Company NameMersey P L Limited
Company StatusActive
Company Number01475995
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(32 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(35 years, 3 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameProf Phil Redmond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2005)
RoleWriter/TV Producer
Correspondence Address43 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Secretary NameAlexis Jane Redmond
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Carolyn Jane Reynolds
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMrs Joanne Marie Louise Bibby
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 September 2022)
RoleSolicitor
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed21 June 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(31 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed26 January 2011(31 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(34 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dlg Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£550,879
Net Worth£997,733
Cash£2,369
Current Liabilities£210,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 June 2005Delivered on: 9 July 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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,. See the mortgage charge document for full details.
Fully Satisfied
5 November 2002Delivered on: 13 November 2002
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 2002Delivered on: 9 November 2002
Satisfied on: 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B

Classification: Debenture
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: 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
9 July 1987Delivered on: 20 July 1987
Satisfied on: 15 June 2002
Persons entitled: Barclays 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: 9. fairways broom road teddington, london borough of richmond upon thames. Title no's sgl 44985 and sgl 170061.
Fully Satisfied
20 May 1982Delivered on: 1 June 1982
Satisfied on: 24 June 2002
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 & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M13).
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Satisfied on: 15 June 2002
Persons entitled: Barclays 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: L/H flat 4, bridge house, broad street, teddington middx.
Fully Satisfied

Filing History

16 June 2017Full accounts made up to 31 December 2016 (19 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
25 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
18 August 2014Satisfaction of charge 8 in full (20 pages)
18 August 2014Satisfaction of charge 7 in full (13 pages)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 June 2014Satisfaction of charge 6 in full (23 pages)
28 May 2014Full accounts made up to 31 August 2013 (12 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
3 September 2013Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages)
3 September 2013Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
3 May 2013Full accounts made up to 31 August 2012 (12 pages)
27 March 2013Register(s) moved to registered office address (1 page)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Sean Patrick Marley as a director on 18 May 2012 (1 page)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Memorandum and Articles of Association (23 pages)
26 March 2012Appointment of Mrs Victoria Jane Turton as a director on 16 March 2012 (2 pages)
26 March 2012Termination of appointment of Julian Delisle Burns as a director on 16 March 2012 (1 page)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
15 March 2012Termination of appointment of Carolyn Jane Reynolds as a director on 26 February 2012 (1 page)
14 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 February 2012Full accounts made up to 31 August 2011 (11 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
3 June 2011Full accounts made up to 31 August 2010 (11 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
26 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
26 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Appointment of Mr Julian Delisle Burns as a director (2 pages)
26 January 2011Termination of appointment of John Pfeil as a director (1 page)
26 January 2011Termination of appointment of Julian Burns as a director (1 page)
26 May 2010Full accounts made up to 31 August 2009 (11 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Mr Stephen Roger Morrison on 26 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (12 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
16 February 2009Resolutions
  • RES13 ‐ Section 175 12/01/2009
(2 pages)
23 June 2008Full accounts made up to 26 August 2007 (13 pages)
14 April 2008Director's change of particulars / julian burns / 05/07/2007 (1 page)
14 April 2008Return made up to 15/03/08; full list of members (5 pages)
19 July 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 26 August 2006 (14 pages)
11 June 2007Registered office changed on 11/06/07 from: fifth floor, 87-91 newman street london W1T 3EY (1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
28 June 2006Full accounts made up to 27 August 2005 (11 pages)
3 April 2006Registered office changed on 03/04/06 from: 87-91 newman street london W1T 3EY (1 page)
3 April 2006Return made up to 15/03/06; full list of members (3 pages)
3 April 2006Location of register of members (1 page)
15 December 2005Auditor's resignation (2 pages)
24 October 2005Auditor's resignation (1 page)
30 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
9 July 2005Particulars of mortgage/charge (27 pages)
8 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (3 pages)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005New director appointed (2 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (5 pages)
6 April 2004Return made up to 15/03/04; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (4 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
11 December 2002Memorandum and Articles of Association (21 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2002Company name changed the publishing and licensing age ncy LIMITED\certificate issued on 25/11/02 (2 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 November 2002Particulars of mortgage/charge (9 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
10 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
24 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 April 2000Return made up to 15/03/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 July 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
31 March 1999Return made up to 15/03/99; no change of members (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 July 1998Company name changed phil redmond enterprises LIMITED\certificate issued on 29/07/98 (2 pages)
24 March 1998Return made up to 15/03/98; no change of members (5 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
18 March 1996Return made up to 15/03/96; no change of members (5 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 March 1980Memorandum and Articles of Association (11 pages)
20 March 1980Company name changed\certificate issued on 20/03/80 (2 pages)
29 January 1980Certificate of incorporation (1 page)