Egham
Surrey
TW20 9HY
Director Name | Robert Sydney Albert Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | John Stephen Champion |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Design Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Adam Stevenson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mrs Carol Dawn Pegden |
---|---|
Status | Current |
Appointed | 15 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Sixty Two Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Nigel Ruskin Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 3 months after company formation) |
Appointment Duration | -1 years (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | Trinity Forest Road Colgate Horsham West Sussex RH12 4TB |
Secretary Name | Janet Lesley James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Janet Lesley James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Richard Joseph Bottomley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 1998) |
Role | Manager |
Correspondence Address | 46 Wrights Lane Cridling Stubbs Knottingley North Yorkshire WF11 0AS |
Director Name | Peter Neil Mulholland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(9 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 November 2023) |
Role | Commercial Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Justin Karl Underwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Greenways Ockham Road North, West Horsley Leatherhead Surrey KT24 6PE |
Director Name | Justin Jon Price |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2012) |
Role | Northern Regional Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mr Peter Neil Mulholland |
---|---|
Status | Resigned |
Appointed | 01 February 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Dart Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 1992) |
Correspondence Address | 32-36 Bath Road Hounslow Middlesex TW3 3EB |
Website | jamesandtaylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89423688 |
Telephone region | London |
Registered Address | Sixty Two Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
125k at £1 | Mr Robert James 99.96% Ordinary |
---|---|
50 at £1 | Janet Lesley James 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,907,690 |
Gross Profit | £2,533,659 |
Net Worth | £4,379,858 |
Cash | £3,794,119 |
Current Liabilities | £796,457 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 1988 | Delivered on: 1 March 1988 Satisfied on: 23 August 1993 Persons entitled: Bank of Ireland 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. Fully Satisfied |
11 September 2023 | Satisfaction of charge 022081390002 in full (1 page) |
---|---|
5 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
12 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
24 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 March 2022 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Sixty Two Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 25 March 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Adam Richard Ball on 24 February 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for Peter Neil Mulholland on 1 April 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Adam Richard Ball on 1 April 2020 (2 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (21 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (21 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
15 June 2017 | Director's details changed for Robert Sydney Albert Smith on 1 April 2017 (2 pages) |
15 June 2017 | Director's details changed for Peter Neil Mulholland on 1 April 2017 (2 pages) |
15 June 2017 | Director's details changed for John Stephen Champion on 1 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for John Stephen Champion on 1 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Peter Neil Mulholland on 1 April 2017 (2 pages) |
15 June 2017 | Director's details changed for Robert Sydney Albert Smith on 1 April 2017 (2 pages) |
26 May 2017 | Registration of charge 022081390002, created on 24 May 2017 (5 pages) |
26 May 2017 | Registration of charge 022081390002, created on 24 May 2017 (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Director's details changed for Mr Adam Richard Ball on 1 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Adam Richard Ball on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Janet Lesley James as a secretary on 20 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Janet Lesley James as a director on 20 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Janet Lesley James as a director on 20 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Janet Lesley James as a secretary on 20 April 2016 (1 page) |
25 February 2016 | Appointment of Mr Adam Richard Ball as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Adam Richard Ball as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Peter Neil Mulholland as a secretary on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Peter Neil Mulholland as a secretary on 1 February 2016 (2 pages) |
9 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
9 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 October 2014 | Accounts for a medium company made up to 31 January 2014 (18 pages) |
23 October 2014 | Accounts for a medium company made up to 31 January 2014 (18 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 September 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
10 September 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (14 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (14 pages) |
20 April 2012 | Director's details changed for John Stephen Champion on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Mr Robert James on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for John Stephen Champion on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Mr Robert James on 19 April 2012 (2 pages) |
9 January 2012 | Termination of appointment of Justin Price as a director (1 page) |
9 January 2012 | Termination of appointment of Justin Price as a director (1 page) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (16 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (16 pages) |
3 May 2011 | Director's details changed for John Stephen Champion on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Justin Jon Price on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Peter Neil Mulholland on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Justin Jon Price on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for John Stephen Champion on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Justin Jon Price on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Peter Neil Mulholland on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Peter Neil Mulholland on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for John Stephen Champion on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Janet Lesley James on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Robert Sydney Albert Smith on 1 April 2011 (2 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Robert Sydney Albert Smith on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Sydney Albert Smith on 20 April 2010 (2 pages) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
7 May 2009 | Appointment terminated director justin underwood (1 page) |
7 May 2009 | Appointment terminated director justin underwood (1 page) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
4 November 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
4 November 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
26 April 2007 | Location of register of members (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page) |
26 September 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
26 September 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
24 October 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
24 October 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members
|
28 April 2005 | Return made up to 20/04/05; full list of members
|
30 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
30 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
20 November 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
20 November 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
21 November 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
21 November 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
5 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
2 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
9 September 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
9 September 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
23 November 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
23 November 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 20/04/98; no change of members
|
25 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
27 November 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
7 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
21 November 1995 | Accounts for a medium company made up to 31 January 1995 (14 pages) |
21 November 1995 | Accounts for a medium company made up to 31 January 1995 (14 pages) |
22 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 May 1994 | Return made up to 20/04/94; full list of members (6 pages) |
13 May 1994 | Return made up to 20/04/94; full list of members (6 pages) |
23 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1993 | Return made up to 20/04/93; full list of members (5 pages) |
27 May 1993 | Return made up to 20/04/93; full list of members (5 pages) |
15 May 1992 | £ ic 180162/125025 28/04/92 £ sr 55137@1=55137 (1 page) |
15 May 1992 | £ ic 180162/125025 28/04/92 £ sr 55137@1=55137 (1 page) |
27 April 1992 | Return made up to 20/04/92; change of members
|
27 April 1992 | Return made up to 20/04/92; change of members
|
21 March 1990 | £ nc 100000/250000 02/03/90 (2 pages) |
21 March 1990 | £ nc 100000/250000 02/03/90 (2 pages) |
9 January 1990 | Memorandum and Articles of Association (13 pages) |
9 January 1990 | Memorandum and Articles of Association (13 pages) |
27 November 1989 | Resolutions
|
27 November 1989 | Resolutions
|
1 March 1988 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Particulars of mortgage/charge (3 pages) |
24 December 1987 | Incorporation (15 pages) |
24 December 1987 | Incorporation (15 pages) |