Company NameMark Street Depository Limited(The)
Company StatusActive
Company Number01383494
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(40 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House Romford Road
London
E15 4RG
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(40 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Solar House Romford Road
London
E15 4RG
Director NameMs Chelsea Reynolds
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Solar House Romford Road
London
E15 4RG
Director NameMr Craig Alan Meredith
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressThe Clergy House Mark Street
London
EC2A 4ER
Director NameMr Paul Ernest Francis Marshall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clergy House Mark Street
London
EC2A 4ER
Secretary NameMr Paul Ernest Francis Marshall
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoppers End Bramfield Road
Datchworth
Knebworth
Hertfordshire
SG3 6RX
Secretary NameMargaret Westland
NationalityBritish
StatusResigned
Appointed25 June 2005(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2013)
RoleCompany Director
Correspondence AddressThe Clergy House
Mark Street
London
EC2A 4ER
Director NameJohn Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Newbury Street
London
EC1A 7HU
Director NameAdrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(34 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newbury Street
London
EC1A 7HU
Director NameMr Jan Stefan Lorett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Shakespeare Road
London
SE24 0PY
Director NameMr Adrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2019)
RoleAntiquarian
Country of ResidenceEngland
Correspondence AddressThe Clergy House Mark Street
London
EC2A 4ER
Director NameMs Keara Garrit Smith
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(40 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House Romford Road
London
E15 4RG

Contact

Telephone020 77390376
Telephone regionLondon

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Adrian J. Amos
100.00%
Ordinary

Financials

Year2014
Net Worth£6,494,079
Cash£231,628
Current Liabilities£114,914

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 March 2019Delivered on: 4 April 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as st. Michaels church, mark street, london and registered at the land registry with title number NGL492171, the freehold property known as land on the south side of leonard street, london and registered at the land registry with title number NGL492173, the freehold property known as land on the south side of leonard street, london and registered at the land registry with title number NGL417332, and the freehold property known as the clergy house, mark street, london and registered at the land registry with title number NGL492172, all other freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor, all present and future patents, trade marks, service marks and registered designs including applications therefore now or from time to time hereafter owned by the chargor or in which the chargor may have an interest, and all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programmes, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property, in each case now or from time to time hereafter owned by the chargor including any renewals, revivals or extensions thereof and wherever in the world subsisting, excluding the property specified in clauses 3.1.2.13 and 3.1.2.14 of the instrument.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 23 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Former st michael’s church clergy house & school house mark street & leonard street london.
Outstanding
14 September 2015Delivered on: 23 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Former st michael's church clergy house & school house mark street & leonard street london.
Outstanding
6 November 1985Delivered on: 12 November 1985
Satisfied on: 17 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Michaels church school, 68A leonard street, london EC2 t/n ln 30539.
Fully Satisfied
17 July 1984Delivered on: 18 July 1984
Satisfied on: 30 October 2014
Persons entitled: Greater London Council

Classification: Charge
Secured details: £49,000.
Particulars: 68A leonard street, london EC2 title no: ln 30539.
Fully Satisfied
9 April 1984Delivered on: 12 April 1984
Satisfied on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st michaels church & clergy hse mark st london EC2.
Fully Satisfied
9 April 1984Delivered on: 12 April 1984
Satisfied on: 30 October 2014
Persons entitled: Greater London Council

