Company NameNorthdoor Plc
Company StatusActive
Company Number02192480
CategoryPublic Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Bedells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameRobert Chase Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr David Paul Ballard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Robert Charles Batters
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(9 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameAndrew David Chalkin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(10 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Andrew John Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr James Vincent Cherry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Secretary NameMr Robert Charles Batters
StatusCurrent
Appointed23 November 2022(35 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr James Roberts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressWall Farm Elmsett
Ipswich
Suffolk
IP7 6NY
Director NameNigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 May 1995)
RoleUnderwriter
Correspondence Address27 Canning Cross
London
SE5 8BH
Director NameLouise Ursula Buesst
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 28 July 1991)
RoleComputer Consultant
Correspondence AddressAlderton Drive
Little Gaddorsden
Berhampsted
Hertfordshire
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Secretary NameJohn Foulkes
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address99 High Street
Milton Regis
Sittingbourne
Kent
ME10 2AR
Secretary NameMaurice McGowan
NationalityBritish
StatusResigned
Appointed27 June 1996(8 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressDeerswood Farm
Black Hill
Crowborough
East Sussex
TN6 1XE
Secretary NameMr Paul Aldridge
StatusResigned
Appointed29 March 2016(28 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2022)
RoleCompany Director
Correspondence AddressThird Floor, Bentima House 168-172 Old Street
London
EC1V 9BP

Contact

Websitewww.northdoor.co.uk
Telephone020 74488500
Telephone regionLondon

Location

Registered AddressThird Floor, Bentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£27,242,954
Net Worth£4,725,545
Cash£501,107
Current Liabilities£4,704,790

