Company NameDuke's Court Travel Limited
Company StatusActive
Company Number02199423
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameWerner Georg Kunz-Cho
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressFareportal Inc, 137 West 25th Street
11th Floor
New York
Ny10001
Director NameGlenn Robert Cusano
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2020(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFareportal Inc, 137 West 25th Street
11th Floor
New York
Ny10001
Director NameAmit Deodhar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressFareportal Inc 137 West 25th Street
11th Floor
New York
Ny10001
United States
Director NameBrian Hand
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressFareportal Inc 137 West 25th Street
11th Floor
New York
Ny10001
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMrs Helga Liyanage
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Mead
Barnet
Hertfordshire
EN5 3LP
Director NameSarath Jayasoma Liyanage
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration21 years (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Mead
Barnet
Hertfordshire
EN5 3LP
Secretary NameSarath Jayasoma Liyanage
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Mead
Barnet
Hertfordshire
EN5 3LP
Director NameWilliam Bullard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address213 West 35th Street
Suite 1301
New York
Ny 10001
United States
Secretary NameWilliam Bullard
NationalityBritish
StatusResigned
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address213 West 35th Street
Suite 1301
New York
Ny10001
United States
Director NameMr Peter John Grover
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
Director NameKenneth Paul West
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressFareportal Inc 135 West 50th Street
Suite 500
New York
Ny
10020
Director NameDasanath Anuradha Mudalige
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFareportal Inc, 137 West 25th Street
11th Floor
New York
Ny10001

Contact

Websitedctflights.co.uk
Telephone020 87483535
Telephone regionLondon

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80k at £1World Travel Investments Llc
100.00%
Ordinary

Financials

Year2014
Turnover£45,582,753
Gross Profit£1,182,990
Net Worth£229,385
Cash£1,410,051
Current Liabilities£3,307,825

