Company NameD H H Timber Products Limited
Company StatusActive
Company Number02377214
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David Edward Francis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameDavid Edward Francis
NationalityBritish
StatusCurrent
Appointed01 November 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Bruce Banks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(21 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Benjamin James Francis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(21 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Nicola Jane Hollington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Claire Anne Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Andrew John Thrale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Derek Rodney Dowling
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1992(2 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Director NamePeter McDougall
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address8 Yevele Way
Hornchurch
Essex
RM11 3NB
Director NameMr Derek Charles Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years, 12 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Derek Rodney Dowling
NationalityEnglish
StatusResigned
Appointed25 April 1992(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Director NameMr Matthew John James Walker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Folly Lane
Hockley
Essex
SS5 4SR

Contact

Websitedhhtimber.co.uk
Email address[email protected]
Telephone01708 864245
Telephone regionRomford

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

25k at £1Nicola Jane Hollington
31.25%
Preference
25k at £1Sandra Ann Francis
31.25%
Preference
15k at £1David Edward Francis
18.75%
Ordinary
15k at £1Derek Charles Fletcher
18.75%
Ordinary

Financials

Year2014
Turnover£13,891,070
Gross Profit£1,604,248
Net Worth£1,689,542
Cash£30,578
Current Liabilities£4,251,516

