Company NameShrewsbury Lodge School Trust
Company StatusDissolved
Company Number01987090
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 1986(38 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesMemchar Limited and Milbourne Lodge Junior School Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Peter Norman Leslie Dart
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2018)
RoleDirector Of Finance And Resources
Country of ResidenceEngland
Correspondence Address107 Ditton Road
Surbiton
Surrey
KT6 6RL
Secretary NameMr Peter Norman Leslie Dart
StatusClosed
Appointed22 April 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address107 Ditton Road
Surbiton
Surrey
KT6 6RL
Director NameShrewsbury House School Trust Limited (Corporation)
StatusClosed
Appointed20 April 2009(23 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 07 August 2018)
Correspondence Address107 Shrewsbury House School 107 Ditton Road
Ditton Road
Surbiton
Surrey
KT6 6RL
Director NameSir Gerald Acher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Stile House
Church Street
Cobham
Surrey
KT11 3AG
Director NameMr Mark Aynsley Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2001)
RoleMerchant Banker
Correspondence AddressOld Chestnut 38 Meadway
Esher
Surrey
KT10 9HF
Director NameMr John D'Auverge Maycock
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 20 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre 87 Fairmile Lane
Cobham
Surrey
KT11 2DG
Director NameDonald George Fowler-Watt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 1997)
RoleHeadmaster
Correspondence AddressBrocks Hill
Walderton
Chichester
West Sussex
PO18 9EA
Director NameMrs Anne Deirdre Driver
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 07 March 1997)
RoleCertified Accountant
Correspondence Address34 D Abernon Drive
Stoke D Abernon
Surrey
KT11 3JD
Secretary NameMrs Anne Deirdre Driver
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address34 D Abernon Drive
Stoke D Abernon
Surrey
KT11 3JD
Director NameJune Vanessa Coppel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Secretary NameMrs Jan Patricia Finch
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameVivien Caryl Sultoon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2002)
RoleSolicitor
Correspondence AddressLittle Beeches
9 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameIan Martin Argyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2007)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence AddressCeltic Fields Cottage
Claverton Down Road, Claverton Down
Bath
BA2 7AP
Director NameMrts Vivien Jean Gillman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2009)
RoleRetired Bursar & Clerk To Governors
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecombe Portsmouth Road
Hindhead
Surrey
GU26 6TQ
Director NameJohn Kurt Thole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(17 years after company formation)
Appointment Duration6 years (resigned 04 March 2009)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address8 Stuart Street
Somerset West
Cape Town
7130
Director NameHelen Eira Siddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Albany Close
Black Hills
Esher
Surrey
KT10 9JR
Director NamePauline Waghorn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2006)
RoleLocal Government Officer
Correspondence Address2 High Garth
Esher
Surrey
KT10 9DN
Director NameDr Michael Anthony Bryan Crow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2009)
RoleDoctor Gp
Country of ResidenceUnited Kingdom
Correspondence Address18 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameHywel David George
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameMr Mark Beach
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2009)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressPinehurst The Drive
Wonersh Park Wonersh
Guildford
Surrey
GU5 0QW
Director NameDr Gerard Anthony Silverlock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2009)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address92 Edge Hill
Wimbledon
London
SW19 4NW
Director NameMrs Monica Lucie Palmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2015)
RoleBursar
Country of ResidenceEngland
Correspondence Address5 Harewood House
Kingston Vale
London
SW15 3RN
Secretary NameMrs Monica Lucie Palmer
NationalityBritish
StatusResigned
Appointed20 April 2009(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2014)
RoleBursar
Country of ResidenceEngland
Correspondence Address5 Harewood House
Kingston Vale
London
SW15 3RN
Secretary NameMr Seti Muloki
StatusResigned
Appointed01 January 2015(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2016)
RoleCompany Director
Correspondence Address22 Milbourne Lane
Esher
Surrey
KT10 9EA

Contact

Websitewww.shrewsburylodge.com

Location

Registered Address22 Milbourne Lane
Esher
Surrey
KT10 9EA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

