56 Kwai Cheong Road Kwai Chung
New Territories
Hong Kong
Secretary Name | Ms Evelyn Kit Sun To |
---|---|
Status | Current |
Appointed | 08 July 2010(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Room 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Director Name | Carina Ton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2013(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pump House 35 Kensington Court Place London W8 5BJ |
Director Name | Andrew Christopher Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2013(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pump House 35 Kensington Court Place London W8 5BJ |
Director Name | Ms Boon Peng Tan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Director Name | Mr Ambrose Kam Shing Chan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Director Name | Shui Ling Brandon Wang |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 30 Holland Park London W11 3TA |
Director Name | Shui Lai Johnny Tsui |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Flat B 7/F Laurel Court Worldwide Ga Shatin New Territories Foreign |
Director Name | King Yu Patrick Tsang |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Flat B 7/F Laurel Court Worldwide Ga Shatin New Territories Foreign |
Director Name | Yeuk Fong Terence Leung |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 1992) |
Role | Financial Controller |
Correspondence Address | 28c Block 2 Seaview Garden 1 Tsing Y Tuen Mun New Territories Foreign |
Director Name | Mr Charles Nigel Bromage |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham Lodge Great Bedwyn Wiltshire SN8 3NT |
Director Name | Steven Ford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 10 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Secretary Name | Steven Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 10 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Eileen Tak-Yung Wang |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 13 January 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 30 Holland Park London W11 3TA |
Director Name | Philip Leung |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 10010 Groomsbridge Road Alpharetta Georgia 30202 United States |
Director Name | Peter Chang |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Dover Cliff Way Alpharetta Georgia Ga 30202 United States |
Secretary Name | Philip Leung |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 10010 Groomsbridge Road Alpharetta Georgia 30202 United States |
Secretary Name | Ian Philip Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 4 Bradgate Croft Hasland Chesterfield Derbyshire S41 0XZ |
Director Name | Patrick King Yu Tsang |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | The Chase Greenaway Lane Matlock Derbyshire DE4 2QB |
Secretary Name | Terence Yeuk Fong Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2010) |
Role | Accountant |
Correspondence Address | Room 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Director Name | Yeuk Fong Leung |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Director Name | Mr Shui Lai Tsui |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2007(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Honh Kong |
Director Name | Mr Man Wai Ho |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 July 2010(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2019) |
Role | Group Financial Controller |
Country of Residence | Hong Kong |
Correspondence Address | Room 1505 Millennium Trade Centre 56 Kwai Cheong Road Kwai Chung New Territories Hong Kong |
Secretary Name | Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1993) |
Correspondence Address | 26/F Wing On Centre 111 Connaught Road Central Hong Kong |
Registered Address | The Old Pump House 35 Kensington Court Place London W8 5BJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dsg Holdings (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Johnny Shui Lai Tsui 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,815 |
Cash | £956 |
Current Liabilities | £21,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
8 June 2023 | Termination of appointment of Boon Peng Tan as a director on 1 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Kin Hung Loo as a director on 1 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
30 June 2020 | Cessation of Dsg International Limited as a person with significant control on 30 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 June 2020 | Notification of Brandon Shui Ling Wang as a person with significant control on 1 June 2020 (2 pages) |
25 May 2020 | Appointment of Mr Ambrose Kam Shing Chan as a director on 1 November 2019 (2 pages) |
25 May 2020 | Appointment of Ms Boon Peng Tan as a director on 1 November 2019 (2 pages) |
25 May 2020 | Termination of appointment of Man Wai Ho as a director on 1 November 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Appointment of Andrew Christopher Wright as a director (2 pages) |
23 December 2013 | Appointment of Carina Ton as a director (2 pages) |
23 December 2013 | Appointment of Andrew Christopher Wright as a director (2 pages) |
23 December 2013 | Appointment of Carina Ton as a director (2 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Shui Tsui as a director (1 page) |
8 July 2010 | Termination of appointment of Yeuk Leung as a director (1 page) |
8 July 2010 | Appointment of Mr Man Wai Ho as a director (2 pages) |
8 July 2010 | Termination of appointment of Terence Yeuk Fong Leung as a secretary (1 page) |
8 July 2010 | Appointment of Ms Evelyn Kit Sun To as a secretary (1 page) |
8 July 2010 | Termination of appointment of Yeuk Leung as a director (1 page) |
8 July 2010 | Appointment of Ms Evelyn Kit Sun To as a director (2 pages) |
8 July 2010 | Termination of appointment of Terence Yeuk Fong Leung as a secretary (1 page) |
8 July 2010 | Appointment of Mr Man Wai Ho as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Chang as a director (1 page) |
8 July 2010 | Termination of appointment of Shui Tsui as a director (1 page) |
8 July 2010 | Termination of appointment of Peter Chang as a director (1 page) |
8 July 2010 | Appointment of Ms Evelyn Kit Sun To as a secretary (1 page) |
8 July 2010 | Appointment of Ms Evelyn Kit Sun To as a director (2 pages) |
2 July 2010 | Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Peter Chang on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page) |
2 July 2010 | Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Peter Chang on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page) |
2 July 2010 | Director's details changed for Peter Chang on 7 June 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 November 2007 | Return made up to 07/06/07; full list of members (3 pages) |
27 November 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: boythorpe works goytside road chesterfield S40 2PH (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: boythorpe works goytside road chesterfield S40 2PH (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members
|
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members
|
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members
|
12 June 2003 | Return made up to 07/06/03; full list of members
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members
|
12 June 2002 | Return made up to 07/06/02; full list of members
|
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
8 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 April 1988 | Memorandum and Articles of Association (14 pages) |
13 April 1988 | Memorandum and Articles of Association (14 pages) |