Company NameSoilmec Limited
DirectorsFrancesco Bassi and Joseph Mark Nelson
Company StatusActive
Company Number02179210
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameFrancesco Bassi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleEurope Sales Director
Country of ResidenceItaly
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Joseph Mark Nelson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(26 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameDaniele Forti
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed10 May 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1996)
RoleConsultant
Correspondence Address201 Via Larga
47023 Cesena
Foreign
Director NameGiuliano Garavelli
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleConsultant
Correspondence Address201 Via Larga
47023 Cesena
Italy
Director NameReginald James Edward Kilsby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1997)
RoleSales Manager
Correspondence Address26 Willow Lane
Stanion
Kettering
Northamptonshire
NN14 1DT
Director NameRobin James Samuel North
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 December 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Main Street
Polebrook
Peterborough
Cambridgeshire
PE8 5LN
Secretary NameDaniele Forti
NationalityItalian
StatusResigned
Appointed10 May 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address201 Via Larga
47023 Cesena
Foreign
Director NameEnrico Guardigli
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1996(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 April 2004)
RoleAccountant
Correspondence AddressVia B Rossi
Forli 47100
Italy
Foreign
Secretary NameEnrico Guardigli
NationalityItalian
StatusResigned
Appointed18 April 1996(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 April 2004)
RoleAccountant
Correspondence AddressVia B Rossi
Forli 47100
Italy
Foreign
Director NameSilvano Brunetti
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1997(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleManager
Correspondence AddressVia Pontescolle 89
Cesena 47023
Italy
Foreign
Director NamePresident Claudio Cicognani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2001(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2006)
RoleHolding Company Managing Direc
Correspondence AddressVia Quattordici N 16
47023 Cesena (Fc)
Italy
Director NamePagciacci Federico
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2004(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2011)
RoleSales Manager
Correspondence AddressVid 1x Febbraio 24
Cesena
47023
Italy
Secretary NameRobin James Samuel North
NationalityBritish
StatusResigned
Appointed19 April 2004(16 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Main Street
Polebrook
Peterborough
Cambridgeshire
PE8 5LN
Director NameSimone Trevisani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed15 September 2006(18 years, 11 months after company formation)
Appointment Duration14 years (resigned 09 October 2020)
RoleManager
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websitewww.soilmec.co.uk
Telephone07 500000005
Telephone regionMobile

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

120k at £1Soilmec International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£18,065,029
Gross Profit£5,307,970
Net Worth£6,588,125
Cash£2,964,994
Current Liabilities£3,019,290

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 Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

