Company NameJohn Ansell & Partners Limited
Company StatusDissolved
Company Number02423009
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 8 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)
Previous NameTGP 232 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 15 August 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameRobert Levene
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMr Thomas David Neville
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 year, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 October 2012)
RoleFinancial Advisor & Insurance Broker
Country of ResidenceEngland
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QN
Director NameMr John Andrew Haber-Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 year, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 27 May 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameRobert Levene
NationalityBritish
StatusResigned
Appointed29 July 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameMr John Andrew Haber-Smith
NationalityBritish
StatusResigned
Appointed17 April 2001(11 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameNoel Craig Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 May 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(29 years, 8 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA

Contact

Websiteansell.co.uk
Telephone0800 1313417
Telephone regionFreephone

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

53.9k at £1John Andrew Haber-smith
50.00%
Ordinary B
53.9k at £1Noel Craig Smith
50.00%
Ordinary C

Financials

Year2014
Net Worth£587,264
Cash£945,224
Current Liabilities£787,756

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 8 March 2021
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 2020Delivered on: 30 September 2020
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2019Delivered on: 9 September 2019
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 18 September 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2018Delivered on: 6 September 2018
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (1 page)
10 May 2023Solvency Statement dated 03/05/23 (1 page)
10 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2023Statement by Directors (1 page)
10 May 2023Statement of capital on 10 May 2023
  • GBP 107,866
(5 pages)
8 February 2023Satisfaction of charge 024230090004 in full (1 page)
8 February 2023Satisfaction of charge 024230090002 in full (1 page)
8 February 2023Satisfaction of charge 024230090007 in full (1 page)
8 February 2023Satisfaction of charge 024230090001 in full (1 page)
8 February 2023Satisfaction of charge 024230090008 in full (1 page)
8 February 2023Satisfaction of charge 024230090003 in full (1 page)
8 February 2023Satisfaction of charge 024230090006 in full (1 page)
8 February 2023Satisfaction of charge 024230090005 in full (1 page)
9 November 2022Termination of appointment of Gary O'donnell as a director on 31 October 2022 (1 page)
25 July 2022Accounts for a small company made up to 31 October 2021 (13 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
14 June 2022Second filing of Confirmation Statement dated 13 June 2019 (3 pages)
9 May 2022Registration of charge 024230090008, created on 6 May 2022 (65 pages)
15 March 2022Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages)
6 August 2021Accounts for a small company made up to 31 October 2020 (14 pages)
18 June 2021Termination of appointment of John Andrew Haber-Smith as a secretary on 17 June 2021 (1 page)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 March 2021Registration of charge 024230090007, created on 2 March 2021 (89 pages)
3 March 2021Registration of charge 024230090006, created on 26 February 2021 (66 pages)
3 March 2021Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages)
7 January 2021Termination of appointment of Noel Craig Smith as a director on 27 May 2020 (1 page)
7 January 2021Termination of appointment of John Andrew Haber-Smith as a director on 27 May 2020 (1 page)
5 October 2020Accounts for a small company made up to 31 October 2019 (16 pages)
30 September 2020Registration of charge 024230090005, created on 23 September 2020 (80 pages)
18 September 2020Registration of charge 024230090004, created on 11 September 2020 (63 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
11 October 2019Director's details changed for Mr Howard Pierre Lickens on 20 April 2019 (2 pages)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
9 September 2019Registration of charge 024230090003, created on 4 September 2019 (76 pages)
15 July 2019Cessation of Noel Craig Smith Acii as a person with significant control on 11 July 2018 (1 page)
15 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
15 July 2019Cessation of John Andrew Haber-Smith Acii as a person with significant control on 11 July 2018 (1 page)
15 July 2019Confirmation statement made on 13 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/06/2022.
(5 pages)
15 July 2019Notification of Clear Group (Holdings) Limited as a person with significant control on 11 July 2018 (2 pages)
29 May 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
2 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 September 2018Change of share class name or designation (2 pages)
20 September 2018Particulars of variation of rights attached to shares (2 pages)
18 September 2018Registration of charge 024230090002, created on 3 September 2018 (13 pages)
6 September 2018Registration of charge 024230090001, created on 3 September 2018 (15 pages)
5 September 2018Appointment of Mr Howard Pierre Lickens as a director on 31 August 2018 (2 pages)
5 September 2018Appointment of Mr Gary O'donnell as a director on 31 August 2018 (2 pages)
27 July 2018Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA to 1 Great Tower Street London EC3R 5AA on 27 July 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 201713/06/17 Statement of Capital gbp 107866 (6 pages)
10 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
10 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 107,866
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 107,866
(5 pages)
31 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
31 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 107,866
