Company NameCraven And Partners Limited
Company StatusDissolved
Company Number02502577
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)
Previous NameHedlongate Limited

Business Activity

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

Directors

Director NameMr Hamish Adam Nicoll
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year after company formation)
Appointment Duration21 years, 7 months (closed 18 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHall Farmhouse Hall Farm
Newmarket
Suffolk
CB8 0TY
Director NameMr John Timothy Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 18 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Daneswood
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameAnthony John Roberts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2012)
RoleInsurance Broker
Correspondence AddressYork Cottage The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NameDavid James Hickman
StatusClosed
Appointed30 December 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressProspect Cottage Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Nicholas Charles Robert Craven
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 30 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTaston Barn
Taston
Chipping Norton
Oxfordshire
OX7 3JL
Director NameAlfred Ernest Reeds
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1993)
RoleInsurance Broker
Correspondence Address3 Hampshire Close
London
N18 2LG
Director NameDavid George Mahoney
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleInsurance Broker
Correspondence Address38 The Avenue
Witham
Essex
CM8 2DJ
Director NameGary Stephen Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1998)
RoleInsurance Broker
Correspondence Address25 Glenthorne Gardens
Barkingside
Ilford
Essex
IG6 1LB
Director NameStephen Fryett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleInsurance Broker
Correspondence Address4 Dawson Drive
Hextable
Swanley
Kent
BR8 7PN
Director NameMr David Victor Cousins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleInsurance Broker
Correspondence Address5 Wisborough Road
Sanderstaed
South Croydon
Surrey
CR2 0DR
Director NameIan Buckley Sharp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleInsurance Broker
Correspondence Address2 Gordon Place
London
W8 4JD
Secretary NameAndrew John Lawrence
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address17 Devon Road
Hersham
Walton On Thames
Surrey
KT12 5RB
Director NameJack Ronald Bagwell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence AddressLilliput Pinewood Chase
Crowborough
East Sussex
TN6 1TY
Director NameAnthony James Ramsdale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD
Director NameLaurence Andrew Stephen Niel-Mee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 1998)
RoleBroker
Correspondence Address20 Juer Street
London
Sw11
Director NameMr Ian Francis Waddell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 May 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address9 Doves Yard
London
N1 0HQ
Director NameEdward Jeffrey Carpenter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address36 The Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ
Director NameMr Paul Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleMarine Insurance Consultant
Country of ResidenceEngland
Correspondence Address152 Bishopsteignton
Shoeburyness
Southend-On-Sea
Essex
SS3 8BQ
Director NameFrank Fernandez
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Honey Close
Hook End
Brentwood
Essex
CM15 0PB
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 2011)
RoleChartered Accountant
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

