Company NameSurewell Management Consultants Limited
DirectorsGavin Frederick Mark Stebbing and Sharon Elizabeth Whittle
Company StatusActive
Company Number01395608
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameSharon Elizabeth Whittle
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed15 May 2012(33 years, 7 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameJoyce Elizabeth Stebbing
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux 79390
France
Secretary NameKatharine Ellen Bailey
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address35 South Park Road
London
SW19 8RR
Director NameFrederick Stebbing
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(17 years, 2 months after company formation)
Appointment Duration19 years (resigned 26 January 2015)
RoleAccountant
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux
79390
France
Secretary NameFrederick Stebbing
NationalityBritish
StatusResigned
Appointed31 December 2003(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux
79390
France
Secretary NameBetty Patricia Bailey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed24 July 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameBernadine Joyce Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(36 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 2022)
RoleRetired
Country of ResidenceFrance
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed01 November 1991(13 years after company formation)
Appointment Duration10 years (resigned 01 November 2001)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1Bernadine Joyce Smith
20.00%
Ordinary
20 at £1Frederick Stebbing
20.00%
Ordinary
20 at £1Jennifer Stebbing
20.00%
Ordinary
20 at £1Joyce Elizabeth Stebbing
20.00%
Ordinary
20 at £1Sharon Elizabeth Whittle
20.00%
Ordinary