Classification: Mortgage
Secured details: £39,000.
Particulars: F/H st michaels church & clergy hse mark st london EC2 tn ngl 262330.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
3 April 2023Change of details for Mark Street Property Limited as a person with significant control on 1 April 2023 (2 pages)
3 March 2023Director's details changed for Ms Chelsea Reynolds on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor, Solar House Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Adam Joel Shafron on 3 March 2023 (2 pages)
21 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 December 2021Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages)
9 August 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
7 November 2019Termination of appointment of Keara Garrit Smith as a director on 28 October 2019 (1 page)
7 November 2019Appointment of Ms Chelsea Reynolds as a director on 28 October 2019 (2 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
8 April 2019Notification of Mark Street Property Limited as a person with significant control on 29 March 2019 (2 pages)
8 April 2019Appointment of Mr Adam Joel Shafron as a director on 29 March 2019 (2 pages)
8 April 2019Appointment of Ms Keara Garrit Smith as a director on 29 March 2019 (2 pages)
8 April 2019Termination of appointment of Jan Stefan Lorett as a director on 29 March 2019 (1 page)
8 April 2019Appointment of Mr Vincent Daniel Goldstein as a director on 29 March 2019 (2 pages)
8 April 2019Termination of appointment of Adrian John Amos as a director on 29 March 2019 (1 page)
8 April 2019Satisfaction of charge 013834940005 in full (1 page)
8 April 2019Satisfaction of charge 013834940006 in full (1 page)
8 April 2019Registered office address changed from The Clergy House Mark Street London EC2A 4ER to 3rd Floor, Solar House Romford Road London E15 4RG on 8 April 2019 (1 page)
8 April 2019Cessation of Adrian John Amos as a person with significant control on 29 March 2019 (1 page)
4 April 2019Registration of charge 013834940007, created on 29 March 2019 (41 pages)
4 April 2019Registration of charge 013834940008, created on 29 March 2019 (47 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80
(5 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80
(5 pages)
8 October 2015Termination of appointment of Paul Ernest Francis Marshall as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Paul Ernest Francis Marshall as a director on 30 September 2015 (1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2015Registration of charge 013834940005, created on 14 September 2015 (40 pages)
23 September 2015Registration of charge 013834940005, created on 14 September 2015 (40 pages)
23 September 2015Registration of charge 013834940006, created on 14 September 2015 (28 pages)
23 September 2015Registration of charge 013834940006, created on 14 September 2015 (28 pages)
21 September 2015Memorandum and Articles of Association (10 pages)
21 September 2015Statement of company's objects (2 pages)
21 September 2015Memorandum and Articles of Association (10 pages)
21 September 2015Statement of company's objects (2 pages)
17 September 2015Appointment of Mr Adrian John Amos as a director on 17 September 2015 (2 pages)
17 September 2015Satisfaction of charge 4 in full (4 pages)
17 September 2015Appointment of Mr Adrian John Amos as a director on 17 September 2015 (2 pages)
17 September 2015Satisfaction of charge 4 in full (4 pages)
3 August 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 80
(4 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 80
(4 pages)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 3 in full (1 page)
30 October 2014Satisfaction of charge 3 in full (1 page)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 April 2014Termination of appointment of Adrian Amos as a director (2 pages)
8 April 2014Appointment of Mr Jan Stefan Lorett as a director (3 pages)
8 April 2014Termination of appointment of Adrian Amos as a director (2 pages)
8 April 2014Appointment of Mr Jan Stefan Lorett as a director (3 pages)
22 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 80
(3 pages)
22 September 2013Director's details changed for Adrian John Amos on 20 September 2013 (2 pages)
22 September 2013Director's details changed for Adrian John Amos on 20 September 2013 (2 pages)
22 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 80
(3 pages)
8 July 2013Appointment of Adrian John Amos as a director (3 pages)
8 July 2013Termination of appointment of John Martin as a director (2 pages)
8 July 2013Termination of appointment of John Martin as a director (2 pages)
8 July 2013Appointment of Adrian John Amos as a director (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
28 June 2013Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 28 June 2013 (1 page)
28 June 2013Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 28 June 2013 (1 page)
5 June 2013Termination of appointment of Margaret Westland as a secretary (2 pages)
5 June 2013Termination of appointment of Margaret Westland as a secretary (2 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
12 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
11 March 2011Full accounts made up to 30 September 2010 (10 pages)
11 March 2011Full accounts made up to 30 September 2010 (10 pages)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
24 December 2009Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages)
24 December 2009Director's details changed for John Martin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for John Martin on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Margaret Westland on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Margaret Westland on 1 October 2009 (1 page)
24 December 2009Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Margaret Westland on 1 October 2009 (1 page)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for John Martin on 1 October 2009 (2 pages)
15 July 2009Full accounts made up to 30 September 2008 (11 pages)
15 July 2009Full accounts made up to 30 September 2008 (11 pages)
11 December 2008Return made up to 09/10/08; full list of members (4 pages)
11 December 2008Return made up to 09/10/08; full list of members (4 pages)
25 September 2008Full accounts made up to 30 September 2007 (11 pages)
25 September 2008Full accounts made up to 30 September 2007 (11 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
15 May 2007Full accounts made up to 30 September 2006 (11 pages)
15 May 2007Full accounts made up to 30 September 2006 (11 pages)
10 April 2007Return made up to 09/10/05; full list of members (7 pages)
10 April 2007Return made up to 09/10/05; full list of members (7 pages)
24 March 2007Return made up to 09/10/06; full list of members (7 pages)
24 March 2007Return made up to 09/10/06; full list of members (7 pages)
14 February 2007£ ic 100/80 26/01/07 £ sr 20@1=20 (1 page)
14 February 2007£ ic 100/80 26/01/07 £ sr 20@1=20 (1 page)
2 January 2007Declaration of shares redemption:auditor's report (3 pages)
2 January 2007Declaration of shares redemption:auditor's report (3 pages)
2 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 March 2006Full accounts made up to 30 September 2005 (11 pages)
21 March 2006Full accounts made up to 30 September 2005 (11 pages)
14 September 2005Full accounts made up to 30 September 2004 (12 pages)
14 September 2005Full accounts made up to 30 September 2004 (12 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 30 September 2003 (11 pages)
4 February 2005Full accounts made up to 30 September 2003 (11 pages)
8 December 2004Return made up to 09/10/04; full list of members (7 pages)
8 December 2004Return made up to 09/10/04; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
13 January 2003Return made up to 25/10/02; full list of members (7 pages)
13 January 2003Return made up to 25/10/02; full list of members (7 pages)
15 August 2002Full accounts made up to 30 September 2001 (9 pages)
15 August 2002Full accounts made up to 30 September 2001 (9 pages)
23 October 2001Return made up to 25/10/01; full list of members (6 pages)
23 October 2001Return made up to 25/10/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
18 February 2000Return made up to 25/10/99; full list of members (6 pages)
18 February 2000Return made up to 25/10/99; full list of members (6 pages)
15 January 1999Full accounts made up to 30 September 1998 (9 pages)
15 January 1999Full accounts made up to 30 September 1998 (9 pages)
2 November 1998Return made up to 25/10/98; full list of members (6 pages)
2 November 1998Return made up to 25/10/98; full list of members (6 pages)
19 January 1998Full accounts made up to 30 September 1997 (9 pages)
19 January 1998Full accounts made up to 30 September 1997 (9 pages)
20 October 1997Return made up to 25/10/97; no change of members (4 pages)
20 October 1997Return made up to 25/10/97; no change of members (4 pages)
6 January 1997Full accounts made up to 30 September 1996 (8 pages)
6 January 1997Full accounts made up to 30 September 1996 (8 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
8 July 1996Full accounts made up to 30 September 1995 (8 pages)
8 July 1996Full accounts made up to 30 September 1995 (8 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 November 1985Particulars of property mortgage/charge (3 pages)
12 November 1985Particulars of property mortgage/charge (3 pages)
2 September 1983Annual return made up to 31/12/82 (4 pages)
9 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 August 1978Incorporation (15 pages)
11 August 1978Incorporation (15 pages)