Company NameGrand Central Sound Studios Limited
DirectorsCarole Ann Humphrey and Ivor David Taylor
Company StatusActive
Company Number02478789
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 2 months ago)
Previous NameCarole Humphrey Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMiss Carole Ann Humphrey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Great Marlborough Street
London
W1F 7JT
Director NameMr Ivor David Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51-53 Great Marlborough Street
London
W1F 7JT
Secretary NameMr Ivor David Taylor
NationalityBritish
StatusCurrent
Appointed03 November 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Great Marlborough Street
London
W1F 7JT
Secretary NameMrs Ann Dorothy Humphrey
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 1996)
RoleCompany Director
Correspondence AddressPipers Cottage Warrendene Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LX
Director NameClifford Wilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1999)
RoleSales Director
Correspondence Address37 Drakeley Court
Highbury
London
N5 1TT
Director NameRajnish Sehgal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(12 years, 11 months after company formation)
Appointment Duration21 years (resigned 01 March 2024)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Great Marlborough Street
London
W1F 7JT

Contact

Websitegcrs.com
Telephone020 73065600
Telephone regionLondon

Location

Registered Address51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

56k at £1Carole Ann Humphrey
34.78%
Preference
51k at £1Carole Ann Humphrey
31.68%
Ordinary A
5k at £1Rajnish Sehgal
3.11%
Ordinary B
48k at £1Ivor David Taylor
29.81%
Ordinary A
1000 at £1Ann Dorothy Humphrey
0.62%
Ordinary A

Financials

Year2014
Net Worth£2,689,678
Cash£606,704
Current Liabilities£2,807,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

3 July 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 20 February 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 21 December 2012
Persons entitled: Five Arrows Leasing Limited

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the non-vesting assets being 1X used 2003 ams neve 48 channel gemini digital console including full processing racks and encore automation upgraded in 2007 serial no 2303 and 1X used 2004 ams neve channel dfc gemini digital console including full processing racks and encore automation upgraded in 2007 serial no 2309 together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company in entitled in relation to the assets see image for full details.
Outstanding
5 August 2010Delivered on: 10 August 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2001Delivered on: 27 September 2001
Persons entitled: Shaftesbury PLC

Classification: Rent deposit deed
Secured details: £3642.50 due or to become due from the company to the chargee.
Particulars: £3,642.50.
Outstanding
19 March 2001Delivered on: 21 March 2001
Persons entitled: Robert Harding Picture Library Limited

Classification: Rent deposit deed
Secured details: £9,510.16 due or to become due from the company to the chargee.
Particulars: The rent deposit account as defined in the rent deposit deed.
Outstanding
26 January 1996Delivered on: 30 January 1996
Persons entitled: Wereldhave Property Corporation PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH january 1996.
Particulars: Rent deposit in the sum of £2,469.
Outstanding
12 November 2020Delivered on: 13 November 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 4 April 2019
Persons entitled: Paragon Technology Finance Limited

