Company Name107 Westbourne Terrace Management Limited
Company StatusActive
Company Number02533795
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAl-Bert Bardawil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
107 Westbourne Terrace
London
W2 6QT
Director NameSanjay Tanna
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address19f Westbourne Terrace
London
W2 3UN
Director NameMs Connie Crowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107b Westbourne Terrace
London
W2 6QT
Director NameAadesh Gosrani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleBanking Finance
Country of ResidenceUnited Kingdom
Correspondence Address107g Westbourne Terrace
London
W2 6QT
Director NameMiss Maria Greco
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed02 May 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address107k Westbourne Terrace
London
W2 6QT
Director NameJacqueline Marya Castles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 23 October 2013)
RoleStudent And Freelance Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
107 Westbourne Terrace
London
W2 6QT
Director NameMiss Anne Elizabeth Yardley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1994)
RoleSolicitor
Correspondence AddressFlat K 107 Westbourne Terrace
London
W2 6QT
Director NameNigel Francis Thornley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 09 November 2005)
RoleGas Sales Negotiator
Correspondence AddressFlat G
107 Westbourne Terrace
London
W2 6QT
Director NameMr Terence David Mylet
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 1999)
RoleS C Artist
Correspondence AddressFlat A 107 Westbourne Terrace
London
W2 6QT
Director NameRoger Seager Hunger
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration21 years (resigned 03 September 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H
107 Westbourne Terrace
London
W2 6QT
Director NameMr Kamal Chandra Hoon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1992)
RoleEngineer
Correspondence AddressFlat D 107 Westbourne Terrace
London
Wi 6qt
Director NameDr Steven James Hazelwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 16 March 2004)
RoleSolicitor
Correspondence Address107 Westbourne Terrace
London
W2 6QT
Secretary NameMiss Anne Elizabeth Yardley
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressFlat K 107 Westbourne Terrace
London
W2 6QT
Secretary NameMr Roger Pickering
NationalityBritish
StatusResigned
Appointed29 September 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 1998)
RoleMarketing Agent
Correspondence Address9 Woburn Walk
London
WC1H 0JJ
Director NameRobert Geoffrey Paget Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 1996)
RoleSolicitor
Correspondence Address107k Westbourne Terrace
London
W2 6QT
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed23 October 1998(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameJessica Faro
NationalityBritish
StatusResigned
Appointed16 March 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2005)
RoleSalon & Retail General Manager
Correspondence AddressFlat K
107 Westbourne Terrace
London
W2 6QT
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed01 October 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2013)
RoleCompany Director
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Director NameMr Nathaniel Jacob
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sanjay Tanna
20.00%
Ordinary
1 at £1Aadesh R. Gosrani
10.00%
Ordinary
1 at £1Al-bert Bardawil
10.00%
Ordinary
1 at £1Gareth Morris
10.00%
Ordinary
1 at £1Maria Greco
10.00%
Ordinary
1 at £1Mr Nathaniel Jacob
10.00%
Ordinary
1 at £1Ms Connie Crowther
10.00%
Ordinary
1 at £1Ms J. Castles
10.00%
Ordinary
1 at £1S. Hazelwood
10.00%
Ordinary

