Company NameBRK Brands Europe Limited
Company StatusDissolved
Company Number01369946
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesB.R.K. Electronics (U.K.) Limited and BRK Europe Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2018(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameGary Lederer
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleAccountant
Correspondence Address5n570 Leola Lane
St Charles
Illinois 60175
United States
Director NameMr Christopher Leonard Michael Foley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleManaging Director
Correspondence Address107 Redhatch Drive
Earley
Reading
Berks
RG6 2QN
Director NameMr Mark Drury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1995)
RoleMarketing Executive
Correspondence AddressBeukeplaan 28
3080 Tervueren
Foreign
Director NameMr Don Conti
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address1348 West Hampton Drive
Palatine
Illinois 60067
Foreign
Director NameMr Gerald Carrino
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1994)
RoleExecutive
Correspondence Address450 Sunsel Road
Barrington
Illinois 60010
Foreign
Director NameFrederick Conforti
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleExecutive
Correspondence Address780 McClure Road
Aurora
Illinois Il 60504
Foreign
Secretary NameMr Emmanuel Gedeon
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Cottage
Bath Road Speen
Newbury
Berkshire
RG20 8EP
Director NameSusan Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleManaging Director
Correspondence Address32 Paxton Road
London
W4 2QX
Director NameMichael Rohl
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1998)
RoleAccountant
Correspondence Address372 Marion Avenue
Glen Ellyn Illinois 60137
Usa
Director NameMr Richard Jamie Strode
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressHellenge Rise Shiplate Road
Bleadon
Weston Super Mare
Avon
BS24 0NQ
Director NameRobert Harris Rosenzweig
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2002)
RoleLegal Counsel
Correspondence Address484 Chemin Des Trois Bois
Morance
69480
France
Secretary NameMr Richard Jamie Strode
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressHellenge Rise Shiplate Road
Bleadon
Weston Super Mare
Avon
BS24 0NQ
Director NameBruce MacDougall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2001(23 years, 3 months after company formation)
Appointment Duration6 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address1 Place D'Albon
69001, Lyon
Foreign
Secretary NameBeverley Ann Herbert Davies
NationalityBritish
StatusResigned
Appointed11 September 2001(23 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address54 Pursey Drive
Bradley Stoke
Bristol
BS32 8DJ
Director NameCharlotte Sarah Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2005)
RoleManaging Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB
Director NameGwen Wisler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2002(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address208 W Illinois St
Il 60187
United States
Secretary NameJacqueline Zoe Forman
NationalityBritish
StatusResigned
Appointed28 June 2002(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleMarketing Director
Correspondence Address2 Paradise Cottages
Whitley
Calne
Wiltshire
SN11 9HD
Director NameMark Colello
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(26 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 2005)
RoleVp Operations
Correspondence Address2331 Foxboro Lane
Naperville
Illinois 60564
United States
Director NameVictor John Michels
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(26 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 2005)
RoleAttorney
Correspondence Address5210 Montara Lane
Delray Beach
Florida 33484
United States
Director NameIan Guy Handley Ashken
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Bluewater Hill
Westport
Ct 06880
United States
Director NameMartin Ellis Franklin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleCEO
Correspondence Address62 Rye Ridge Road
Harrison
Ny 10528
United States
Secretary NameCharlotte Sarah Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB
Secretary NameCharlotte Sarah Burrows
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB
Director NameJason Scott Perrins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4AH
Director NameSimon James Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2008)
RoleCompany Director
Correspondence Address124 Nyac Avenue
Pelham
Westchester 10803
United States
Secretary NameZoe Anne Fox
NationalityBritish
StatusResigned
Appointed31 July 2006(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(29 years, 10 months after company formation)
Appointment Duration8 years (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address1401 111 Se 8th Avenue
Fort Lauderdale
Florida
Fl 33301
Director NameRichard Sansome
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2008(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 February 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressColet Court 100 Hammersmith Road
London
W6 7JP
Secretary NameABC Consultancy (Corporation)
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 1992)
Correspondence Address2 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed31 August 2010(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitebrkelectronics.com
Telephone01452 887570
Telephone regionGloucester

Location

Registered AddressColet Court
100 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.1m at £1Brk Brands Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£10,036,410
Gross Profit£3,454,616
Net Worth£19,215,767
Current Liabilities£1,781,887

