up to 23/09/88; full list of members (4 pages)
24 November 1987Company name changed morgan elliott daf trucks limite d\certificate issued on 25/11/87 (2 pages)
24 November 1987Company name changed morgan elliott daf trucks limite d\certificate issued on 25/11/87 (2 pages)
14 August 1987Return made up to 06/07/87; full list of members (22 pages)
14 August 1987Return made up to 06/07/87; full list of members (22 pages)
5 August 1987Director resigned (2 pages)
5 August 1987Director resigned (2 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1987Memorandum and Articles of Association (14 pages)
23 June 1987Memorandum and Articles of Association (14 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1987Return made up to 01/07/86; full list of members (4 pages)
3 February 1987Return made up to 01/07/86; full list of members (4 pages)
10 June 1985Annual return made up to 01/10/84 (7 pages)
10 June 1985Annual return made up to 01/10/84 (7 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)
27 February 1984Company name changed\certificate issued on 27/02/84 (2 pages)
27 February 1984Company name changed\certificate issued on 27/02/84 (2 pages)
9 February 1984Share capital (2 pages)
9 February 1984Share capital (2 pages)
21 October 1983Annual return made up to 13/10/83 (4 pages)
21 October 1983Annual return made up to 13/10/83 (4 pages)
3 June 1982Annual return made up to 31/05/82 (4 pages)
3 June 1982Annual return made up to 31/05/82 (4 pages)
19 March 1981Annual return made up to 12/03/81 (4 pages)
19 March 1981Annual return made up to 12/03/81 (4 pages)
30 January 1980Annual return made up to 30/01/80 (8 pages)
30 January 1980Annual return made up to 30/01/80 (8 pages)
28 January 1980Allotment of shares (2 pages)
28 February 1979Annual return made up to 07/02/79 (4 pages)
28 February 1979Annual return made up to 07/02/79 (4 pages)
9 March 1978Annual return made up to 07/03/78 (4 pages)
9 March 1978Annual return made up to 07/03/78 (4 pages)
1 February 1978Annual return made up to 31/12/76 (5 pages)
1 February 1978Annual return made up to 31/12/76 (5 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (2 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (2 pages)
23 July 1975Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1975Certificate of incorporation (1 page)
14 January 1975Certificate of incorporation (1 page)