Company NameJackson-Stops And Staff (Cotswolds, South & West Midlands) Limited
Company StatusDissolved
Company Number02072515
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameLongash Developments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin Richard Hargreaves
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(28 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 19 April 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aabrs Limited Labs Atrium
Chalk Farm Road
Camden
London
NW1 8AH
Director NameMr Simon George Macgregor Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(28 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 19 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Aabrs Limited Labs Atrium
Chalk Farm Road
Camden
London
NW1 8AH
Director NameMr Peter Bernard Britton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2006)
RoleChartered Surveyor
Correspondence AddressBarcheston Manor
Shipston-On-Stour
Warwickshire
CV36 5AY
Director NameMrs Susan Elizabeth Britton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1992)
RoleSecretary/Housewife
Correspondence AddressBarcheston Manor
Shipston-On-Stour
Warwickshire
CV36 5AY
Secretary NameMrs Susan Elizabeth Britton
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressBarcheston Manor
Shipston-On-Stour
Warwickshire
CV36 5AY
Director NameMr Jamie Hew Ronald Dalrymple Hamilton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Barton End
Horsley
Gloucestershire
GL6 0QF
Wales
Director NameMr Robert William Robbins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence Address1 Bank Cottages Arlington Bank
Arlington Green Bibury
Cirencester
Gloucestershire
GL7 5NE
Wales
Director NameMr Phillip Timothy David Froggatt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 06 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTop Farm
Hidcote Boyce
Chipping Campden
Gloucestershire
GL55 6LX
Wales
Secretary NameMr Robert William Robbins
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2002)
RoleChartered Surveyor
Correspondence Address1 Bank Cottages Arlington Bank
Arlington Green Bibury
Cirencester
Gloucestershire
GL7 5NE
Wales
Secretary NameAlison Jane Fisher
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressThe Wynns
Chapel Street
Welford On Avon
Warwickshire
CV37 8PX
Director NameMr William Henry Leschallas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive House
Nags Head Lane, Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Secretary NameMr Phillip Timothy David Froggatt
StatusResigned
Appointed31 August 2013(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressTop Farm Hidcote Boyce
Chipping Campden
Gloucestershire
GL55 6LX
Wales
Director NameMr David Andrew Parris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(28 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House
Chipping Campden
Gloucestershire
GL55 6AJ
Wales
Secretary NameMr David Andrew Parris
StatusResigned
Appointed01 November 2015(28 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2019)
RoleCompany Director
Correspondence AddressMarket House
Chipping Campden
Gloucestershire
GL55 6AJ
Wales

Contact

Websitejackson-stops.co.uk

Location

Registered AddressC/O Aabrs Limited Labs Atrium
Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

330 at £1Peter Timothy David Froggatt
97.06%
Ordinary
10 at £1Peter Bernard Britton
2.94%
Ordinary

Financials

Year2014
Net Worth-£235,297
Cash£1,153
Current Liabilities£323,150

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 November 1999Delivered on: 11 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or old george properties 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. See the mortgage charge document for full details.
Outstanding
27 September 1996Delivered on: 3 October 1996
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: Market house high street chipping campden glos t/no GR179779.
Outstanding
27 September 1996Delivered on: 3 October 1996
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: The old george high street burford oxfordshire t/no ON105060.
Outstanding
9 December 1993Delivered on: 15 December 1993
Satisfied on: 30 April 2014
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9 december 1993 and bearing reference no. 03457346.
Particulars: All the right title and interest of the company in and all sums payable under policy no. J/f-931852610-P. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 14 December 1993
Satisfied on: 3 November 2015
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: The old george high street burford oxfordshire.
Fully Satisfied
26 November 1993Delivered on: 14 December 1993
Satisfied on: 3 November 2015
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: Market house high street chipping campden gloucester.
Fully Satisfied
9 November 1992Delivered on: 18 November 1992
Satisfied on: 3 November 2015
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: See form 395 for full 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

