Company NameMillbay Development Company Limited
DirectorsHuw Einar Turner and Julian William Walker
Company StatusActive
Company Number02163980
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Huw Einar Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed20 July 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressThe Old Manor House
Hampnett
Cheltenham
Gloucestershire
GL54 3NW
Wales
Director NameMr Edward Stelling Chapman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RolePort Manager
Correspondence AddressHigh Meadows Wembury Road
Wembury
Plymouth
Devon
PL9 0DQ
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(23 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(25 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(26 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 March 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jens Skibsted Nielsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2018(30 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Associated British Ports Investments LTD
86.96%
Fixed Preference
1000 at £1Associated British Ports Investments LTD
8.70%
Ordinary
500 at £1Associated British Ports Investments LTD
4.35%
Participating Preference

Financials

Year2014
Net Worth-£2,213,000
Current Liabilities£2,327,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

27 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 July 2023Appointment of Mr Ian John Henderson as a director on 30 June 2023 (2 pages)
6 July 2023Termination of appointment of Huw Einar Turner as a director on 30 June 2023 (1 page)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (29 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 July 2021Appointment of Mr Julian William Walker as a director on 9 July 2021 (2 pages)
9 July 2021Termination of appointment of George Sebastian Matthew Bull as a director on 9 July 2021 (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
18 June 2021Full accounts made up to 31 December 2020 (29 pages)
11 August 2020Full accounts made up to 31 December 2019 (27 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (22 pages)
6 December 2018Appointment of Mr Huw Einar Turner as a director on 4 December 2018 (2 pages)
6 December 2018Termination of appointment of Jens Skibsted Nielsen as a director on 30 November 2018 (1 page)
21 September 2018Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages)
10 July 2018Appointment of Mr Jens Skibsted Nielsen as a director on 29 June 2018 (2 pages)
3 July 2018Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2018.
(2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 December 2017 (21 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 May 2017Full accounts made up to 31 December 2016 (19 pages)
23 May 2017Full accounts made up to 31 December 2016 (19 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,500
(5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,500
(5 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 20 July 2015 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,500
(6 pages)
20 July 2015Termination of appointment of Zafar Iqbal Khan as a director on 11 March 2011 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Zafar Iqbal Khan as a director on 11 March 2011 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,500
(6 pages)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 20 July 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Full accounts made up to 31 December 2014 (19 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,500
(6 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,500
(6 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
5 January 2014Full accounts made up to 31 December 2012 (18 pages)
5 January 2014Full accounts made up to 31 December 2012 (18 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
25 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
25 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
23 March 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2009Appointment of Mr Phillip John Williams as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Mr Phillip John Williams as a director (2 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
21 July 2008Return made up to 17/07/08; full list of members (4 pages)
21 July 2008Return made up to 17/07/08; full list of members (4 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
6 March 2008Full accounts made up to 31 December 2007 (16 pages)
6 March 2008Full accounts made up to 31 December 2007 (16 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; no change of members (2 pages)
15 July 2005Return made up to 12/07/05; no change of members (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (11 pages)
27 March 2004Full accounts made up to 31 December 2003 (11 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
7 August 2003Return made up to 12/07/03; full list of members (7 pages)
7 August 2003Return made up to 12/07/03; full list of members (7 pages)
20 March 2003Full accounts made up to 31 December 2002 (11 pages)
20 March 2003Full accounts made up to 31 December 2002 (11 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
8 August 2002Return made up to 12/07/02; full list of members (7 pages)
8 August 2002Return made up to 12/07/02; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
6 March 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 December 2000 (11 pages)
1 March 2001Full accounts made up to 31 December 2000 (11 pages)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Full accounts made up to 31 December 1999 (11 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
13 September 1999Return made up to 12/07/99; full list of members (6 pages)
13 September 1999Return made up to 12/07/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1998Return made up to 12/07/98; full list of members (6 pages)
30 July 1998Return made up to 12/07/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
5 August 1996Return made up to 12/07/96; full list of members (7 pages)
5 August 1996Return made up to 12/07/96; full list of members (7 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
26 November 1987Memorandum and Articles of Association (14 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1987Memorandum and Articles of Association (14 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 September 1987Company name changed\certificate issued on 28/09/87 (4 pages)
28 September 1987Company name changed\certificate issued on 28/09/87 (4 pages)
14 September 1987Incorporation (27 pages)
14 September 1987Incorporation (27 pages)