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 107,866
(5 pages)
9 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
9 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 107,866
(6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 107,866
(6 pages)
30 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
30 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
24 September 2013Memorandum and Articles of Association (8 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Memorandum and Articles of Association (8 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 107,866
(4 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 107,866
(4 pages)
13 September 2013Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Overseas House 19-23 Ironmonger Row London EC1V 3QN on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Overseas House 19-23 Ironmonger Row London EC1V 3QN on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA England on 13 September 2013 (1 page)
28 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of Thomas Neville as a director (1 page)
10 October 2012Termination of appointment of Thomas Neville as a director (1 page)
4 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
4 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
12 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (1 page)
27 July 2010Director's details changed for Noel Craig Smith on 14 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (1 page)
27 July 2010Director's details changed for Mr Thomas David Neville on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Thomas David Neville on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Noel Craig Smith on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (2 pages)
13 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
26 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
26 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 August 2008Return made up to 15/07/08; full list of members (4 pages)
14 August 2008Return made up to 15/07/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 30 April 2008 (6 pages)
24 June 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 August 2007Return made up to 15/07/07; no change of members (7 pages)
10 August 2007Return made up to 15/07/07; no change of members (7 pages)
13 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
13 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 July 2006Return made up to 15/07/06; full list of members (7 pages)
10 July 2006Return made up to 15/07/06; full list of members (7 pages)
29 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
29 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Full accounts made up to 30 April 2005 (16 pages)
1 September 2005Full accounts made up to 30 April 2005 (16 pages)
19 August 2005Return made up to 01/07/05; full list of members (7 pages)
19 August 2005Return made up to 01/07/05; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
14 August 2003Return made up to 15/07/03; full list of members (8 pages)
14 August 2003Return made up to 15/07/03; full list of members (8 pages)
12 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
26 November 2001Full accounts made up to 30 April 2001 (13 pages)
26 November 2001Full accounts made up to 30 April 2001 (13 pages)
4 November 2001£ sr 68313@1 18/04/01 (2 pages)
4 November 2001Ad 25/04/01--------- £ si 34157@1 (2 pages)
4 November 2001Ad 25/04/01--------- £ si 34157@1 (2 pages)
4 November 2001£ sr 68313@1 18/04/01 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
24 August 2001Return made up to 29/07/01; full list of members (6 pages)
24 August 2001Return made up to 29/07/01; full list of members (6 pages)
25 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Declaration of shares redemption:auditor's report (3 pages)
25 April 2001Declaration of shares redemption:auditor's report (3 pages)
25 April 2001Resolutions
  • RES13 ‐ £117000 S171 18/04/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ £117000 S171 18/04/01
(1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned;director resigned (1 page)
16 August 2000Return made up to 29/07/00; full list of members (7 pages)
16 August 2000Return made up to 29/07/00; full list of members (7 pages)
14 August 2000Full accounts made up to 30 April 2000 (13 pages)
14 August 2000Full accounts made up to 30 April 2000 (13 pages)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
10 August 1999Return made up to 29/07/99; no change of members (5 pages)
10 August 1999Return made up to 29/07/99; no change of members (5 pages)
29 September 1998Return made up to 29/07/98; no change of members (5 pages)
29 September 1998Return made up to 29/07/98; no change of members (5 pages)
10 September 1998Full accounts made up to 30 April 1998 (10 pages)
10 September 1998Full accounts made up to 30 April 1998 (10 pages)
2 September 1997Full accounts made up to 30 April 1997 (10 pages)
2 September 1997Full accounts made up to 30 April 1997 (10 pages)
11 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Full accounts made up to 30 April 1996 (10 pages)
12 September 1996Full accounts made up to 30 April 1996 (10 pages)
21 July 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 29/07/95; full list of members (6 pages)
3 August 1995Full accounts made up to 30 April 1995 (9 pages)
3 August 1995Full accounts made up to 30 April 1995 (9 pages)
3 August 1995Return made up to 29/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
19 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1990Return made up to 29/08/90; full list of members (4 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
5 April 1990Ad 28/02/90--------- £ si 75705@1 (2 pages)
5 April 1990Statement of affairs (6 pages)
5 April 1990Ad 28/02/90--------- £ si 75705@1 (2 pages)
5 April 1990Statement of affairs (6 pages)
27 March 1990Ad 28/02/90--------- £ si 75705@1=75705 £ ic 120250/195955 (2 pages)
27 March 1990Ad 28/02/90--------- £ si 75705@1=75705 £ ic 120250/195955 (2 pages)
12 March 1990Ad 26/02/90--------- £ si 120248@1=120248 £ ic 2/120250 (2 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
12 March 1990Ad 26/02/90--------- £ si 120248@1=120248 £ ic 2/120250 (2 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
15 September 1989Incorporation (19 pages)
15 September 1989Incorporation (19 pages)