19 April 2022Final Gazette dissolved following liquidation (1 page)
19 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
15 September 2021Liquidators' statement of receipts and payments to 7 August 2021 (17 pages)
13 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages)
21 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (22 pages)
8 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 August 2019Registered office address changed from Market House Chipping Campden Gloucestershire GL55 6AJ to Langley House Park Road East Finchley London N2 8EY on 28 August 2019 (2 pages)
27 August 2019Statement of affairs (10 pages)
27 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
(1 page)
27 August 2019Appointment of a voluntary liquidator (3 pages)
10 July 2019Satisfaction of charge 5 in full (1 page)
10 July 2019Satisfaction of charge 7 in full (2 pages)
10 July 2019Satisfaction of charge 6 in full (1 page)
20 June 2019Cessation of David Andrew Parris as a person with significant control on 27 March 2019 (1 page)
20 June 2019Notification of Colin Hargreaves as a person with significant control on 27 March 2019 (2 pages)
20 June 2019Notification of Simon Fraser as a person with significant control on 27 March 2019 (2 pages)
22 February 2019Termination of appointment of David Andrew Parris as a secretary on 9 February 2019 (1 page)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 February 2019Termination of appointment of David Andrew Parris as a director on 9 February 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Termination of appointment of Phillip Timothy David Froggatt as a director on 6 August 2018 (1 page)
5 July 2018Termination of appointment of William Henry Leschallas as a director on 1 July 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 November 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
13 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 January 2016Termination of appointment of Phillip Timothy David Froggatt as a secretary on 31 October 2015 (1 page)
7 January 2016Appointment of Mr David Andrew Parris as a director on 1 November 2015 (2 pages)
7 January 2016Termination of appointment of Phillip Timothy David Froggatt as a secretary on 31 October 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 340
(6 pages)
7 January 2016Appointment of Mr Simon George Macgregor Fraser as a director on 1 November 2015 (2 pages)
7 January 2016Appointment of Mr Colin Richard Hargreaves as a director on 1 November 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 340
(6 pages)
7 January 2016Appointment of Mr David Andrew Parris as a secretary on 1 November 2015 (2 pages)
7 January 2016Appointment of Mr David Andrew Parris as a director on 1 November 2015 (2 pages)
7 January 2016Appointment of Mr Colin Richard Hargreaves as a director on 1 November 2015 (2 pages)
7 January 2016Appointment of Mr Simon George Macgregor Fraser as a director on 1 November 2015 (2 pages)
7 January 2016Appointment of Mr David Andrew Parris as a secretary on 1 November 2015 (2 pages)
3 November 2015Satisfaction of charge 2 in full (1 page)
3 November 2015Satisfaction of charge 3 in full (1 page)
3 November 2015Satisfaction of charge 1 in full (2 pages)
3 November 2015Satisfaction of charge 2 in full (1 page)
3 November 2015Satisfaction of charge 1 in full (2 pages)
3 November 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 340
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 340
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Satisfaction of charge 4 in full (4 pages)
30 April 2014Satisfaction of charge 4 in full (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 340
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 340
(6 pages)
22 January 2014Appointment of Mr Phillip Timothy David Froggatt as a secretary (2 pages)
22 January 2014Appointment of Mr Phillip Timothy David Froggatt as a secretary (2 pages)
21 January 2014Termination of appointment of Alison Fisher as a secretary (1 page)
21 January 2014Termination of appointment of Alison Fisher as a secretary (1 page)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 May 2013Termination of appointment of Jamie Dalrymple Hamilton as a director (1 page)
8 May 2013Termination of appointment of Jamie Dalrymple Hamilton as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2010Director's details changed for Mr William Henry Leschallas on 30 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Jamie Hew Ronald Dalrymple Hamilton on 30 November 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Jamie Hew Ronald Dalrymple Hamilton on 30 November 2009 (2 pages)
27 January 2010Director's details changed for Mr William Henry Leschallas on 30 November 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
25 July 2007Accounts for a small company made up to 31 October 2006 (10 pages)
25 July 2007Accounts for a small company made up to 31 October 2006 (10 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2006Director resigned (1 page)
7 September 2006£ ic 823/670 07/04/06 £ sr 153@1=153 (1 page)
7 September 2006£ ic 823/670 07/04/06 £ sr 153@1=153 (1 page)
7 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2006Accounts for a small company made up to 31 October 2005 (9 pages)
28 February 2006Accounts for a small company made up to 31 October 2005 (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (9 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 31 October 2003 (10 pages)
30 March 2004Accounts for a small company made up to 31 October 2003 (10 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (9 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002£ ic 1000/823 14/08/02 £ sr 177@1=177 (2 pages)
23 September 2002£ ic 1000/823 14/08/02 £ sr 177@1=177 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
14 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
15 February 2002Nc inc already adjusted 10/01/02 (1 page)
15 February 2002Nc inc already adjusted 10/01/02 (1 page)
6 February 2002Ad 10/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 February 2002Particulars of contract relating to shares (4 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Ad 10/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 February 2002Particulars of contract relating to shares (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 July 1995Secretary's particulars changed (2 pages)
7 July 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 November 1986Certificate of Incorporation (1 page)
10 November 1986Certificate of Incorporation (1 page)
10 November 1986Certificate of Incorporation (1 page)