12 West Eaton Place
London
SW1X 8LS
Director Name | Mr Steven Marshall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 4 Audley Square London W1K 1DR |
Director Name | Mr Andrew Donald Low |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance |
Country of Residence | Hong Kong |
Correspondence Address | 11/43 New Beach Road Darling Point Nsw 2027 Australia |
Director Name | Gautam Hathiramani |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Mr Gordon Young Birrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10/12 West Eaton Place London SW1X 8LS |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2015(27 years after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Paolo Perotti |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Viale Regina Giovanna 25 Milano Foreign |
Director Name | Flavio Celso Bartmann |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 1996) |
Role | Banker |
Correspondence Address | Flat 4 12 West Eaton Place London SW1 8LS |
Director Name | Cyril Foux |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Flat 2 10/12 West Eaton Place London SW1X 8LS |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1992) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Leila Foux (Alternate To C Foux) |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Flat 2 10/12 West Eaton Place London SW1X 8LS |
Director Name | Elmar Alfred Ernst Breuning |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Naunton Gloucestershire GL54 3AT Wales |
Director Name | Siu Won Chan |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 12 West Eaton Place London SW1X 8LS |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mrs Annamaria Bressan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 January 2001) |
Role | Consultant |
Correspondence Address | Corso Italia 22/2 Milan 20122 Foreign |
Director Name | Michael Howard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1993(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 1998) |
Role | Managing Director |
Correspondence Address | 12 West Eaton Place London SW1X 8LS |
Director Name | Francesco Rossi |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1998) |
Role | Banker |
Correspondence Address | 10 West Eaton Place London SQ1X 8LX |
Director Name | Howard Mountague Stuart Tanner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 1999) |
Role | Director Of Companies |
Correspondence Address | 12 West Eaton Place London Sw1 |
Director Name | Marcia Alle Helen Tanner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 10/12 West Eaton Place London SW1X 8LS |
Director Name | Susan Gilchrist |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Flat 2 12 West Eaton Place London SW1X 8LS |
Director Name | Pamela Hanlon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 5 Clarks Branch Road Great Falls Virginia 22066 Irish |
Director Name | Howard Montagu Stuart Tanner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2014) |
Role | Director Of Companies |
Correspondence Address | 10-12 West Eaton Place London SW1X 8LS |
Director Name | James Osborne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2013) |
Role | Company Director |
Correspondence Address | Flat 1 10 West Eaton Place London SW1X 8LS |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 July 2015) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs C. Radford & Mr T.r. Radford 33.33% Ordinary |
---|---|
1 at £1 | Gordon Young Birrell & Lynda Jane Birrell 16.67% Ordinary |
1 at £1 | Steven Marshall & Helen Louise Marshall 16.67% Ordinary |
1 at £1 | Trustees Of Rising Sun Trust 16.67% Ordinary |
1 at £1 | Vanessa Lindsey Neill 16.67% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
24 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Micro company accounts made up to 24 March 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
26 August 2021 | Micro company accounts made up to 24 March 2021 (8 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
21 July 2020 | Micro company accounts made up to 24 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 24 March 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 24 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
29 August 2017 | Director's details changed for Mr Andrew Donald Low on 15 August 2017 (5 pages) |
29 August 2017 | Director's details changed for Mr Andrew Donald Low on 15 August 2017 (5 pages) |
25 May 2017 | Appointment of Mr Gordon Young Birrell as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Gordon Young Birrell as a director on 24 May 2017 (2 pages) |
8 May 2017 | Appointment of Gautam Hathiramani as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Andrew Donald Low as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Gautam Hathiramani as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Andrew Donald Low as a director on 8 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
26 October 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
20 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
20 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
20 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 December 2015 | Accounts for a dormant company made up to 24 March 2015 (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 24 March 2015 (8 pages) |
13 August 2015 | Appointment of Farrar Property Management Limited as a secretary on 27 July 2015 (3 pages) |
13 August 2015 | Appointment of Farrar Property Management Limited as a secretary on 27 July 2015 (3 pages) |
30 July 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to The Studio 16 Cavaye Place London SW10 9PT on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to The Studio 16 Cavaye Place London SW10 9PT on 30 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 29 July 2015 (1 page) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 December 2014 | Accounts for a dormant company made up to 24 March 2014 (8 pages) |
24 December 2014 | Accounts for a dormant company made up to 24 March 2014 (8 pages) |
26 November 2014 | Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page) |
17 June 2014 | Appointment of Mr Steven Marshall as a director (2 pages) |
17 June 2014 | Appointment of Mr Steven Marshall as a director (2 pages) |
29 April 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 24 March 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 24 March 2013 (8 pages) |
21 August 2013 | Termination of appointment of James Osborne as a director (1 page) |
21 August 2013 | Termination of appointment of James Osborne as a director (1 page) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a dormant company made up to 24 March 2012 (8 pages) |
16 October 2012 | Accounts for a dormant company made up to 24 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 24 March 2011 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 24 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 24 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 24 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Accounts for a dormant company made up to 24 March 2009 (8 pages) |
6 January 2010 | Accounts for a dormant company made up to 24 March 2009 (8 pages) |
13 May 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
13 May 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
12 June 2008 | Return made up to 18/04/08; no change of members (3 pages) |
12 June 2008 | Return made up to 18/04/08; no change of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
25 March 2007 | New director appointed (1 page) |
25 March 2007 | New director appointed (1 page) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
30 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
11 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (12 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (12 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 57, west end lane, pinner, middlesex, HA5 1AH. (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 57, west end lane, pinner, middlesex, HA5 1AH. (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
8 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
28 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
28 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
16 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
5 November 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
5 September 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
23 May 2001 | Return made up to 18/04/01; full list of members (9 pages) |
23 May 2001 | Return made up to 18/04/01; full list of members (9 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
8 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
8 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
10 January 2000 | Full accounts made up to 24 March 1999 (6 pages) |
10 January 2000 | Full accounts made up to 24 March 1999 (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 May 1998 | Return made up to 18/04/98; change of members
|
15 May 1998 | Return made up to 18/04/98; change of members
|
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 May 1997 | Return made up to 18/04/97; change of members (8 pages) |
21 May 1997 | Return made up to 18/04/97; change of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
31 January 1989 | Memorandum and Articles of Association (16 pages) |
31 January 1989 | Memorandum and Articles of Association (16 pages) |
6 January 1989 | Memorandum and Articles of Association (22 pages) |
6 January 1989 | Memorandum and Articles of Association (22 pages) |
5 July 1988 | Incorporation (13 pages) |
5 July 1988 | Incorporation (13 pages) |