Company NameTopcrete Limited
DirectorsCharles Edmund Trigg and Michael Ignatius Roddy
Company StatusActive
Company Number02527437
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Charles Edmund Trigg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address35 Willow Lane
Mitcham
CR4 4NA
Director NameMr Michael Ignatius Roddy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Willow Lane
Mitcham
CR4 4NA
Director NameMr Brian Patrick Okane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 15 August 1999)
RoleCompany Director
Correspondence Address15 Tweed Close
Cove
Farnborough
Hampshire
GU14 9NF
Director NameMr Roy Phillip Topp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration26 years, 2 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Secretary NameMr Peter Edward Farenden
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration26 years, 2 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr Peter Edward Farenden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr David Kenneth Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(27 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameMr Maximilian Alphons Vermorken
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(27 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameMr Clinton John White
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA

Contact

Websiteallenconcrete.co.uk
Email address[email protected]
Telephone020 86483847
Telephone regionLondon

Location

Registered Address35 Willow Lane
Mitcham
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

84.7k at £1Mr Brian Patrick O'kane
9.13%
Ordinary
591.2k at £1Roy Phillip Topp
63.79%
Ordinary
46.9k at £1Colin Pentlow
5.06%
Ordinary
46.9k at £1Neil Anthony Crowhurst
5.06%
Ordinary
29k at £1Nicholas Colin Perkins
3.13%
Ordinary
128.2k at £1Peter Edward Farenden
13.83%
Ordinary

Financials

Year2014
Net Worth£1,318,956
Current Liabilities£592,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

1 September 2021Delivered on: 6 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 24 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 28 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Please refer to schedule 2 (material real property) of the security document.
Outstanding
25 October 2017Delivered on: 26 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 February 2007Delivered on: 14 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 February 2007Delivered on: 20 February 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
21 March 2001Delivered on: 23 March 2001
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.
Outstanding
31 July 1997Delivered on: 7 August 1997
Satisfied on: 24 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
10 August 1990Delivered on: 29 August 1990
Satisfied on: 24 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

16 January 2021Satisfaction of charge 025274370006 in full (4 pages)
16 January 2021Satisfaction of charge 025274370007 in full (4 pages)
24 December 2020Registration of charge 025274370008, created on 21 December 2020 (49 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 December 2020Memorandum and Articles of Association (28 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 April 2020Registered office address changed from 38 Willow Lane Mitcham Surrey CR4 4NA to 35 Willow Lane Mitcham CR4 4NA on 9 April 2020 (1 page)
1 November 2019Termination of appointment of Clinton John White as a director on 1 November 2019 (1 page)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 January 2019Registration of charge 025274370007, created on 22 January 2019 (60 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
19 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 March 2018Appointment of Mr Michael Ignatius Roddy as a director on 16 March 2018 (2 pages)
26 March 2018Appointment of Mr Clinton John White as a director on 16 March 2018 (2 pages)
26 March 2018Termination of appointment of Maximilian Alphons Vermorken as a director on 16 March 2018 (1 page)
26 March 2018Appointment of Mr Charles Edmund Trigg as a director on 16 March 2018 (2 pages)
26 March 2018Termination of appointment of David Kenneth Barrett as a director on 16 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 December 2017Satisfaction of charge 5 in full (1 page)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (1 page)
20 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
31 October 2017Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page)
31 October 2017Cessation of Roy Philip Topp as a person with significant control on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page)
31 October 2017Cessation of Roy Philip Topp as a person with significant control on 18 October 2017 (1 page)
31 October 2017Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages)
31 October 2017Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages)
31 October 2017Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page)
31 October 2017Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page)
31 October 2017Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages)
26 October 2017Registration of charge 025274370006, created on 25 October 2017 (13 pages)
26 October 2017Registration of charge 025274370006, created on 25 October 2017 (13 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 November 2016Satisfaction of charge 3 in full (1 page)
4 November 2016Satisfaction of charge 3 in full (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Change of share class name or designation (2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 September 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 926,828
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 926,828
(4 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 926,828
(7 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 926,828
(7 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 926,828
(7 pages)
15 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
15 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 758,393
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 758,393
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 758,393
(7 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
5 August 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 758,393
(3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
5 August 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 758,393
(3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
5 August 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 758,393
(3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
20 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
20 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
29 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
29 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 August 2009Return made up to 02/08/09; full list of members (5 pages)
24 August 2009Return made up to 02/08/09; full list of members (5 pages)
8 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
8 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
12 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
12 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
8 July 2008Ad 30/06/08\gbp si 256662@1=256662\gbp ic 212986/469648\ (3 pages)
8 July 2008Ad 30/06/08\gbp si 256662@1=256662\gbp ic 212986/469648\ (3 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
6 August 2007Return made up to 02/08/07; full list of members (5 pages)
6 August 2007Return made up to 02/08/07; full list of members (5 pages)
19 June 2007£ nc 605115/1500000 19/06/07 (2 pages)
19 June 2007£ nc 605115/1500000 19/06/07 (2 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
9 August 2006Return made up to 02/08/06; full list of members (5 pages)
9 August 2006Return made up to 02/08/06; full list of members (5 pages)
27 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
27 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 02/08/05; full list of members (5 pages)
2 August 2005Return made up to 02/08/05; full list of members (5 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
17 September 2004£ sr 46094@1 28/07/04 (1 page)
17 September 2004£ sr 46094@1 28/07/04 (1 page)
26 August 2004Return made up to 02/08/04; full list of members (9 pages)
26 August 2004Return made up to 02/08/04; full list of members (9 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
31 December 2003Accounts for a medium company made up to 28 February 2003 (14 pages)
31 December 2003Accounts for a medium company made up to 28 February 2003 (14 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
12 August 2002Return made up to 02/08/02; change of members (7 pages)
12 August 2002Return made up to 02/08/02; change of members (7 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Return made up to 02/08/01; change of members (6 pages)
7 August 2001Return made up to 02/08/01; change of members (6 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 August 2000Return made up to 02/08/00; full list of members (8 pages)
11 August 2000Return made up to 02/08/00; full list of members (8 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
7 March 2000Return made up to 02/08/99; no change of members (4 pages)
7 March 2000Return made up to 02/08/99; no change of members (4 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
27 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Registered office changed on 24/07/98 from: govett avenue shepperton middx (1 page)
24 July 1998Registered office changed on 24/07/98 from: govett avenue shepperton middx (1 page)
20 March 1998Return made up to 02/08/97; full list of members (6 pages)
20 March 1998Return made up to 02/08/97; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
13 August 1997£ nc 276317/605115 31/07/97 (1 page)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 August 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 August 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 August 1997Conve 31/07/97 (1 page)
13 August 1997£ nc 276317/605115 31/07/97 (1 page)
13 August 1997Conve 31/07/97 (1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
14 August 1995Return made up to 02/08/95; no change of members (4 pages)
14 August 1995Return made up to 02/08/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
13 September 1990Memorandum and Articles of Association (21 pages)
13 September 1990Memorandum and Articles of Association (21 pages)
2 August 1990Incorporation (30 pages)
2 August 1990Incorporation (30 pages)