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2007Delivered on: 7 August 2007
Persons entitled: Gold 12 General Partner Limited and Gold 12 Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twelve thousand six hundred and ninety pounds together with two thousand two hundred and twenty pounds and seventy five pence in respect of vat. See the mortgage charge document for full details.
Outstanding
13 May 1997Delivered on: 28 May 1997
Satisfied on: 7 April 2010
Persons entitled: Nationsbank, N.A.(As Collateral and Administrative Agent for Each of the Lenders) (the "Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee by any provision of the debenture or the financing agreement (as defined therein).
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. See the mortgage charge document for full details.
Fully Satisfied
3 August 1992Delivered on: 13 August 1992
Satisfied on: 10 May 1994
Persons entitled: Thl-Fa Operating Corp

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the promissory note dated 03/08/92.
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
17 March 1989Delivered on: 30 March 1989
Satisfied on: 10 May 1994
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 over all book and other debts. Floating charge over all the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 July 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
4 May 2017Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Colet Court 100 Hammersmith Road London W67JP United Kingdom to Colet Court 100 Hammersmith Road London W6 7JP on 4 May 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
19 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,087,342
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,087,342
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Director's details changed for Richard Sansome on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,087,342
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 December 2010 (18 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
9 September 2010Termination of appointment of Zoe Fox as a secretary (1 page)
9 September 2010Appointment of Quayseco Limited as a secretary (2 pages)
2 September 2010Registered office address changed from C/O Burges Salmon Narrow Quay House Narrow Quay Bristol BS1 4AH United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Burges Salmon Narrow Quay House Narrow Quay Bristol BS1 4AH United Kingdom on 2 September 2010 (1 page)
30 June 2010Termination of appointment of Jason Perrins as a director (1 page)
24 April 2010Registered office address changed from Unit 6 Carter Court Davy Way Waterwells Business Park Quedgeley Gloucestershire GL2 2DE England on 24 April 2010 (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
8 February 2010Director's details changed for Richard Sansome on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Richard Sansome on 4 February 2010 (2 pages)
6 February 2010Registered office address changed from Carter Court 6 Davy Way Waterwells Business Park Quedgieley Gloucester GL2 2DE on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Carter Court 6 Davy Way Waterwells Business Park Quedgieley Gloucester GL2 2DE on 6 February 2010 (1 page)
5 February 2010Secretary's details changed for Zoe Anne Fox on 4 February 2010 (1 page)
5 February 2010Director's details changed for Jason Scott Perrins on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Zoe Anne Fox on 4 February 2010 (1 page)
5 February 2010Director's details changed for Jason Scott Perrins on 4 February 2010 (2 pages)
16 December 2009Auditor's resignation (1 page)
14 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 February 2009Return made up to 31/12/08; no change of members (5 pages)
2 January 2009Full accounts made up to 31 December 2007 (17 pages)
6 November 2008Director appointed richard sansome (2 pages)
6 November 2008Appointment terminated director simon wood (1 page)
28 April 2008Director appointed john edward capps (2 pages)
28 April 2008Appointment terminated director ian ashken (1 page)
26 February 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 August 2007Registered office changed on 17/08/07 from: gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page)
7 August 2007Particulars of mortgage/charge (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 December 2006Full accounts made up to 31 December 2005 (13 pages)
20 September 2006Secretary's particulars changed (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
11 May 2006Ad 02/03/06--------- £ si 1780000@1=1780000 £ ic 1307342/3087342 (2 pages)
27 April 2006Nc inc already adjusted 02/03/06 (1 page)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 December 2004 (14 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 February 2003Full accounts made up to 31 December 2000 (13 pages)
31 January 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
8 April 2002New director appointed (3 pages)
8 April 2002Director resigned (1 page)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New director appointed (3 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 April 2001Full accounts made up to 31 December 1999 (14 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 April 2000Secretary's particulars changed (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Return made up to 31/12/99; no change of members (4 pages)
9 February 2000Location of register of directors' interests (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Location of register of members (1 page)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 July 1999New director appointed (2 pages)
26 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary's particulars changed (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Full accounts made up to 31 December 1997 (14 pages)
4 September 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
16 May 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
27 September 1996New director appointed (2 pages)
12 February 1996New secretary appointed (1 page)
12 February 1996Secretary resigned (2 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Full accounts made up to 31 December 1994 (16 pages)
14 December 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
8 March 1994Company name changed brk europe LTD.\certificate issued on 09/03/94 (2 pages)
11 January 1994Company name changed B.R.K. electronics (U.K.) limite d\certificate issued on 12/01/94 (2 pages)
15 January 1991Memorandum and Articles of Association (12 pages)
23 May 1978Certificate of incorporation (1 page)
23 May 1978Incorporation (16 pages)