28 November 1986Delivered on: 5 December 1986
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/Hold-milbourne lodge junior school, milbourne road, thames ditton surrey title no sy 345964.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
22 April 2016Termination of appointment of Seti Muloki as a secretary on 22 April 2016 (1 page)
22 April 2016Secretary's details changed for Mr Peter Leslie Dart on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Peter Norman Leslie Dart as a director on 22 April 2016 (2 pages)
22 April 2016Secretary's details changed for Mr Peter Leslie Dart on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Seti Muloki as a secretary on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Peter Leslie Dart as a secretary on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Peter Norman Leslie Dart as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Peter Leslie Dart as a secretary on 22 April 2016 (2 pages)
24 March 2016Termination of appointment of Monica Lucie Palmer as a director on 15 March 2015 (1 page)
24 March 2016Annual return made up to 14 March 2016 no member list (2 pages)
24 March 2016Annual return made up to 14 March 2016 no member list (2 pages)
24 March 2016Termination of appointment of Monica Lucie Palmer as a director on 15 March 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
28 May 2015Termination of appointment of Monica Lucie Palmer as a secretary on 31 December 2014 (1 page)
28 May 2015Termination of appointment of Monica Lucie Palmer as a secretary on 31 December 2014 (1 page)
17 April 2015Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages)
17 April 2015Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages)
17 April 2015Annual return made up to 14 March 2015 no member list (4 pages)
17 April 2015Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages)
17 April 2015Annual return made up to 14 March 2015 no member list (4 pages)
21 July 2014Accounts for a dormant company made up to 31 August 2013 (11 pages)
21 July 2014Accounts for a dormant company made up to 31 August 2013 (11 pages)
18 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (12 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (12 pages)
20 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
20 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
1 June 2012Full accounts made up to 31 August 2011 (25 pages)
1 June 2012Full accounts made up to 31 August 2011 (25 pages)
16 March 2012Annual return made up to 14 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 14 March 2012 no member list (4 pages)
11 May 2011Full accounts made up to 31 August 2010 (22 pages)
11 May 2011Full accounts made up to 31 August 2010 (22 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
14 April 2010Full accounts made up to 31 August 2009 (22 pages)
14 April 2010Full accounts made up to 31 August 2009 (22 pages)
17 March 2010Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
17 March 2010Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
31 July 2009Company name changed milbourne lodge junior school LIMITED\certificate issued on 02/08/09 (3 pages)
31 July 2009Company name changed milbourne lodge junior school LIMITED\certificate issued on 02/08/09 (3 pages)
18 May 2009Director and secretary appointed monica palmer (2 pages)
18 May 2009Director appointed shrewsbury house school trust LIMITED (2 pages)
18 May 2009Director appointed shrewsbury house school trust LIMITED (2 pages)
18 May 2009Director and secretary appointed monica palmer (2 pages)
8 May 2009Appointment terminated director michael crow (1 page)
8 May 2009Appointment terminated director mark beach (1 page)
8 May 2009Appointment terminated director hywel george (1 page)
8 May 2009Appointment terminated director vivien gillman (1 page)
8 May 2009Appointment terminated director helen siddle (2 pages)
8 May 2009Appointment terminated director gerard silverlock (1 page)
8 May 2009Appointment terminated director vivien gillman (1 page)
8 May 2009Appointment terminated director mark beach (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2009Appointment terminated director helen siddle (2 pages)
8 May 2009Appointment terminated director hywel george (1 page)
8 May 2009Appointment terminated director michael crow (1 page)
8 May 2009Appointment terminated director john maycock (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2009Appointment terminated secretary jan finch (1 page)
8 May 2009Appointment terminated director gerard silverlock (1 page)
8 May 2009Appointment terminated secretary jan finch (1 page)
8 May 2009Appointment terminated director john maycock (1 page)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
16 March 2009Director's change of particulars / vivien gillman / 01/09/2008 (1 page)
16 March 2009Director's change of particulars / vivien gillman / 01/09/2008 (1 page)
16 March 2009Annual return made up to 14/03/09 (4 pages)
16 March 2009Annual return made up to 14/03/09 (4 pages)
9 March 2009Appointment terminated director john thole (1 page)
9 March 2009Appointment terminated director john thole (1 page)
16 June 2008Full accounts made up to 31 August 2007 (19 pages)
16 June 2008Full accounts made up to 31 August 2007 (19 pages)
26 March 2008Annual return made up to 14/03/08 (4 pages)
26 March 2008Director's change of particulars / john maycock / 01/01/2008 (1 page)
26 March 2008Director's change of particulars / john maycock / 01/01/2008 (1 page)
26 March 2008Annual return made up to 14/03/08 (4 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
12 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 March 2007Annual return made up to 14/03/07 (3 pages)
16 March 2007Annual return made up to 14/03/07 (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
26 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
16 March 2006Annual return made up to 14/03/06 (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Annual return made up to 14/03/06 (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 March 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
22 March 2004Annual return made up to 14/03/04 (6 pages)
22 March 2004Annual return made up to 14/03/04 (6 pages)
12 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
23 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2003New director appointed (2 pages)
3 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
20 March 2002Annual return made up to 14/03/02 (4 pages)
20 March 2002Annual return made up to 14/03/02 (4 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 March 2001Annual return made up to 14/03/01
  • 363(288) ‐ Director resigned
(5 pages)
20 March 2001Annual return made up to 14/03/01
  • 363(288) ‐ Director resigned
(5 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 March 2000Annual return made up to 14/03/00 (5 pages)
20 March 2000Annual return made up to 14/03/00 (5 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Annual return made up to 14/03/99 (6 pages)
13 March 1999Annual return made up to 14/03/99 (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
19 March 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
27 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 March 1997Annual return made up to 14/03/97 (6 pages)
24 March 1997Annual return made up to 14/03/97 (6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Secretary resigned;director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Annual return made up to 14/03/96 (7 pages)
24 March 1996Annual return made up to 14/03/96 (7 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
21 March 1995Annual return made up to 14/03/95 (6 pages)
21 March 1995Annual return made up to 14/03/95 (6 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 November 1987Memorandum and Articles of Association (21 pages)
10 November 1987Memorandum and Articles of Association (21 pages)
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)