Financials

Year2014
Net Worth£832,241
Cash£1,579
Current Liabilities£316,094

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property known as 40 rhodrons avenue chessington surrey title number SY39297.
Outstanding
14 December 2016Delivered on: 23 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 somerset abvenue, raynes park, london t/no SGL748196.
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 avondale road, wimbledon, london t/no SGL646764.
Outstanding
2 October 2014Delivered on: 13 October 2014
Satisfied on: 12 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied
1 October 2003Delivered on: 9 October 2003
Satisfied on: 5 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 avondale road london t/no: SGL646764. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 February 1994Delivered on: 10 February 1994
Satisfied on: 5 September 2014
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 January 2024Satisfaction of charge 013956080004 in full (1 page)
5 January 2024Satisfaction of charge 013956080006 in full (1 page)
5 January 2024Satisfaction of charge 013956080007 in full (1 page)
5 January 2024Registration of charge 013956080008, created on 19 December 2023 (14 pages)
30 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
30 August 2023Director's details changed for Sharon Elizabeth Whittle on 28 August 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
12 September 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 March 2022Termination of appointment of Bernadine Joyce Smith as a director on 18 March 2022 (1 page)
7 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
2 August 2021Statement of capital on 22 June 2021
  • GBP 100
(4 pages)
5 July 2021Satisfaction of charge 013956080007 in part (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 November 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 September 2020Confirmation statement made on 28 August 2020 with updates (6 pages)
3 September 2019Confirmation statement made on 28 August 2019 with updates (6 pages)
3 September 2019Change of details for Joyce Elizabeth Stebbing as a person with significant control on 28 August 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 September 2018Director's details changed for Sharon Elizabeth Whittle on 28 August 2018 (2 pages)
5 September 2018Confirmation statement made on 28 August 2018 with updates (6 pages)
8 June 2018Satisfaction of charge 013956080005 in full (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
23 December 2016Registration of charge 013956080006, created on 14 December 2016 (11 pages)
23 December 2016Registration of charge 013956080007, created on 21 December 2016 (17 pages)
23 December 2016Registration of charge 013956080006, created on 14 December 2016 (11 pages)
23 December 2016Registration of charge 013956080007, created on 21 December 2016 (17 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 252,100
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 252,100
(4 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
12 May 2015Satisfaction of charge 013956080003 in full (4 pages)
12 May 2015Satisfaction of charge 013956080003 in full (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015 (1 page)
18 March 2015Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Sharon Elizabeth Whittle on 16 March 2015 (2 pages)
18 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
18 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015 (1 page)
18 March 2015Director's details changed for Bernadine Joyce Smith on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Bernadine Joyce Smith on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Sharon Elizabeth Whittle on 16 March 2015 (2 pages)
18 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
26 January 2015Termination of appointment of Frederick Stebbing as a director on 26 January 2015 (1 page)
26 January 2015Appointment of Bernadine Joyce Smith as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Frederick Stebbing as a director on 26 January 2015 (1 page)
26 January 2015Appointment of Bernadine Joyce Smith as a director on 26 January 2015 (2 pages)
2 January 2015Previous accounting period extended from 29 April 2014 to 30 June 2014 (1 page)
2 January 2015Previous accounting period extended from 29 April 2014 to 30 June 2014 (1 page)
29 October 2014Registration of charge 013956080005, created on 24 October 2014 (19 pages)
29 October 2014Registration of charge 013956080005, created on 24 October 2014 (19 pages)
29 October 2014Registration of charge 013956080004, created on 24 October 2014 (19 pages)
29 October 2014Registration of charge 013956080004, created on 24 October 2014 (19 pages)
13 October 2014Registration of charge 013956080003, created on 2 October 2014 (16 pages)
13 October 2014Registration of charge 013956080003, created on 2 October 2014 (16 pages)
13 October 2014Registration of charge 013956080003, created on 2 October 2014 (16 pages)
5 September 2014Satisfaction of charge 2 in full (4 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 2 in full (4 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
23 May 2012Registered office address changed from Po Box SW1 3SE Pinnacle House 17-25 Hartfield Road Wimbledon London SW1 3SE England on 23 May 2012 (1 page)
23 May 2012Appointment of Wsm Services Limited as a secretary (2 pages)
23 May 2012Appointment of Wsm Services Limited as a secretary (2 pages)
23 May 2012Registered office address changed from Po Box SW1 3SE Pinnacle House 17-25 Hartfield Road Wimbledon London SW1 3SE England on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Betty Bailey as a secretary (1 page)
23 May 2012Termination of appointment of Betty Bailey as a secretary (1 page)
16 March 2012Registered office address changed from 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN on 16 March 2012 (1 page)
9 March 2012Termination of appointment of Joyce Stebbing as a director (1 page)
9 March 2012Termination of appointment of Bernadine Smith as a director (1 page)
9 March 2012Termination of appointment of Bernadine Smith as a director (1 page)
9 March 2012Termination of appointment of Joyce Stebbing as a director (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 September 2009Return made up to 28/08/09; full list of members (6 pages)
7 September 2009Return made up to 28/08/09; full list of members (6 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 September 2008Director's change of particulars / joyce stebbing / 01/08/2007 (1 page)
5 September 2008Return made up to 28/08/08; full list of members (6 pages)
5 September 2008Return made up to 28/08/08; full list of members (6 pages)
5 September 2008Director's change of particulars / joyce stebbing / 01/08/2007 (1 page)
11 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 September 2007Return made up to 28/08/07; full list of members (4 pages)
24 September 2007Return made up to 28/08/07; full list of members (4 pages)
4 August 2007Registered office changed on 04/08/07 from: 30 aldridge rise new malden surrey KT3 5RL (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007Registered office changed on 04/08/07 from: 30 aldridge rise new malden surrey KT3 5RL (1 page)
4 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 September 2006Return made up to 28/08/06; full list of members (4 pages)
25 September 2006Return made up to 28/08/06; full list of members (4 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 September 2005Return made up to 28/08/05; full list of members (4 pages)
26 September 2005Return made up to 28/08/05; full list of members (4 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2004Full accounts made up to 30 April 2003 (11 pages)
24 January 2004Full accounts made up to 30 April 2003 (11 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 28/08/03; full list of members (9 pages)
1 October 2003Return made up to 28/08/03; full list of members (9 pages)
21 January 2003Full accounts made up to 30 April 2002 (9 pages)
21 January 2003Full accounts made up to 30 April 2002 (9 pages)
3 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Full accounts made up to 30 April 2001 (11 pages)
7 December 2001Full accounts made up to 30 April 2001 (11 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
27 September 2001Return made up to 28/08/01; full list of members (8 pages)
27 September 2001Return made up to 28/08/01; full list of members (8 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
19 September 2000Return made up to 28/08/00; full list of members (8 pages)
19 September 2000Return made up to 28/08/00; full list of members (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 October 1999Return made up to 29/08/99; no change of members (6 pages)
29 October 1999Return made up to 29/08/99; no change of members (6 pages)
25 January 1999Full accounts made up to 30 April 1998 (11 pages)
25 January 1999Full accounts made up to 30 April 1998 (11 pages)
25 September 1998Return made up to 29/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1998Return made up to 29/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1998Full accounts made up to 30 April 1997 (13 pages)
31 January 1998Full accounts made up to 30 April 1997 (13 pages)
28 August 1997Return made up to 29/08/97; full list of members (10 pages)
28 August 1997Return made up to 29/08/97; full list of members (10 pages)
11 October 1996Return made up to 29/08/96; change of members (8 pages)
11 October 1996Return made up to 29/08/96; change of members (8 pages)
4 October 1996Full accounts made up to 30 April 1996 (13 pages)
4 October 1996Full accounts made up to 30 April 1996 (13 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
28 November 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
28 November 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
27 September 1995Return made up to 29/08/95; no change of members (6 pages)
27 September 1995Return made up to 29/08/95; no change of members (6 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
24 October 1978Certificate of incorporation (1 page)
24 October 1978Certificate of incorporation (1 page)