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

30 August 2022Delivered on: 31 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2011Delivered on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re duke's court travel limited business premium account account number 53994864.
Outstanding
5 February 1997Delivered on: 12 February 1997
Satisfied on: 28 June 2011
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
25 September 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
8 July 2020Director's details changed for Glenn Robert Cusano on 8 July 2020 (2 pages)
1 May 2020Director's details changed for Glenn Robert Cusano on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Dasanath Anuradha Mudalige on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Werner Georg Kunz-Cho on 1 May 2020 (2 pages)
27 March 2020Termination of appointment of Kenneth Paul West as a director on 12 March 2020 (1 page)
27 March 2020Appointment of Glenn Robert Cusano as a director on 12 March 2020 (2 pages)
23 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 80,050
(3 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 September 2019Cessation of Peter Grover as a person with significant control on 10 September 2017 (1 page)
17 September 2019Notification of Shailesh Jain as a person with significant control on 11 September 2017 (2 pages)
15 August 2019Accounts made up to 31 December 2018 (8 pages)
17 June 2019Director's details changed for Dasanath Anuradha Mudalige on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Werner Georg Kunz-Cho on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Kenneth Paul West on 17 June 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
11 September 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
6 December 2017Director's details changed for Dasanath Anuradha Mudalige on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Dasanath Anuradha Mudalige on 6 December 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
15 September 2017Appointment of Dasanath Anuradha Mudalige as a director on 1 June 2017 (2 pages)
15 September 2017Appointment of Werner Georg Kunz-Cho as a director on 1 June 2017 (2 pages)
15 September 2017Termination of appointment of Peter John Grover as a director on 11 September 2017 (1 page)
15 September 2017Appointment of Werner Georg Kunz-Cho as a director on 1 June 2017 (2 pages)
15 September 2017Appointment of Dasanath Anuradha Mudalige as a director on 1 June 2017 (2 pages)
15 September 2017Termination of appointment of Peter John Grover as a director on 11 September 2017 (1 page)
15 September 2017Appointment of Kenneth Paul West as a director on 1 June 2017 (2 pages)
15 September 2017Appointment of Kenneth Paul West as a director on 1 June 2017 (2 pages)
5 September 2017Appointment of Jordan Company Secretaries Limited as a secretary on 1 September 2017 (2 pages)
5 September 2017Appointment of Jordan Company Secretaries Limited as a secretary on 1 September 2017 (2 pages)
5 September 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 5 September 2017 (1 page)
15 August 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
15 August 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 80,000
(3 pages)
27 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 80,000
(3 pages)
8 June 2015Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page)
8 June 2015Termination of appointment of William Bullard as a director on 1 May 2015 (1 page)
8 June 2015Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page)
8 June 2015Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page)
8 June 2015Termination of appointment of William Bullard as a director on 1 May 2015 (1 page)
8 June 2015Termination of appointment of William Bullard as a director on 1 May 2015 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 80,000
(5 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 80,000
(5 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80,000
(5 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80,000
(5 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
8 January 2013Termination of appointment of Sarath Liyanage as a director (1 page)
8 January 2013Termination of appointment of Sarath Liyanage as a director (1 page)
7 January 2013Termination of appointment of Sarath Liyanage as a director (1 page)
7 January 2013Termination of appointment of Sarath Liyanage as a director (1 page)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Mr Peter John Grover as a director (2 pages)
7 June 2012Appointment of Mr Peter John Grover as a director (2 pages)
27 March 2012Full accounts made up to 31 December 2011 (16 pages)
27 March 2012Full accounts made up to 31 December 2011 (16 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 80,000
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 80,000
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 80,000
(3 pages)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 August 2011Appointment of William Bullard as a director (3 pages)
10 August 2011Termination of appointment of Sarath Liyanage as a secretary (2 pages)
10 August 2011Appointment of William Bullard as a secretary (3 pages)
10 August 2011Appointment of William Bullard as a director (3 pages)
10 August 2011Termination of appointment of Helga Liyanage as a director (2 pages)
10 August 2011Appointment of William Bullard as a secretary (3 pages)
10 August 2011Termination of appointment of Sarath Liyanage as a secretary (2 pages)
10 August 2011Termination of appointment of Helga Liyanage as a director (2 pages)
2 August 2011Full accounts made up to 31 March 2011 (16 pages)
2 August 2011Full accounts made up to 31 March 2011 (16 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (17 pages)
12 July 2010Full accounts made up to 31 March 2010 (17 pages)
6 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 70,000
(5 pages)
6 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 70,000
(5 pages)
6 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 70,000
(5 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount sharesrevoked capitalisation 10/03/2010
(2 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount sharesrevoked capitalisation 10/03/2010
(2 pages)
16 February 2010Registered office address changed from 204 King Street Hammersmith London W6 0RA on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 204 King Street Hammersmith London W6 0RA on 16 February 2010 (1 page)
21 January 2010Director's details changed for Mrs Helga Liyanage on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Helga Liyanage on 21 January 2010 (2 pages)
17 July 2009Full accounts made up to 31 March 2009 (17 pages)
17 July 2009Full accounts made up to 31 March 2009 (17 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
26 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2005Return made up to 27/12/05; full list of members (7 pages)
20 December 2005Return made up to 27/12/05; full list of members (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 27/12/04; full list of members (7 pages)
13 January 2005Return made up to 27/12/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
31 December 2003Return made up to 27/12/03; full list of members (7 pages)
31 December 2003Return made up to 27/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (11 pages)
23 December 2003Full accounts made up to 31 March 2003 (11 pages)
4 February 2003Return made up to 27/12/02; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Return made up to 27/12/02; full list of members (7 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 December 1998Full accounts made up to 31 March 1998 (11 pages)
25 February 1998Return made up to 31/12/97; change of members (6 pages)
25 February 1998Return made up to 31/12/97; change of members (6 pages)
19 September 1997Ad 01/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
19 September 1997Particulars of contract relating to shares (4 pages)
19 September 1997Particulars of contract relating to shares (4 pages)
19 September 1997Ad 01/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 May 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 May 1990Director resigned;new director appointed (2 pages)
4 May 1990Director resigned;new director appointed (2 pages)
15 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1989Wd 10/08/89 ad 10/07/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
16 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 1989Wd 10/08/89 ad 10/07/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
16 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 February 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 February 1988Company name changed standcluster LIMITED\certificate issued on 02/02/88 (2 pages)
1 February 1988Company name changed standcluster LIMITED\certificate issued on 02/02/88 (2 pages)
26 January 1988Memorandum and Articles of Association (12 pages)
26 January 1988Memorandum and Articles of Association (12 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 November 1987Incorporation (14 pages)
27 November 1987Certificate of incorporation (1 page)
27 November 1987Incorporation (14 pages)
27 November 1987Certificate of incorporation (1 page)