Company NameARRI Rental Services UK Limited
Company StatusActive
Company Number02044202
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Previous NamesFinest Company Limited(The) and Media Film Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRussell David Allen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(24 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Jannie Van Wyk
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed12 April 2019(32 years, 8 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMs Dana Ruth Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2019(32 years, 8 months after company formation)
Appointment Duration5 years
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Tamim Essaji
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(32 years, 8 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Derrick Charles Ross
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleMarketing Manager
Correspondence Address13 Manorcroft Road
Egham
Surrey
TW20 9LU
Secretary NameMichael Sean Noel Leone
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameRenos Louka
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameMichael Sean Noel Leone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bell View
Windsor
Berkshire
SL4 4ET
Director NameNicholas Charles Edward Shapley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleSales Manager
Correspondence Address1 Gayton Close
Ashtead
Surrey
KT21 2QJ
Director NameMr Graham John Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOakleigh 158 White Hill
Chesham
Buckinghamshire
HP5 1AT
Director NameMr Thomas Joseph Moran
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2013)
RoleLighting Electrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Philip Andrew Cooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nicholas Mews Short Road
Chiswick
London
W4 2QU
Director NameThomas Christian Loher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2011(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameDavid John Frederick Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMartin Cayzer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMrs Dawn Melanie Oatley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMarkus Zeiler
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2019(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address89 Turkenstrasse
Munchen 80799
Germany

Contact

Websitewww.arrimedia.com/
Email address[email protected]
Telephone01895 457100
Telephone regionUxbridge

Location

Registered Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Arri (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,388,912
Gross Profit£5,073,090
Net Worth£3,888,305
Cash£469,303
Current Liabilities£2,407,980

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 June 2006Delivered on: 24 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
15 December 2003Delivered on: 16 December 2003
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in sub-hire agreements and all related contracts. See the mortgage charge document for full details.
Outstanding
27 November 1998Delivered on: 1 December 1998
Persons entitled:
Royscott Spa Leasing LTD
Royscot Trust PLC
Royscot Industrial Leasing LTD
Royscot Leasing LTD
Royscott Commercial Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x A16SR iii camera body 16/916 pl mounted with time code serial no. 1335. 1 x A16SR 3 hs camera body 16/916 pl mounted with time code serial no. 5068. 3 x 16SR iii 400 magazine with time code recording head, serial nos. 2133/2134/2135. (see 395 for futher details charged).. See the mortgage charge document for full details.
Outstanding
10 August 1994Delivered on: 13 August 1994
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited,Pa Leasing Limitedroyscot Commercial Leasing Limited and Royscot S

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: All right title and interest in the sub-hire agreements pursuant to the master agreement. See the mortgage charge document for full details.
Outstanding
28 April 1994Delivered on: 9 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
3 July 1990Delivered on: 13 July 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
2 October 1989Delivered on: 12 October 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or arri (GB) limited 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.
Outstanding
4 February 2011Delivered on: 8 February 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adjustable lens support (2X) 24-290MM optimo lens case 15-40MM optimo lens case (2X) 17-80MM optimo lens case (2X) cooke panchro lenses (2X) cooke S5I lenses 6 way case (for details of further items charged please refer to form MG01) see image for full details.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (88X) arri 300 plus set. (44X) arri 650 plus set. (42X) chimera speed ring (for details of further items charged please refer to form MG01) see image for full details.
Outstanding
30 June 2010Delivered on: 3 July 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cinemonitor s/no 09KS1317 1X cinemonitor hd 15" sb 3D sdi, 1X shutter glass interface, 1X apaptateur c-stand 3/8-16, 2X spare wired shutter glasses & professional 3D anagyph glasses invoice number 2100052. for further details of equipment charged please refer to the form MG01.
Outstanding
31 March 2010Delivered on: 7 April 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plaa 3077 235 3-perf conversion kit 19/10/2009 182589. plaa fresnel lens 625MM 21/10/2009 182637. plaa 86089/86090 msr 6K (koto) (130V) 06/11/2009 182898 (for further details of schedule charged please refer to the form MG01) see image for full details.
Outstanding
29 October 2009Delivered on: 6 November 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £60,127.30 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: D-21 ground glass hdtv 1.78 b/l ref 84331 invoice no. 181246, scope (factor 2) G.G. 1:2.35, for 535/435 camera b/l ref 84631 invoice no. 181466, d-20/d-21 ground glass b/l ref 84630 invoice no. 181465 (for details of further goods charged please refer to the form MG01), together with all books manuals accessories component parts. See image for full details.
Outstanding
20 August 2009Delivered on: 22 August 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £350,827.73 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods being: 1 x universal lightweight bracket inv no 179079, 5 x colour release prints/plastic boxes inv no T09030127, 1 x zeiss master zoom 16.5 inv no 93001907, for details of further chattels charged, please refer to form 395 see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £2,179,757 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed s/n 8932387/8932380 lwz lenses. S/n 6003 remote control unit, ground glasses together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation for other goods please see form 395 see image for full details.
Outstanding
20 October 2006Delivered on: 24 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £601,998.47 and all other monies due or to become due.
Particulars: The equipment k/a arri mask frameglow module s/no 2194/2201 and arri 400FT magazine for arricam s/NO2550/2551 for further equipment charged please refer to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details.
Outstanding
14 July 1987Delivered on: 20 July 1987
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 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.
Outstanding
19 October 1987Delivered on: 4 November 1987
Satisfied on: 11 September 1990
Persons entitled: Royal Trust Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M395 for details). 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

