Company NameHarvard Property Holdings Limited
Company StatusDissolved
Company Number01654996
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Xuhui Zhou
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed14 October 2016(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2022)
RoleChairman
Country of ResidenceChina
Correspondence AddressUnit 4, Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR
Director NameMr Lei Li
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2017(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 101 No. 336 Yuhou North Road
Siming District
Xiamen
Fujian
China
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 October 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr John Edwin Malin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(9 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed28 April 1992(9 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed30 June 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMichael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMr Mark Robert Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2013(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Secretary NameJemma Mary Regnard
NationalityBritish
StatusResigned
Appointed26 August 2014(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2nd Floor Breakspear Place Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2015(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place
Breakspear Way
Hemel Hempstead
Herts
HP2 4TZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 August 2011(29 years after company formation)
Appointment Duration3 years (resigned 26 August 2014)
Correspondence AddressPrism Cosec 10 Margaret Street
London
W1W 8RL

Contact

Websiteharvardplc.com

Location

Registered AddressUnit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

521k at £1Harvard International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£180,819

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (3 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages)
26 January 2018Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 26 January 2018 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 521,008
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 521,008
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 521,008
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 521,008
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 521,008
(4 pages)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
1 October 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
1 October 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
1 October 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
1 October 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
6 September 2014Full accounts made up to 31 December 2013 (10 pages)
6 September 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 521,008
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 521,008
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 521,008
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
15 April 2013Termination of appointment of John Malin as a director (1 page)
15 April 2013Termination of appointment of John Malin as a director (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Full accounts made up to 31 March 2012 (12 pages)
4 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
28 September 2011Appointment of Michael Ashley as a director (3 pages)
28 September 2011Appointment of Michael Ashley as a director (3 pages)
23 September 2011Full accounts made up to 31 March 2011 (13 pages)
23 September 2011Full accounts made up to 31 March 2011 (13 pages)
20 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
20 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
20 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
20 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
20 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
20 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (16 pages)
15 December 2010Full accounts made up to 31 March 2010 (16 pages)
20 July 2010Termination of appointment of John Malin as a secretary (2 pages)
20 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
7 March 2009Company name changed alba property holdings LIMITED\certificate issued on 12/03/09 (2 pages)
7 March 2009Company name changed alba property holdings LIMITED\certificate issued on 12/03/09 (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 May 2008Return made up to 03/04/08; full list of members (4 pages)
15 May 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
20 December 2007Accounts made up to 31 March 2007 (12 pages)
20 December 2007Accounts made up to 31 March 2007 (12 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
11 September 2007Company name changed dirt devil LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed dirt devil LIMITED\certificate issued on 11/09/07 (2 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14 thames road barking essex IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14 thames road barking essex IG11 0HX (1 page)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 03/04/05; full list of members (2 pages)
12 April 2005Return made up to 03/04/05; full list of members (2 pages)
27 August 2004Full accounts made up to 31 March 2004 (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 03/04/04; full list of members (2 pages)
8 April 2004Return made up to 03/04/04; full list of members (2 pages)
31 August 2003Full accounts made up to 31 March 2003 (8 pages)
31 August 2003Full accounts made up to 31 March 2003 (8 pages)
25 April 2003Return made up to 03/04/03; full list of members (2 pages)
25 April 2003Return made up to 03/04/03; full list of members (2 pages)
27 August 2002Full accounts made up to 31 March 2002 (8 pages)
27 August 2002Full accounts made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 03/04/02; full list of members (5 pages)
29 April 2002Return made up to 03/04/02; full list of members (5 pages)
31 July 2001Full accounts made up to 31 March 2001 (9 pages)
31 July 2001Full accounts made up to 31 March 2001 (9 pages)
29 May 2001Return made up to 28/04/01; full list of members (5 pages)
29 May 2001Return made up to 28/04/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
3 August 2000Full accounts made up to 31 March 2000 (8 pages)
3 August 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Return made up to 28/04/00; full list of members (5 pages)
19 June 2000Return made up to 28/04/00; full list of members (5 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
15 June 1999Return made up to 28/04/99; full list of members (6 pages)
15 June 1999Return made up to 28/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 28/04/97; full list of members (7 pages)
13 May 1997Return made up to 28/04/97; full list of members (7 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1996Full accounts made up to 31 March 1996 (6 pages)
3 August 1996Full accounts made up to 31 March 1996 (6 pages)
15 May 1996Return made up to 28/04/96; full list of members (7 pages)
15 May 1996Return made up to 28/04/96; full list of members (7 pages)
18 January 1996Company name changed classicshire LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed classicshire LIMITED\certificate issued on 19/01/96 (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (5 pages)
31 July 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 July 1990Ad 31/03/90--------- £ si 521000@1=521000 £ ic 8/521008 (2 pages)
16 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1990Ad 31/03/90--------- £ si 521000@1=521000 £ ic 8/521008 (2 pages)
16 July 1990£ nc 1000/521008 31/03/90 (1 page)
16 July 1990£ nc 1000/521008 31/03/90 (1 page)
16 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1987Memorandum and Articles of Association (14 pages)
16 October 1987Memorandum and Articles of Association (14 pages)
26 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 October 1985Annual return made up to 16/01/84 (4 pages)
2 October 1985Annual return made up to 16/01/84 (4 pages)
14 August 1982Allotment of shares (2 pages)
14 August 1982Allotment of shares (2 pages)