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

10 October 2005Delivered 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

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with updates (6 pages)
11 September 2020Full accounts made up to 30 June 2020 (27 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (6 pages)
5 September 2019Full accounts made up to 30 June 2019 (26 pages)
22 August 2019Appointment of Mr James Vincent Cherry as a director on 20 August 2019 (2 pages)
1 February 2019Registered 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 2019Confirmation statement made on 1 February 2019 with updates (6 pages)
6 September 2018Full accounts made up to 30 June 2018 (26 pages)
31 May 2018Second filing of Confirmation Statement dated 10/02/2018 (5 pages)
10 February 2018Confirmation statement made on 10 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/05/2018.
(7 pages)
13 November 2017Director's details changed for Andrew Thompson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Andrew Thompson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Robert Chase Mackenzie on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Robert Chase Mackenzie on 13 November 2017 (2 pages)
13 September 2017Full accounts made up to 30 June 2017 (26 pages)
13 September 2017Full accounts made up to 30 June 2017 (26 pages)
28 June 2017Director's details changed for Mr David Paul Ballard on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Robert Charles Batters on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr David Paul Ballard on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Robert Charles Batters on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Andrew David Chalkin on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Andrew David Chalkin on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Peter Bedells on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Peter Bedells on 28 June 2017 (2 pages)
13 April 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
23 September 2016Full accounts made up to 30 June 2016 (27 pages)
23 September 2016Full accounts made up to 30 June 2016 (27 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 258,600
(10 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 258,600
(10 pages)
29 March 2016Termination of appointment of Maurice Mcgowan as a secretary on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Paul Aldridge as a secretary on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Maurice Mcgowan as a secretary on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Paul Aldridge as a secretary on 29 March 2016 (2 pages)
3 September 2015Full accounts made up to 30 June 2015 (24 pages)
3 September 2015Full accounts made up to 30 June 2015 (24 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 258,600
(11 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 258,600
(11 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 258,600
(11 pages)
5 September 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
5 September 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
28 July 2014Auditor's resignation (1 page)
28 July 2014Auditor's resignation (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 258,600
(11 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 258,600
(11 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 258,600
(11 pages)
20 September 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
20 September 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
19 September 2012Group of companies' accounts made up to 30 June 2012 (24 pages)
19 September 2012Group of companies' accounts made up to 30 June 2012 (24 pages)
11 May 2012Registered office address changed from Barbican Citygate 1-3 Dufferin Street London EC1Y 8NA on 11 May 2012 (1 page)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Registered office address changed from Barbican Citygate 1-3 Dufferin Street London EC1Y 8NA on 11 May 2012 (1 page)
14 September 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
14 September 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
16 September 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
16 September 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
19 May 2010Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
19 May 2010Director's details changed for Robert Chase Mackenzie on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew Thompson on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David Paul Ballard on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew Thompson on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Peter Bedells on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Peter Bedells on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David Paul Ballard on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Peter Bedells on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew David Chalkin on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Charles Batters on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Andrew Thompson on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David Paul Ballard on 1 January 2010 (2 pages)
14 September 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
14 September 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
23 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 June 2009Gbp ic 287472/258600\22/05/09\gbp sr 28872@1=28872\ (1 page)
23 June 2009Gbp ic 287472/258600\22/05/09\gbp sr 28872@1=28872\ (1 page)
23 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 May 2009Return made up to 01/05/09; full list of members (14 pages)
21 May 2009Return made up to 01/05/09; full list of members (14 pages)
22 September 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
22 September 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
13 May 2008Return made up to 01/05/08; full list of members (14 pages)
13 May 2008Return made up to 01/05/08; full list of members (14 pages)
12 May 2008Director's change of particulars / robert mackenzie / 08/05/2008 (1 page)
12 May 2008Director's change of particulars / andrew chalkin / 08/05/2008 (1 page)
12 May 2008Director's change of particulars / andrew chalkin / 08/05/2008 (1 page)
12 May 2008Director's change of particulars / robert mackenzie / 08/05/2008 (1 page)
3 January 2008Return made up to 01/05/07; full list of members; amend (11 pages)
3 January 2008Return made up to 01/05/07; full list of members; amend (11 pages)
21 December 2007Return made up to 01/05/05; no change of members (9 pages)
21 December 2007Return made up to 01/05/05; no change of members (9 pages)
14 September 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
14 September 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 May 2007Return made up to 01/05/07; change of members (9 pages)
11 May 2007Return 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 2006Full accounts made up to 30 June 2006 (22 pages)
13 September 2006Full accounts made up to 30 June 2006 (22 pages)
17 May 2006Return made up to 01/05/06; no change of members (9 pages)
17 May 2006Return made up to 01/05/06; no change of members (9 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
12 September 2005Full accounts made up to 30 June 2005 (16 pages)
12 September 2005Full accounts made up to 30 June 2005 (16 pages)
25 August 2004Full accounts made up to 30 June 2004 (16 pages)
25 August 2004Full accounts made up to 30 June 2004 (16 pages)
5 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 May 2004Return made up to 01/05/04; full list of members (7 pages)
8 September 2003Full accounts made up to 30 June 2003 (15 pages)
8 September 2003Full accounts made up to 30 June 2003 (15 pages)
8 June 2003Return made up to 01/05/03; full list of members (11 pages)
8 June 2003Return made up to 01/05/03; full list of members (11 pages)
6 September 2002Full accounts made up to 30 June 2002 (16 pages)
6 September 2002Full accounts made up to 30 June 2002 (16 pages)
23 April 2002Return made up to 01/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Return made up to 01/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2001Full accounts made up to 30 June 2001 (15 pages)
27 September 2001Full accounts made up to 30 June 2001 (15 pages)
9 May 2001Return made up to 01/05/01; full list of members (9 pages)
9 May 2001Return made up to 01/05/01; full list of members (9 pages)
19 September 2000Full accounts made up to 30 June 2000 (15 pages)
19 September 2000Full accounts made up to 30 June 2000 (15 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 1999Full accounts made up to 30 June 1999 (16 pages)
7 September 1999Full accounts made up to 30 June 1999 (16 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
11 September 1998Full accounts made up to 30 June 1998 (18 pages)
11 September 1998Full accounts made up to 30 June 1998 (18 pages)
3 August 1998Return made up to 01/05/98; full list of members; amend (6 pages)
3 August 1998Return made up to 01/05/98; full list of members; amend (6 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Return made up to 01/05/98; full list of members (6 pages)
28 April 1998Return made up to 01/05/98; full list of members (6 pages)
28 April 1998New director appointed (2 pages)
27 November 1997Full accounts made up to 30 June 1997 (18 pages)
27 November 1997Full accounts made up to 30 June 1997 (18 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
30 April 1997Return made up to 01/05/97; full list of members (6 pages)
30 April 1997Return made up to 01/05/97; full list of members (6 pages)
18 November 1996Full group accounts made up to 30 June 1996 (18 pages)
18 November 1996Full group accounts made up to 30 June 1996 (18 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
26 June 1996Ad 02/11/95--------- £ si 23098@1 (2 pages)
26 June 1996Ad 02/11/95--------- £ si 23098@1 (2 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
18 June 1996Ad 02/11/95--------- £ si 23098@1 (2 pages)
18 June 1996Ad 02/11/95--------- £ si 23098@1 (2 pages)
16 May 1996Return made up to 01/05/96; change of members (6 pages)
16 May 1996Return made up to 01/05/96; change of members (6 pages)
22 April 1996Ad 02/11/95--------- £ si 2567@1=2567 £ ic 263057/265624 (2 pages)
22 April 1996Ad 02/11/95--------- £ si 2567@1=2567 £ ic 263057/265624 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Full group accounts made up to 30 June 1995 (17 pages)
19 September 1995Full group accounts made up to 30 June 1995 (17 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
3 May 1995Return made up to 01/05/95; change of members (6 pages)
3 May 1995Return made up to 01/05/95; change of members (6 pages)
4 October 1994Full group accounts made up to 30 June 1994 (17 pages)
4 October 1994Full group accounts made up to 30 June 1994 (17 pages)
24 December 1993Re-registration of Memorandum and Articles (9 pages)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1993Re-registration of Memorandum and Articles (9 pages)
25 November 1993Full group accounts made up to 30 June 1993 (14 pages)
25 November 1993Full group accounts made up to 30 June 1993 (14 pages)
16 November 1992Full group accounts made up to 30 June 1992 (14 pages)
16 November 1992Full group accounts made up to 30 June 1992 (14 pages)
17 March 1992Full group accounts made up to 30 June 1991 (14 pages)
17 March 1992Full group accounts made up to 30 June 1991 (14 pages)
9 October 1991Memorandum and Articles of Association (13 pages)
9 October 1991Memorandum and Articles of Association (13 pages)
10 May 1991Full group accounts made up to 30 June 1990 (14 pages)
10 May 1991Full group accounts made up to 30 June 1990 (14 pages)
2 April 1990Full accounts made up to 31 March 1989 (11 pages)
2 April 1990Full accounts made up to 31 March 1989 (11 pages)
6 May 1988Company name changed probedial LIMITED\certificate issued on 06/05/88 (2 pages)
6 May 1988Company name changed probedial LIMITED\certificate issued on 06/05/88 (2 pages)
14 December 1987Memorandum and Articles of Association (10 pages)
14 December 1987Memorandum and Articles of Association (10 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)