Filing History

2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (24 pages)
31 March 2017Director's details changed for Martin Cayzer on 26 July 2014 (2 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
13 September 2016Full accounts made up to 31 December 2015 (25 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 October 2015Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages)
2 October 2015Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,000,000
(4 pages)
6 August 2015Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000,000
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (21 pages)
16 January 2014Appointment of Martin Cayzer as a director (2 pages)
16 January 2014Termination of appointment of Thomas Loher as a director (1 page)
16 January 2014Termination of appointment of Thomas Moran as a director (1 page)
31 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (20 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 31 December 2011 (20 pages)
7 March 2012Termination of appointment of Michael Leone as a secretary (1 page)
28 September 2011Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page)
28 September 2011Director's details changed for Thomas Joseph Moran on 1 July 2011 (2 pages)
28 September 2011Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page)
28 September 2011Director's details changed for Thomas Joseph Moran on 1 July 2011 (2 pages)
28 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 July 2011Appointment of Russell David Allen as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Appointment of Thomas Christian Loher as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
1 February 2011Termination of appointment of Philip Cooper as a director (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 August 2010Director's details changed for Philip Andrew Cooper on 1 October 2009 (2 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Philip Andrew Cooper on 1 October 2009 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
16 June 2010Full accounts made up to 31 December 2009 (28 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / thomas moran / 01/07/2009 (1 page)
10 August 2009Director's change of particulars / philip cooper / 01/07/2009 (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
5 April 2008Resignation of auditors (1 page)
4 September 2007Full accounts made up to 31 December 2006 (19 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (17 pages)
13 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
24 June 2006Particulars of mortgage/charge (9 pages)
1 February 2006New director appointed (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (17 pages)
24 August 2005Return made up to 31/07/05; full list of members (2 pages)
18 August 2004Return made up to 31/07/04; full list of members (5 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Auditor's resignation (1 page)
8 September 2003Return made up to 31/07/03; full list of members (6 pages)
2 September 2003Full accounts made up to 31 December 2002 (19 pages)
20 May 2003Memorandum and Articles of Association (4 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Memorandum and Articles of Association (4 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1-3 airlinks spitfire way heston TW5 9NR (1 page)
9 October 2002Location of register of members (1 page)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 September 2001New director appointed (2 pages)
31 August 2001Location of register of members (1 page)
31 August 2001Return made up to 31/07/01; full list of members (5 pages)
3 July 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 May 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
21 September 1999Return made up to 31/07/99; no change of members (6 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
25 August 1998Return made up to 31/07/98; no change of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
11 June 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
11 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1997Ad 01/10/97--------- £ si 1153500@1=1153500 £ ic 846500/2000000 (2 pages)
3 November 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
27 August 1997Return made up to 31/07/97; full list of members (11 pages)
27 August 1997Director's particulars changed (1 page)
23 October 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 September 1995Return made up to 31/07/95; no change of members (8 pages)
29 November 1990Memorandum and Articles of Association (13 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
15 March 1990Company name changed finest company LIMITED(the)\certificate issued on 16/03/90 (2 pages)
7 July 1988Accounts made up to 30 September 1987 (5 pages)
1 December 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
24 November 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 August 1986Certificate of Incorporation (1 page)