Classification: A registered charge
Outstanding
25 June 2004Delivered on: 29 June 2004
Satisfied on: 1 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 used ams neve 32 fader digital film console audio mixing consoles, serial no's 1011 and 1110,. see the mortgage charge document for full details.
Fully Satisfied
29 November 1993Delivered on: 2 December 1993
Satisfied on: 9 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
24 October 2023Director's details changed for Rajnish Sehgal on 24 October 2023 (2 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
12 March 2021Satisfaction of charge 024787890010 in full (1 page)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
19 November 2020Satisfaction of charge 024787890008 in full (1 page)
13 November 2020Registration of charge 024787890011, created on 12 November 2020 (7 pages)
12 November 2020Confirmation statement made on 8 November 2020 with updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 April 2019Registration of charge 024787890010, created on 14 March 2019 (6 pages)
25 February 2019Second filing of Confirmation Statement dated 08/11/2017 (10 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
23 November 201708/11/17 Statement of Capital gbp 107439
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 25/02/2019.
(6 pages)
6 July 2017Registration of charge 024787890009, created on 3 July 2017 (6 pages)
6 July 2017Registration of charge 024787890009, created on 3 July 2017 (6 pages)
22 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 107,439
(8 pages)
22 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 107,439
(8 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105,264
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105,264
(3 pages)
22 March 2017Satisfaction of charge 2 in full (4 pages)
22 March 2017Satisfaction of charge 3 in full (4 pages)
22 March 2017Satisfaction of charge 3 in full (4 pages)
22 March 2017Satisfaction of charge 4 in full (4 pages)
22 March 2017Satisfaction of charge 2 in full (4 pages)
22 March 2017Satisfaction of charge 4 in full (4 pages)
20 February 2017Registration of charge 024787890008, created on 13 February 2017 (6 pages)
20 February 2017Registration of charge 024787890008, created on 13 February 2017 (6 pages)
4 February 2017Satisfaction of charge 7 in full (5 pages)
4 February 2017Satisfaction of charge 7 in full (5 pages)
31 December 2016Resolutions
  • RES13 ‐ Redemption of preference shares 25/11/2016
(1 page)
31 December 2016Statement of capital on 30 November 2016
  • GBP 105,000
(4 pages)
31 December 2016Resolutions
  • RES13 ‐ Redemption of preference shares 25/11/2016
(1 page)
31 December 2016Statement of capital on 30 November 2016
  • GBP 105,000
(4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 161,000
(7 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 161,000
(7 pages)
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page)
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 161,000
(7 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 161,000
(7 pages)
5 September 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 161,000
(7 pages)
5 September 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 161,000
(7 pages)
24 February 2014Amended accounts made up to 31 March 2013 (7 pages)
24 February 2014Amended accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 206,000
(7 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 206,000
(7 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
12 April 2013Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
(4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Director's details changed for Rajnish Sehgal on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Rajnish Sehgal on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
5 September 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 September 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 July 2009Notice of res removing auditor (1 page)
16 July 2009Notice of res removing auditor (1 page)
15 July 2009Section 519 (1 page)
15 July 2009Section 519 (1 page)
14 July 2009Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA (1 page)
14 July 2009Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA (1 page)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 December 2007Return made up to 20/11/07; no change of members (7 pages)
1 December 2007Return made up to 20/11/07; no change of members (7 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 December 2006Return made up to 20/11/06; full list of members (7 pages)
8 December 2006Return made up to 20/11/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
30 November 2005Return made up to 20/11/05; full list of members (7 pages)
30 November 2005Return made up to 20/11/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 December 2004Return made up to 30/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 30/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
30 January 2004Return made up to 19/12/03; full list of members (7 pages)
30 January 2004Return made up to 19/12/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 December 2002Nc inc already adjusted 22/11/02 (1 page)
7 December 2002Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000 (2 pages)
7 December 2002Nc inc already adjusted 22/11/02 (1 page)
7 December 2002Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000 (2 pages)
27 February 2002Return made up to 04/01/02; full list of members (6 pages)
27 February 2002Return made up to 04/01/02; full list of members (6 pages)
20 February 2002£ ic 145100/56100 17/10/01 £ sr 89000@1=89000 (1 page)
20 February 2002£ ic 145100/56100 17/10/01 £ sr 89000@1=89000 (1 page)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Company name changed carole humphrey LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed carole humphrey LIMITED\certificate issued on 06/10/00 (2 pages)
17 February 2000Return made up to 06/01/00; full list of members (6 pages)
17 February 2000Return made up to 06/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
11 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998£ ic 165100/145100 31/03/98 £ sr 20000@1=20000 (1 page)
21 October 1998£ ic 165100/145100 31/03/98 £ sr 20000@1=20000 (1 page)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 09/01/98; full list of members (6 pages)
23 January 1998Return made up to 09/01/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
17 April 1997Memorandum and Articles of Association (4 pages)
17 April 1997Memorandum and Articles of Association (4 pages)
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 February 1997Return made up to 17/01/97; no change of members (4 pages)
3 February 1997Return made up to 17/01/97; no change of members (4 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
21 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 25/01/96; no change of members (4 pages)
22 January 1996Return made up to 25/01/96; no change of members (4 pages)
22 November 1995Ad 31/03/94--------- £ si 165000@1 (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 November 1995Ad 31/03/94--------- £ si 165000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 1990Incorporation (13 pages)
8 March 1990Incorporation (13 pages)