16.5m at £0.05Craven & Partners Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-01
(1 page)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Declaration of solvency (3 pages)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Solvency statement dated 01/02/12 (1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Statement by directors (1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(32 pages)
9 February 2012Solvency Statement dated 01/02/12 (1 page)
9 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(32 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Statement by Directors (1 page)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
4 February 2011Appointment of Mr Phillip Eric Goodings as a director (2 pages)
4 February 2011Appointment of Mr Phillip Eric Goodings as a director (2 pages)
12 January 2011Termination of appointment of Samuel Love as a director (1 page)
12 January 2011Termination of appointment of Samuel Love as a director (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (17 pages)
10 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (17 pages)
7 June 2009Full accounts made up to 31 December 2008 (17 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
7 January 2009Appointment Terminated Director nicholas craven (1 page)
7 January 2009Secretary appointed david james hickman (2 pages)
7 January 2009Secretary appointed david james hickman (2 pages)
7 January 2009Director appointed anthony john roberts (3 pages)
7 January 2009Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page)
7 January 2009Director appointed anthony john roberts (3 pages)
7 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 January 2009Appointment Terminated Secretary andrew lawrence (1 page)
7 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 January 2009Appointment terminated director nicholas craven (1 page)
7 January 2009Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page)
7 January 2009Appointment terminated director ian waddell (1 page)
7 January 2009Appointment Terminated Director frank fernandez (1 page)
7 January 2009Appointment terminated secretary andrew lawrence (1 page)
7 January 2009Appointment terminated director frank fernandez (1 page)
7 January 2009Director appointed samuel andrew john love (3 pages)
7 January 2009Appointment Terminated Director ian waddell (1 page)
7 January 2009Director appointed samuel andrew john love (3 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
16 February 2007Auditor's resignation (1 page)
16 February 2007Auditor's resignation (1 page)
6 October 2006Full accounts made up to 31 March 2006 (21 pages)
6 October 2006Full accounts made up to 31 March 2006 (21 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 October 2005Full accounts made up to 31 December 2004 (19 pages)
24 October 2005Full accounts made up to 31 December 2004 (19 pages)
24 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Return made up to 16/05/05; full list of members (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
27 May 2004Return made up to 16/05/04; full list of members (3 pages)
27 May 2004Return made up to 16/05/04; full list of members (3 pages)
17 May 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Full accounts made up to 31 December 2003 (18 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 June 2003Full accounts made up to 31 December 2002 (20 pages)
18 June 2003Full accounts made up to 31 December 2002 (20 pages)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page)
24 June 2002Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page)
30 May 2002Return made up to 16/05/02; full list of members (9 pages)
30 May 2002Return made up to 16/05/02; full list of members (9 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 September 2001Full accounts made up to 31 December 2000 (19 pages)
7 September 2001Full accounts made up to 31 December 2000 (19 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 May 2001Return made up to 16/05/01; full list of members (7 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
22 November 1999Particulars of mortgage/charge (7 pages)
22 November 1999Particulars of mortgage/charge (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (23 pages)
2 July 1999Full accounts made up to 31 December 1998 (23 pages)
1 June 1999Return made up to 16/05/99; no change of members (6 pages)
1 June 1999Return made up to 16/05/99; no change of members (6 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
4 June 1998Ad 14/05/98--------- £ si [email protected]=765 £ ic 826295/827060 (2 pages)
4 June 1998Return made up to 16/05/98; full list of members (8 pages)
4 June 1998Ad 14/05/98--------- £ si [email protected]=765 £ ic 826295/827060 (2 pages)
4 June 1998Return made up to 16/05/98; full list of members (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
24 July 1997Full accounts made up to 31 December 1996 (21 pages)
24 July 1997Full accounts made up to 31 December 1996 (21 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
21 May 1997Ad 31/12/96--------- £ si [email protected]=426880 £ ic 399264/826144 (2 pages)
21 May 1997Ad 31/12/96--------- £ si [email protected]=426880 £ ic 399264/826144 (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 16/05/97; full list of members (8 pages)
21 May 1997Return made up to 16/05/97; full list of members (8 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
30 December 1996Nc inc already adjusted 05/12/96 (1 page)
30 December 1996Ad 05/12/96--------- £ si [email protected]=393711 £ ic 5553/399264 (2 pages)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Nc inc already adjusted 05/12/96 (1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Ad 05/12/96--------- £ si [email protected]=393711 £ ic 5553/399264 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 December 1995 (23 pages)
17 July 1996Full accounts made up to 31 December 1995 (23 pages)
22 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 1996Return made up to 16/05/96; full list of members (9 pages)
8 March 1996Ad 31/12/94--------- £ si [email protected] (2 pages)
8 March 1996Ad 31/12/94--------- £ si [email protected] (2 pages)
24 July 1995Amended accounts made up to 31 December 1994 (23 pages)
24 July 1995Amended accounts made up to 31 December 1994 (23 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (23 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
4 October 1994Accounting reference date shortened from 30/09 to 31/12 (1 page)
4 October 1994Accounting reference date shortened from 30/09 to 31/12 (1 page)
20 September 1994New director appointed (2 pages)
20 September 1994New director appointed (2 pages)
19 May 1994Accounts for a small company made up to 30 September 1993 (23 pages)
19 May 1994Accounts for a small company made up to 30 September 1993 (23 pages)
19 May 1994Return made up to 16/05/94; no change of members (6 pages)
31 January 1994Director resigned (2 pages)
31 January 1994Director resigned (2 pages)
24 November 1993Accounting reference date shortened from 31/12 to 30/09 (1 page)
24 November 1993Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 October 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
3 October 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
22 September 1993New director appointed (2 pages)
22 September 1993New director appointed (2 pages)
1 July 1993Return made up to 16/05/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 February 1993Full accounts made up to 30 September 1992 (19 pages)
26 February 1993Full accounts made up to 30 September 1992 (19 pages)
13 November 1992Director resigned (2 pages)
11 March 1992Accounts made up to 30 September 1991 (22 pages)
11 March 1992Accounts made up to 30 September 1991 (22 pages)
18 January 1991Accounting reference date notified as 30/09 (1 page)
18 January 1991Accounting reference date notified as 30/09 (1 page)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 August 1990Company name changed hedlongate LIMITED\certificate issued on 13/08/90 (2 pages)
10 August 1990Company name changed hedlongate LIMITED\certificate issued on 13/08/90 (2 pages)
3 August 1990Memorandum and Articles of Association (5 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 August 1990Memorandum and Articles of Association (5 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1990Incorporation (14 pages)
16 May 1990Incorporation (14 pages)