London
EC1V 9BP
Director Name | Robert Chase Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr David Paul Ballard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr Robert Charles Batters |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Andrew David Chalkin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr Andrew John Thompson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr James Vincent Cherry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Secretary Name | Mr Robert Charles Batters |
---|---|
Status | Current |
Appointed | 23 November 2022(35 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr James Roberts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1997) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | Wall Farm Elmsett Ipswich Suffolk IP7 6NY |
Director Name | Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1995) |
Role | Underwriter |
Correspondence Address | 27 Canning Cross London SE5 8BH |
Director Name | Louise Ursula Buesst |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 28 July 1991) |
Role | Computer Consultant |
Correspondence Address | Alderton Drive Little Gaddorsden Berhampsted Hertfordshire |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Metton Roughton Norfolk NR11 8QX |
Secretary Name | John Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 99 High Street Milton Regis Sittingbourne Kent ME10 2AR |
Secretary Name | Maurice McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | Deerswood Farm Black Hill Crowborough East Sussex TN6 1XE |
Secretary Name | Mr Paul Aldridge |
---|---|
Status | Resigned |
Appointed | 29 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
Website | www.northdoor.co.uk |
---|---|
Telephone | 020 74488500 |
Telephone region | London |
Registered Address | Third Floor, Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £27,242,954 |
Net Worth | £4,725,545 |
Cash | £501,107 |
Current Liabilities | £4,704,790 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
10 October 2005 | Delivered on: 11 October 2005 Satisfied on: 11 January 2006 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Lsfo assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any debt arising from the po reference syan limited - pr/0508/5473. Fully Satisfied |
---|
30 January 2021 | Confirmation statement made on 30 January 2021 with updates (6 pages) |
---|---|
11 September 2020 | Full accounts made up to 30 June 2020 (27 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (6 pages) |
5 September 2019 | Full accounts made up to 30 June 2019 (26 pages) |
22 August 2019 | Appointment of Mr James Vincent Cherry as a director on 20 August 2019 (2 pages) |
1 February 2019 | Registered office address changed from 1-3 Dufferin Street London EC1Y 8NA to Third Floor, Bentima House 168-172 Old Street London EC1V 9BP on 1 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (6 pages) |
6 September 2018 | Full accounts made up to 30 June 2018 (26 pages) |
31 May 2018 | Second filing of Confirmation Statement dated 10/02/2018 (5 pages) |
10 February 2018 | Confirmation statement made on 10 February 2018 with updates
|
13 November 2017 | Director's details changed for Andrew Thompson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Andrew Thompson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Robert Chase Mackenzie on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Robert Chase Mackenzie on 13 November 2017 (2 pages) |
13 September 2017 | Full accounts made up to 30 June 2017 (26 pages) |
13 September 2017 | Full accounts made up to 30 June 2017 (26 pages) |
28 June 2017 | Director's details changed for Mr David Paul Ballard on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Robert Charles Batters on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr David Paul Ballard on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Robert Charles Batters on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Andrew David Chalkin on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Andrew David Chalkin on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Peter Bedells on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Peter Bedells on 28 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
23 September 2016 | Full accounts made up to 30 June 2016 (27 pages) |
23 September 2016 | Full accounts made up to 30 June 2016 (27 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 March 2016 | Termination of appointment of Maurice Mcgowan as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Paul Aldridge as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Maurice Mcgowan as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Paul Aldridge as a secretary on 29 March 2016 (2 pages) |
3 September 2015 | Full accounts made up to 30 June 2015 (24 pages) |
3 September 2015 | Full accounts made up to 30 June 2015 (24 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 September 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
5 September 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
28 July 2014 | Auditor's resignation (1 page) |
28 July 2014 | Auditor's resignation (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 September 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
20 September 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
19 September 2012 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
19 September 2012 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
11 May 2012 | Registered office address changed from Barbican Citygate 1-3 Dufferin Street London EC1Y 8NA on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Registered office address changed from Barbican Citygate 1-3 Dufferin Street London EC1Y 8NA on 11 May 2012 (1 page) |
14 September 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
14 September 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
16 September 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
16 September 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
19 May 2010 | Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Thompson on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Paul Ballard on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Thompson on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Bedells on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Bedells on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Paul Ballard on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Bedells on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Thompson on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Paul Ballard on 1 January 2010 (2 pages) |