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

11 June 2019Delivered on: 12 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 August 2009Delivered on: 18 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
14 May 1993Delivered on: 20 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 March 2024Full accounts made up to 31 August 2023 (27 pages)
22 January 2024Registration of charge 023772140005, created on 15 January 2024 (14 pages)
31 May 2023Full accounts made up to 31 August 2022 (30 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
31 May 2022Full accounts made up to 31 August 2021 (30 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
27 April 2022Director's details changed for Mr Benjamin James Francis on 20 April 2022 (2 pages)
27 April 2022Director's details changed for Mr Bruce Banks on 27 April 2022 (2 pages)
27 April 2022Change of details for Mrs Sandra Ann Francis as a person with significant control on 27 April 2022 (2 pages)
14 January 2022Termination of appointment of Derek Charles Fletcher as a director on 18 October 2021 (1 page)
13 January 2022Appointment of Mr Andrew John Thrale as a director on 1 January 2022 (2 pages)
28 May 2021Full accounts made up to 31 August 2020 (29 pages)
25 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
25 May 2021Notification of Benjamin James Francis as a person with significant control on 16 April 2021 (2 pages)
17 May 2021Cessation of Derek Charles Fletcher as a person with significant control on 16 April 2021 (1 page)
17 May 2021Cessation of David Edward Francis as a person with significant control on 16 April 2021 (1 page)
1 February 2021Appointment of Mrs Claire Anne Walker as a director on 3 December 2020 (2 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 August 2019 (27 pages)
12 June 2019Registration of charge 023772140004, created on 11 June 2019 (11 pages)
31 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
5 March 2019Full accounts made up to 31 August 2018 (27 pages)
5 June 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
26 January 2018Full accounts made up to 31 August 2017 (26 pages)
15 November 2017Director's details changed for Mr Bruce Banks on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Ms Nicola Jane Hollington on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Derek Charles Fletcher on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Derek Charles Fletcher on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Bruce Banks on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Ms Nicola Jane Hollington on 15 November 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
21 April 2017Full accounts made up to 31 August 2016 (24 pages)
21 April 2017Full accounts made up to 31 August 2016 (24 pages)
12 April 2017Director's details changed for Mrs Nicola Jane Hollington on 5 April 2016 (2 pages)
12 April 2017Director's details changed for Mrs Nicola Jane Hollington on 5 April 2016 (2 pages)
22 September 2016Secretary's details changed for David Edward Francis on 1 September 2016 (1 page)
22 September 2016Director's details changed for David Edward Francis on 1 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Benjamin James Francis on 1 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Benjamin James Francis on 1 September 2016 (2 pages)
22 September 2016Director's details changed for David Edward Francis on 1 September 2016 (2 pages)
22 September 2016Secretary's details changed for David Edward Francis on 1 September 2016 (1 page)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80,000
(9 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80,000
(9 pages)
11 May 2016Full accounts made up to 31 August 2015 (20 pages)
11 May 2016Full accounts made up to 31 August 2015 (20 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 80,000
(9 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 80,000
(9 pages)
9 February 2015Full accounts made up to 31 August 2014 (22 pages)
9 February 2015Full accounts made up to 31 August 2014 (22 pages)
10 November 2014Appointment of Mrs Nicola Jane Hollington as a director on 28 October 2014 (2 pages)
10 November 2014Appointment of Mrs Nicola Jane Hollington as a director on 28 October 2014 (2 pages)
27 May 2014Full accounts made up to 31 August 2013 (19 pages)
27 May 2014Full accounts made up to 31 August 2013 (19 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,000
(8 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,000
(8 pages)
8 May 2014Termination of appointment of Matthew John James Walker as a director (1 page)
8 May 2014Termination of appointment of Matthew John James Walker as a director (1 page)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
1 May 2013Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages)
1 May 2013Director's details changed for David Edward Francis on 1 September 2012 (2 pages)
1 May 2013Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages)
1 May 2013Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages)
1 May 2013Director's details changed for David Edward Francis on 1 September 2012 (2 pages)
1 May 2013Director's details changed for David Edward Francis on 1 September 2012 (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (21 pages)
7 June 2012Full accounts made up to 31 August 2011 (21 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
26 May 2011Full accounts made up to 31 August 2010 (19 pages)
26 May 2011Full accounts made up to 31 August 2010 (19 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
11 November 2010Appointment of Mr Matthew John James Walker as a director (2 pages)
11 November 2010Appointment of Mr Bruce Banks as a director (2 pages)
11 November 2010Appointment of Mr Bruce Banks as a director (2 pages)
11 November 2010Appointment of Mr Benjamin James Francis as a director (2 pages)
11 November 2010Appointment of Mr Matthew John James Walker as a director (2 pages)
11 November 2010Appointment of Mr Benjamin James Francis as a director (2 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
27 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
27 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
24 March 2010Termination of appointment of Derek Dowling as a director (1 page)
24 March 2010Termination of appointment of Derek Dowling as a director (1 page)
19 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2010Statement of company's objects (1 page)
19 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2010Statement of company's objects (1 page)
19 February 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
19 June 2009Appointment terminated director peter mcdougall (1 page)
19 June 2009Appointment terminated director peter mcdougall (1 page)
13 May 2009Return made up to 28/04/09; full list of members (6 pages)
13 May 2009Return made up to 28/04/09; full list of members (6 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
9 May 2008Return made up to 28/04/08; full list of members (6 pages)
9 May 2008Return made up to 28/04/08; full list of members (6 pages)
25 March 2008Director's change of particulars / derek fletcher / 12/03/2008 (1 page)
25 March 2008Director's change of particulars / derek fletcher / 12/03/2008 (1 page)
17 September 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
17 September 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
10 May 2007Return made up to 28/04/07; full list of members (4 pages)
10 May 2007Return made up to 28/04/07; full list of members (4 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
25 April 2006Return made up to 28/04/06; full list of members (4 pages)
25 April 2006Return made up to 28/04/06; full list of members (4 pages)
18 October 2005Return made up to 28/04/05; full list of members (4 pages)
18 October 2005Return made up to 28/04/05; full list of members (4 pages)
6 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
6 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
22 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
22 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
12 May 2004Return made up to 28/04/04; full list of members (9 pages)
12 May 2004Return made up to 28/04/04; full list of members (9 pages)
9 May 2003Return made up to 28/04/03; full list of members (9 pages)
9 May 2003Return made up to 28/04/03; full list of members (9 pages)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
27 March 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
27 March 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
7 June 2002Return made up to 28/04/02; full list of members (9 pages)
7 June 2002Return made up to 28/04/02; full list of members (9 pages)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
14 September 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
16 August 2001Return made up to 28/04/01; full list of members (9 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Return made up to 28/04/01; full list of members (9 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Registered office changed on 04/07/01 from: 18 london road grays essex RM17 5XY (1 page)
4 July 2001Registered office changed on 04/07/01 from: 18 london road grays essex RM17 5XY (1 page)
3 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
3 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
16 September 2000Particulars of mortgage/charge (4 pages)
16 September 2000Particulars of mortgage/charge (4 pages)
5 May 2000Return made up to 28/04/00; full list of members (9 pages)
5 May 2000Return made up to 28/04/00; full list of members (9 pages)
29 March 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
29 March 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
2 September 1999Amended accounts made up to 31 August 1998 (17 pages)
2 September 1999Amended accounts made up to 31 August 1998 (17 pages)
6 May 1999Return made up to 28/04/99; no change of members (4 pages)
6 May 1999Return made up to 28/04/99; no change of members (4 pages)
21 January 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
21 January 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
24 August 1998Full accounts made up to 31 August 1997 (17 pages)
24 August 1998Full accounts made up to 31 August 1997 (17 pages)
23 July 1998Registered office changed on 23/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
23 July 1998Registered office changed on 23/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
19 June 1998Return made up to 28/04/98; full list of members (6 pages)
19 June 1998Return made up to 28/04/98; full list of members (6 pages)
25 June 1997Return made up to 28/04/97; no change of members (4 pages)
25 June 1997Return made up to 28/04/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 August 1996 (17 pages)
19 March 1997Full accounts made up to 31 August 1996 (17 pages)
27 June 1996Return made up to 28/04/96; no change of members (4 pages)
27 June 1996Return made up to 28/04/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 November 1994£ nc 250000/1250000 31/08/94 (1 page)
17 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1994£ nc 250000/1250000 31/08/94 (1 page)
17 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1994Ad 31/08/94--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
17 November 1994Ad 31/08/94--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
21 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1994Ad 07/01/94--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
21 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1994Ad 07/01/94--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
21 January 1994£ nc 20000/250000 07/01/94 (1 page)
21 January 1994£ nc 20000/250000 07/01/94 (1 page)
14 July 1993Return made up to 28/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 1993Return made up to 28/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 1993Ad 01/03/93--------- £ si 11900@1=11900 £ ic 8100/20000 (2 pages)
24 March 1993Ad 01/03/93--------- £ si 11900@1=11900 £ ic 8100/20000 (2 pages)
11 March 1993£ nc 100/20000 12/02/93 (1 page)
11 March 1993£ nc 100/20000 12/02/93 (1 page)
11 March 1993Ad 01/03/93--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages)
11 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1993Ad 01/03/93--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages)
10 August 1989Memorandum and Articles of Association (10 pages)
10 August 1989Memorandum and Articles of Association (10 pages)
3 August 1989Wd 01/08/89 ad 29/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1989Wd 01/08/89 ad 29/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1989Incorporation (13 pages)
28 April 1989Incorporation (13 pages)