Company NameClay Colliery Company Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02186293
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameNiall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressThe Paddock
Arleston Lane Wellington
Telford
Shropshire
TF1 2LY
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Secretary NamePatrick Joseph Smyth
NationalityIrish
StatusResigned
Appointed17 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameMr Robert Paul Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressPark Gate House
Edstaston Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed18 August 1995(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(26 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliawater.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Onyx Land Technologies LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

15 February 1988Delivered on: 23 February 1988
Satisfied on: 24 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 December 2021 (15 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Richard Berry as a director (1 page)
25 January 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
13 March 2009Return made up to 17/02/09; full list of members (3 pages)
13 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
19 May 2006Return made up to 17/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 17/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (7 pages)
8 March 2003Return made up to 17/02/03; full list of members (7 pages)
8 March 2003Return made up to 17/02/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Return made up to 17/02/00; full list of members (7 pages)
24 March 2000Return made up to 17/02/00; full list of members (7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999Return made up to 17/02/99; no change of members (4 pages)
31 March 1999Return made up to 17/02/99; no change of members (4 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
16 April 1998Company name changed wrekin coal company LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed wrekin coal company LIMITED\certificate issued on 17/04/98 (2 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
25 February 1998Registered office changed on 25/02/98 from: dunston hall, dunston, stafford, ST18 9AB. (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall, dunston, stafford, ST18 9AB. (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
5 March 1997Return made up to 17/02/97; full list of members (6 pages)
5 March 1997Return made up to 17/02/97; full list of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (9 pages)
22 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 March 1996Return made up to 17/02/96; full list of members (6 pages)
6 March 1996Return made up to 17/02/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (10 pages)
18 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 March 1993Return made up to 17/02/93; full list of members (8 pages)
19 November 1991Full accounts made up to 31 March 1991 (11 pages)
13 November 1991Return made up to 26/02/91; no change of members (7 pages)
15 April 1991Return made up to 26/02/90; full list of members (8 pages)
15 April 1991Full accounts made up to 31 March 1990 (12 pages)
3 November 1989Full accounts made up to 31 March 1989 (12 pages)
20 July 1989Return made up to 17/02/89; full list of members (4 pages)
16 March 1989Full accounts made up to 31 March 1988 (13 pages)
18 January 1988Memorandum and Articles of Association (8 pages)
18 January 1988Memorandum and Articles of Association (8 pages)
14 December 1987Company name changed\certificate issued on 14/12/87 (2 pages)
11 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1987Incorporation (13 pages)