31 August 2006Delivered on: 6 September 2006
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re soilmec limited, euro tracker account, account number 76672966. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 January 2001Delivered on: 15 January 2001
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: Unit 3A nene valley business park oundle northamptonshire t/no NN148629.
Outstanding
28 November 2000Delivered on: 29 November 2000
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: F/H property k/a new lodge farm polebrook peterborough PE8 5LL.
Outstanding
29 October 2019Delivered on: 15 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 December 1988Delivered on: 14 December 1988
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
20 March 2001Delivered on: 10 April 2001
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hydraulic drilling machine R622 serial number 1433.
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: R622 drilling rig serial number 1604.
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: CM48 drilling rig serial number 1606.
Fully Satisfied
26 August 1997Delivered on: 3 September 1997
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hydraulic drilling machine soilmec spa CM48 serial number 1410. see the mortgage charge document for full details.
Fully Satisfied
26 August 1997Delivered on: 3 September 1997
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hydraulic drilling machine soilmec spa R622 serial number 1433. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Simone Trevisani as a director on 9 October 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (37 pages)
20 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
6 December 2019Amended full accounts made up to 31 December 2018 (34 pages)
15 November 2019Registration of charge 021792100010, created on 29 October 2019 (39 pages)
24 September 2019Full accounts made up to 31 December 2018 (34 pages)
25 June 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
28 September 2017Notification of Soilmec Spa as a person with significant control on 11 May 2016 (1 page)
28 September 2017Notification of Soilmec Spa as a person with significant control on 11 May 2016 (1 page)
3 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (35 pages)
18 September 2016Full accounts made up to 31 December 2015 (35 pages)
11 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 120,000
(6 pages)
11 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 120,000
(6 pages)
24 June 2016Director's details changed for Francesco Bassi on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Simone Trevisani on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Francesco Bassi on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Simone Trevisani on 1 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Joseph Mark Nelson on 9 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Joseph Mark Nelson on 9 May 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 120,000
(5 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 120,000
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (24 pages)
21 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Resolutions
  • RES13 ‐ Off market purchase agreement 27/11/2013
(1 page)
4 August 2014Resolutions
  • RES13 ‐ Off market purchase agreement 27/11/2013
(1 page)
17 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120,000
(5 pages)
17 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120,000
(5 pages)
11 April 2014Purchase of own shares. (3 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 120,000
(4 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 120,000
(4 pages)
11 April 2014Purchase of own shares. (3 pages)
10 April 2014Appointment of Mr Joseph Mark Nelson as a director on 21 March 2014 (2 pages)
10 April 2014Appointment of Mr Joseph Mark Nelson as a director on 21 March 2014 (2 pages)
27 January 2014Termination of appointment of Robin James Samuel North as a secretary on 11 December 2013 (1 page)
27 January 2014Termination of appointment of Robin James Samuel North as a secretary on 11 December 2013 (1 page)
24 January 2014Termination of appointment of Robin James Samuel North as a director on 11 December 2013 (1 page)
24 January 2014Termination of appointment of Robin James Samuel North as a director on 11 December 2013 (1 page)
13 September 2013Satisfaction of charge 3 in full (3 pages)
13 September 2013Satisfaction of charge 8 in full (3 pages)
13 September 2013Satisfaction of charge 5 in full (3 pages)
13 September 2013Satisfaction of charge 2 in full (3 pages)
13 September 2013Satisfaction of charge 2 in full (3 pages)
13 September 2013Satisfaction of charge 4 in full (3 pages)
13 September 2013Satisfaction of charge 4 in full (3 pages)
13 September 2013Satisfaction of charge 3 in full (3 pages)
13 September 2013Satisfaction of charge 5 in full (3 pages)
13 September 2013Satisfaction of charge 8 in full (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (23 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (23 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 December 2011Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages)
8 December 2011Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages)
8 December 2011Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page)
8 December 2011Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page)
8 December 2011Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page)
8 December 2011Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (23 pages)
20 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
6 December 2010Auditor's resignation (1 page)
6 December 2010Auditor's resignation (1 page)
6 August 2010Full accounts made up to 31 December 2009 (23 pages)
6 August 2010Full accounts made up to 31 December 2009 (23 pages)
26 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
28 December 2008Aud res (1 page)
28 December 2008Aud res (1 page)
29 July 2008Return made up to 10/05/08; no change of members (7 pages)
29 July 2008Return made up to 10/05/08; no change of members (7 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
7 September 2006Full accounts made up to 31 December 2005 (22 pages)
7 September 2006Full accounts made up to 31 December 2005 (22 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
13 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 May 2005Full accounts made up to 31 December 2004 (17 pages)
11 May 2005Return made up to 10/05/05; full list of members (7 pages)
11 May 2005Return made up to 10/05/05; full list of members (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004Full accounts made up to 31 December 2003 (17 pages)
29 April 2004Secretary resigned;director resigned (2 pages)
29 April 2004Secretary resigned;director resigned (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
1 June 2003Return made up to 10/05/03; full list of members (7 pages)
1 June 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
8 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Return made up to 10/05/00; full list of members (7 pages)
4 July 2000Return made up to 10/05/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
2 June 1999Return made up to 10/05/99; no change of members (4 pages)
2 June 1999Return made up to 10/05/99; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 May 1997Return made up to 10/05/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 May 1997Return made up to 10/05/97; full list of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
28 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 July 1992Return made up to 10/05/92; no change of members (6 pages)
17 July 1992Return made up to 10/05/92; no change of members (6 pages)
6 February 1989Wd 24/01/89 ad 22/02/88--------- £ si 998@1=998 £ ic 74000/74998 (2 pages)
6 February 1989Wd 24/01/89 ad 22/02/88--------- £ si 998@1=998 £ ic 74000/74998 (2 pages)
9 June 1988Wd 06/05/88 ad 15/04/88--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
9 June 1988Wd 06/05/88 ad 17/03/88--------- £ si 29000@1=29000 £ ic 45000/74000 (2 pages)
9 June 1988Wd 06/05/88 ad 15/04/88--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
9 June 1988Wd 06/05/88 ad 17/03/88--------- £ si 29000@1=29000 £ ic 45000/74000 (2 pages)
21 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1987Incorporation (18 pages)
15 October 1987Incorporation (18 pages)