Company NameRobert Fraser Asset Management Limited
DirectorsColin Jack Emson and Nicholas David Pilbrow
Company StatusActive
Company Number02269280
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 January 1998)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameMichael John Dane
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address57 Ramillies Road
Chiswick
London
W4 1JW
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(16 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70m at £0.05Emson & Dudley LTD
87.27%
Ordinary
9.8m at £0.05Robert Fraser & Partners (Nominees) LTD
12.20%
Ordinary
200k at £0.05Christopher Foyle
0.25%
Ordinary
100k at £0.05John Kevin Farrell
0.12%
Ordinary
100k at £0.05Marquis Of Reading
0.12%
Ordinary
20k at £0.05Sir Anthony Jolliffe
0.02%
Ordinary

Financials

Year2014
Net Worth£754,520
Cash£22,557
Current Liabilities£229,122

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 October 1988Delivered on: 18 November 1988
Satisfied on: 14 November 1990
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the arlington business centre, on south west of the ring road, beeston, leeds wyk 265152. 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
28 October 1988Delivered on: 10 November 1988
Satisfied on: 14 November 1990
Persons entitled: Arlington Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee pursuant to any facility letter as defined in the deed.
Particulars: Freehold land being part of the property on the south west of the riding road, beeston, leeds, W. yorks, title wyk 265152 together with all buildings and erections thereon (see form M395 for full details).
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Banque Paribas

Classification: Mortgage debenture
Secured details: All monies due or to become due form the co to the chargee under the terms of & loan agreement dated 28/10/88 & this charge.
Particulars: Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts uncalled capital licences patents etc (see form 395 M52 for full details).
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Banque Paribas (London Branch) and Henry Ansbacher and Company Limited

Classification: Rent account
Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of the paribas and ansbacher loan agreements of even date and the rent account deed.
Particulars: All sums standing to the credit of the account in the name of "arlington business centre rent account" see form M395 for full details).
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Banque Paribas (London Branch)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under or by virture of the terms of conditions of a loan agreement dated 28/10/88 or any deed of document definedd as "security" in the said loan agreement.
Particulars: F/H land on south west of the ring road beeston leeds west yorkshire, together with building erections fixtures fittings plant, machinery and/or the proceeds of sale (see form M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under or by virture of the terms and conditions of a loan agreement dated 28/10/88 or any deed or document defined as security in the said loan agreement.
Particulars: F/H land on south west side of the ring road beeston leeds west yorkshire title no wyk 265152 and/or the proceeds of sale & all buildings, erections, fixtures fitings plant machinery and equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Banque Paribas

Classification: Assignment
Secured details: All monies due or to become due from robert fraser eighth development company limited to the chargee under or in connection with a loan agreement dated 28/10/88 and the assignment.
Particulars: All the right title and interest in or to a rental guarantee dated 28/10/88 (see form M395 for full details).
Fully Satisfied
19 May 1989Delivered on: 30 May 1989
Persons entitled: Henry Ansbacher & Co Limited

Classification: Assignment
Secured details: All moneys due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of a loan agreement dated 28/10/88.
Particulars: Assignment of the benefit of a lease dated 19/5/89 relating to units a-f arlington business centre leeds.
Fully Satisfied
19 May 1989Delivered on: 30 May 1989
Persons entitled: Banque Paribas

Classification: Assingment
Secured details: All moneys due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of a loan agreement dated 28/10/88.
Particulars: Assignment of the benefit of a lease dated 19/5/89 relating to units a-f arlington business centre leeds.
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Satisfied on: 14 November 1990
Persons entitled: Henry Ansbacher & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from robert fraser eighth development company limited to the chargee under or in connection with a loan agreement dated 28/10/88 and the assignment.
Particulars: All the right title and interest in or to a rental guarantee dated 28/10/88 (see form M395 for full details).
Fully Satisfied
28 October 1988Delivered on: 8 November 1988
Persons entitled: Henry Ansbacher & Co Limited

Classification: Mortgage debenture
Secured details: All monies due or ot become due from the co to the chargee under the terms of a loan agreement dated 28/10/88 & this charge.
Particulars: Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts uncalled capital licences patents etc (see form 395 M55 for full details).
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Notification of Emson & Dudley Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of Emson & Dudley Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,010,422
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,010,422
(4 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,010,422
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,010,422
(5 pages)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,010,422
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,010,422
(6 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 December 2007Full accounts made up to 31 December 2006 (11 pages)
14 December 2007Full accounts made up to 31 December 2006 (11 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Company name changed sterling securities management l imited\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed sterling securities management l imited\certificate issued on 26/09/00 (2 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
7 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 August 2000S-div 12/07/00 (1 page)
7 August 2000S-div 12/07/00 (1 page)
7 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (12 pages)
12 January 1999Return made up to 31/12/98; full list of members (12 pages)
22 December 1998Full accounts made up to 31 December 1997 (11 pages)
22 December 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 December 1996 (13 pages)
27 January 1998Full accounts made up to 31 December 1996 (13 pages)
7 January 1998Return made up to 31/12/97; full list of members (18 pages)
7 January 1998Return made up to 31/12/97; full list of members (18 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1994 (15 pages)
8 October 1996Full accounts made up to 31 December 1994 (15 pages)
22 July 1996Company name changed ratleigh properties LIMITED\certificate issued on 23/07/96 (2 pages)
22 July 1996Company name changed ratleigh properties LIMITED\certificate issued on 23/07/96 (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Director's particulars changed (1 page)
10 January 1996Director's particulars changed (1 page)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Declaration of assistance for shares acquisition (4 pages)
21 July 1995Declaration of assistance for shares acquisition (4 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1988Incorporation (15 pages)
20 June 1988Incorporation (15 pages)