14 September 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
14 September 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Gbp ic 287472/258600\22/05/09\gbp sr 28872@1=28872\ (1 page) |
23 June 2009 | Gbp ic 287472/258600\22/05/09\gbp sr 28872@1=28872\ (1 page) |
23 June 2009 | Resolutions
|
21 May 2009 | Return made up to 01/05/09; full list of members (14 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (14 pages) |
22 September 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
22 September 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (14 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (14 pages) |
12 May 2008 | Director's change of particulars / robert mackenzie / 08/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / andrew chalkin / 08/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / andrew chalkin / 08/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / robert mackenzie / 08/05/2008 (1 page) |
3 January 2008 | Return made up to 01/05/07; full list of members; amend (11 pages) |
3 January 2008 | Return made up to 01/05/07; full list of members; amend (11 pages) |
21 December 2007 | Return made up to 01/05/05; no change of members (9 pages) |
21 December 2007 | Return made up to 01/05/05; no change of members (9 pages) |
14 September 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
14 September 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
11 May 2007 | Return made up to 01/05/07; change of members (9 pages) |
11 May 2007 | Return made up to 01/05/07; change of members (9 pages) |
2 May 2007 | £ ic 288722/287472 19/03/07 £ sr 1250@1=1250 (1 page) |
2 May 2007 | £ ic 288722/287472 19/03/07 £ sr 1250@1=1250 (1 page) |
13 September 2006 | Full accounts made up to 30 June 2006 (22 pages) |
13 September 2006 | Full accounts made up to 30 June 2006 (22 pages) |
17 May 2006 | Return made up to 01/05/06; no change of members (9 pages) |
17 May 2006 | Return made up to 01/05/06; no change of members (9 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Full accounts made up to 30 June 2005 (16 pages) |
12 September 2005 | Full accounts made up to 30 June 2005 (16 pages) |
25 August 2004 | Full accounts made up to 30 June 2004 (16 pages) |
25 August 2004 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
8 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
6 September 2002 | Full accounts made up to 30 June 2002 (16 pages) |
6 September 2002 | Full accounts made up to 30 June 2002 (16 pages) |
23 April 2002 | Return made up to 01/05/02; no change of members
|
23 April 2002 | Return made up to 01/05/02; no change of members
|
27 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
19 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
15 May 2000 | Return made up to 01/05/00; full list of members
|
15 May 2000 | Return made up to 01/05/00; full list of members
|
7 September 1999 | Full accounts made up to 30 June 1999 (16 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (16 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members
|
24 May 1999 | Return made up to 01/05/99; full list of members
|
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 30 June 1998 (18 pages) |
11 September 1998 | Full accounts made up to 30 June 1998 (18 pages) |
3 August 1998 | Return made up to 01/05/98; full list of members; amend (6 pages) |
3 August 1998 | Return made up to 01/05/98; full list of members; amend (6 pages) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 April 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 01/05/97; full list of members (6 pages) |
30 April 1997 | Return made up to 01/05/97; full list of members (6 pages) |
18 November 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
18 November 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
26 June 1996 | Ad 02/11/95--------- £ si 23098@1 (2 pages) |
26 June 1996 | Ad 02/11/95--------- £ si 23098@1 (2 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
18 June 1996 | Ad 02/11/95--------- £ si 23098@1 (2 pages) |
18 June 1996 | Ad 02/11/95--------- £ si 23098@1 (2 pages) |
16 May 1996 | Return made up to 01/05/96; change of members (6 pages) |
16 May 1996 | Return made up to 01/05/96; change of members (6 pages) |
22 April 1996 | Ad 02/11/95--------- £ si 2567@1=2567 £ ic 263057/265624 (2 pages) |
22 April 1996 | Ad 02/11/95--------- £ si 2567@1=2567 £ ic 263057/265624 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
19 September 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 01/05/95; change of members (6 pages) |
3 May 1995 | Return made up to 01/05/95; change of members (6 pages) |
4 October 1994 | Full group accounts made up to 30 June 1994 (17 pages) |
4 October 1994 | Full group accounts made up to 30 June 1994 (17 pages) |
24 December 1993 | Re-registration of Memorandum and Articles (9 pages) |
24 December 1993 | Resolutions
|
24 December 1993 | Resolutions
|
24 December 1993 | Re-registration of Memorandum and Articles (9 pages) |
25 November 1993 | Full group accounts made up to 30 June 1993 (14 pages) |
25 November 1993 | Full group accounts made up to 30 June 1993 (14 pages) |
16 November 1992 | Full group accounts made up to 30 June 1992 (14 pages) |
16 November 1992 | Full group accounts made up to 30 June 1992 (14 pages) |
17 March 1992 | Full group accounts made up to 30 June 1991 (14 pages) |
17 March 1992 | Full group accounts made up to 30 June 1991 (14 pages) |
9 October 1991 | Memorandum and Articles of Association (13 pages) |
9 October 1991 | Memorandum and Articles of Association (13 pages) |
10 May 1991 | Full group accounts made up to 30 June 1990 (14 pages) |
10 May 1991 | Full group accounts made up to 30 June 1990 (14 pages) |
2 April 1990 | Full accounts made up to 31 March 1989 (11 pages) |
2 April 1990 | Full accounts made up to 31 March 1989 (11 pages) |
6 May 1988 | Company name changed probedial LIMITED\certificate issued on 06/05/88 (2 pages) |
6 May 1988 | Company name changed probedial LIMITED\certificate issued on 06/05/88 (2 pages) |
14 December 1987 | Memorandum and Articles of Association (10 pages) |
14 December 1987 | Memorandum and Articles of Association (10 pages) |
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |