Company NameLimje Industrial Limited
Company StatusActive
Company Number02491654
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emil Mahendra Kumar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(2 years after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Road
Long Ditton
Surrey
KT6 5HB
Director NameMr Murugesu Arumugam
Date of BirthMay 1948 (Born 76 years ago)
NationalitySri Lankan
StatusCurrent
Appointed11 April 1992(2 years after company formation)
Appointment Duration32 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address229 Harrow Road
Wembley
Middlesex
HA9 6DS
Secretary NameMaria Gnanamathy Christopher
NationalityBritish
StatusCurrent
Appointed11 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address447 West Barnes Lane
Newmalden
Surrey
KT3 6PA
Director NameMr Alan Kenneth Skinner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(22 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Hayes Forest Road
Pyrford
Woking
Surrey
GU22 8LU
Director NameArulampalam Kengathran
Date of BirthMarch 1934 (Born 90 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address11 Comerford Road
London
SE4 2BA
Director NamePraba Chandran
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(3 years, 12 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2011)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address615 South Victory Boulevard
Burbank California
Usa
Foreign
Director NameDr Andreas Reischal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressEnzingergasse 14a Salzburg
5020
Austria
Foreign
Director NameDr Dietmar Loretz
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed31 March 2001(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2012)
RoleLawyer
Country of ResidenceAustria
Correspondence AddressRhenstrosse 006
Feldkirch
A-6800
Austria

Contact

Websitelimje.com

Location

Registered Address11-13 Grove Road
Sutton
Surrey
SM1 1DS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Limje Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,784,491
Gross Profit£582,166
Net Worth£2,229,988
Cash£1,193
Current Liabilities£2,110,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

5 February 1997Delivered on: 15 February 1997
Persons entitled: Raiffaisen Zentralbank Osterreich Aktiengesellschaft

Classification: Cash collateral deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The "deposits" being all the indebtedness of all accounts of the company with the charge and all renewals replacements rollovers and substitutions therefor and all sums deposited by the company with the chargee from time to time standing to the credit to the credit of such account. See the mortgage charge document for full details.
Outstanding
13 December 1995Delivered on: 20 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged account(s)-business premium account number 10192082. see the mortgage charge document for full details.
Outstanding
13 December 1995Delivered on: 20 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-us dollar deposit account number 49054200. see the mortgage charge document for full details.
Outstanding
1 March 1995Delivered on: 7 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the "deposit(s)" being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit. Being barclays bank PLC re limje industrial limited business premium account number 60646466.. see the mortgage charge document for full details.
Outstanding
15 October 1992Delivered on: 2 November 1992
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may at any time hold for the account of the company and all stocks shares securities metal and other property see form 395 for full details.
Outstanding
27 May 1992Delivered on: 3 June 1992
Persons entitled: Fidelity Bank Na,

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documentary credits,bills of exchange,promissory notes see form 395 for further details.
Outstanding
27 May 1992Delivered on: 3 June 1992
Persons entitled: Fidelity Bank Na,

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank na,.
Outstanding
7 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 April 2009Delivered on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re limje industrial limited us dollar currency account a/n 43061422 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
5 February 1997Delivered on: 15 February 1997
Persons entitled: Raiffeisen Zentralbank Osterreich Akteingesellschaft

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement.
Particulars: The company's right title and interest in and to the "documents" and the "goods" to which the documents relate and all other property of the company held at any time by the chargee. See the mortgage charge document for full details.
Outstanding
24 May 1990Delivered on: 12 June 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of: any deposit account in the name of the depositor now or in the future kept at bcci.
Outstanding
26 April 1991Delivered on: 1 May 1991
Satisfied on: 18 February 1997
Persons entitled: Nmb Post Bank Groep Nv

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uncalled capital.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2023Full accounts made up to 31 December 2022 (35 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (35 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
26 January 2022Registered office address changed from 19 Penrhyn Road Kingston upon Thames KT1 2BZ England to 11-13 Grove Road Sutton Surrey SM1 1DS on 26 January 2022 (1 page)
31 December 2021Full accounts made up to 31 December 2020 (34 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Arumugam Murugesu on 1 October 2009 (2 pages)
24 December 2020Full accounts made up to 31 December 2019 (33 pages)
30 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 December 2017Registration of charge 024916540014, created on 7 December 2017 (5 pages)
15 December 2017Registration of charge 024916540012, created on 7 December 2017 (5 pages)
15 December 2017Registration of charge 024916540013, created on 7 December 2017 (5 pages)
15 December 2017Registration of charge 024916540012, created on 7 December 2017 (5 pages)
15 December 2017Registration of charge 024916540014, created on 7 December 2017 (5 pages)
15 December 2017Registration of charge 024916540013, created on 7 December 2017 (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from 19 W H Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Penrhyn Road Kingston upon Thames KT1 2BZ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 19 W H Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Penrhyn Road Kingston upon Thames KT1 2BZ on 19 April 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000
(6 pages)
9 May 2016Director's details changed for Arumugam Murugiesu on 1 October 2009 (2 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000
(6 pages)
9 May 2016Director's details changed for Arumugam Murugiesu on 1 October 2009 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (24 pages)
16 September 2015Full accounts made up to 31 December 2014 (24 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000,000
(6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(6 pages)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
6 January 2014Full accounts made up to 31 December 2012 (23 pages)
6 January 2014Full accounts made up to 31 December 2012 (23 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Termination of appointment of Dietmar Loretz as a director (1 page)
27 September 2012Termination of appointment of Dietmar Loretz as a director (1 page)
20 August 2012Appointment of Mr Alan Kenneth Skinner as a director (2 pages)
20 August 2012Appointment of Mr Alan Kenneth Skinner as a director (2 pages)
23 July 2012Auditor's resignation (1 page)
23 July 2012Auditor's resignation (1 page)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Doctor Dietmar Loretz on 11 April 2012 (2 pages)
9 May 2012Director's details changed for Doctor Dietmar Loretz on 11 April 2012 (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 31 December 2010 (19 pages)
2 February 2012Full accounts made up to 31 December 2010 (19 pages)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
16 August 2011Termination of appointment of Praba Chandran as a director (1 page)
16 August 2011Termination of appointment of Praba Chandran as a director (1 page)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
8 February 2011Accounts for a medium company made up to 31 December 2009 (18 pages)
8 February 2011Accounts for a medium company made up to 31 December 2009 (18 pages)
21 April 2010Director's details changed for Arumugam Murugiesu on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Praba Chandran on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Arumugam Murugiesu on 11 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Praba Chandran on 11 April 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from nevile house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
6 March 2008Registered office changed on 06/03/2008 from nevile house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 11/04/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 11/04/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
16 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
12 May 2006Return made up to 11/04/06; full list of members (3 pages)
12 May 2006Return made up to 11/04/06; full list of members (3 pages)
8 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
8 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
31 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Full accounts made up to 31 December 2002 (14 pages)
26 July 2004Full accounts made up to 31 December 2002 (14 pages)
12 July 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Return made up to 11/04/03; full list of members (8 pages)
22 May 2003Return made up to 11/04/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 December 2001 (12 pages)
7 February 2003Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 December 2000 (14 pages)
4 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (17 pages)
5 February 2001Full accounts made up to 31 December 1999 (17 pages)
19 June 2000Registered office changed on 19/06/00 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
19 June 2000Registered office changed on 19/06/00 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
17 April 2000Return made up to 11/04/00; full list of members (7 pages)
17 April 2000Return made up to 11/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 December 1997 (14 pages)
31 December 1998Full accounts made up to 31 December 1997 (14 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 February 1998Full accounts made up to 30 September 1996 (13 pages)
17 February 1998Full accounts made up to 30 September 1996 (13 pages)
6 February 1998Notice of assignment of name or new name to shares (1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1998Statement of rights variation attached to shares (1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1998Notice of assignment of name or new name to shares (1 page)
6 February 1998Statement of rights variation attached to shares (1 page)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Particulars of mortgage/charge (7 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
16 December 1996Registered office changed on 16/12/96 from: 61 charter house street london EC1M 6HA (1 page)
16 December 1996Registered office changed on 16/12/96 from: 61 charter house street london EC1M 6HA (1 page)
26 November 1996Full accounts made up to 30 September 1995 (14 pages)
26 November 1996Full accounts made up to 30 September 1995 (14 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
11 April 1996Return made up to 11/04/96; no change of members (4 pages)
11 April 1996Return made up to 11/04/96; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1995Statement of rights attached to allotted shares (2 pages)
18 January 1995Statement of rights attached to allotted shares (2 pages)
11 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 July 1994£ nc 1000000/2000000 04/07/94 (1 page)
11 July 1994£ nc 1000000/2000000 04/07/94 (1 page)
11 July 1994Ad 30/06/94--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
11 July 1994Ad 30/06/94--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
11 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1990Incorporation (12 pages)
11 April 1990Incorporation (12 pages)