Financials

Year2014
Net Worth£7,710

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

4 October 2023Appointment of Haim Uriel Eisenstein as a director on 1 February 2023 (2 pages)
4 October 2023Appointment of Vera Vodinskaya as a director on 22 September 2023 (2 pages)
4 October 2023Appointment of Marcus Eklund as a director on 9 December 2022 (2 pages)
8 September 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (10 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (10 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (10 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
3 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (10 pages)
11 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 June 2016Termination of appointment of Nathaniel Jacob as a director on 30 June 2015 (1 page)
28 June 2016Termination of appointment of Nathaniel Jacob as a director on 30 June 2015 (1 page)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
13 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(9 pages)
13 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(9 pages)
12 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 12 November 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
1 October 2014Appointment of Mr Nathaniel Jacob as a director on 22 November 2013 (2 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(9 pages)
1 October 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Nathaniel Jacob as a director on 22 November 2013 (2 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(9 pages)
1 October 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 1 October 2014 (1 page)
7 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
6 December 2013Appointment of Mr Nathaniel Jacob as a director on 22 November 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 01/10/2014
(2 pages)
6 December 2013Appointment of Mr Nathaniel Jacob as a director on 22 November 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 01/10/2014
(2 pages)
6 December 2013Appointment of Mr Nathaniel Jacob as a director (2 pages)
15 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 November 2013Termination of appointment of Jacqueline Castles as a director (1 page)
4 November 2013Termination of appointment of Jacqueline Castles as a director (1 page)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(9 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(9 pages)
9 September 2013Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page)
15 July 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
15 July 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
12 June 2013Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 12 June 2013 (1 page)
16 January 2013Termination of appointment of Marea Young-Taylor as a secretary (1 page)
16 January 2013Termination of appointment of Marea Young-Taylor as a secretary (1 page)
21 September 2012Termination of appointment of Roger Hunger as a director (1 page)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
21 September 2012Termination of appointment of Roger Hunger as a director (1 page)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
19 October 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
19 October 2011Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 19 October 2011 (1 page)
19 October 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
2 September 2011Termination of appointment of Richard Hickie as a secretary (1 page)
2 September 2011Termination of appointment of Richard Hickie as a secretary (1 page)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
7 June 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
15 September 2010Director's details changed for Aadesh Gosrani on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Maria Greco on 23 August 2010 (2 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
15 September 2010Director's details changed for Roger Seager Hunger on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Al-Bert Bardawil on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Roger Seager Hunger on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Maria Greco on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Jacqueline Marya Castles on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Sanjay Tanna on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Sanjay Tanna on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Al-Bert Bardawil on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Jacqueline Marya Castles on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Aadesh Gosrani on 23 August 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (8 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
16 September 2008Return made up to 23/08/08; full list of members (8 pages)
16 September 2008Return made up to 23/08/08; full list of members (8 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
4 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
17 September 2007Return made up to 23/08/07; full list of members (7 pages)
17 September 2007Return made up to 23/08/07; full list of members (7 pages)
19 September 2006Return made up to 23/08/06; full list of members (12 pages)
19 September 2006Return made up to 23/08/06; full list of members (12 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 June 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
30 March 2006Return made up to 23/08/05; full list of members (11 pages)
30 March 2006Return made up to 23/08/05; full list of members (11 pages)
15 September 2005Ad 16/08/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
15 September 2005Ad 16/08/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
3 December 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director resigned
(11 pages)
3 December 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
21 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 December 2003Return made up to 23/08/03; full list of members (11 pages)
8 December 2003Return made up to 23/08/03; full list of members (11 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
13 September 2002Return made up to 23/08/02; full list of members (11 pages)
13 September 2002Return made up to 23/08/02; full list of members (11 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Return made up to 23/08/01; full list of members (10 pages)
7 November 2001Return made up to 23/08/01; full list of members (10 pages)
21 March 2001Full accounts made up to 31 August 2000 (7 pages)
21 March 2001Full accounts made up to 31 August 2000 (7 pages)
21 November 2000Return made up to 23/08/00; full list of members (10 pages)
21 November 2000Return made up to 23/08/00; full list of members (10 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
9 December 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
19 November 1998Registered office changed on 19/11/98 from: 9 woburn walk london WC1 hojj (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 9 woburn walk london WC1 hojj (1 page)
11 November 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 1998Full accounts made up to 31 August 1997 (9 pages)
5 June 1998Full accounts made up to 31 August 1997 (9 pages)
1 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
22 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 October 1996Return made up to 23/08/96; no change of members (6 pages)
11 October 1996Return made up to 23/08/96; no change of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 August 1994 (1 page)
30 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 August 1994 (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
23 November 1995Return made up to 23/08/95; no change of members (6 pages)
23 November 1995Return made up to 23/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
1 August 1991Memorandum and Articles of Association (25 pages)
1 August 1991Memorandum and Articles of Association (25 pages)
23 August 1990Incorporation (22 pages)
23 August 1990Incorporation (22 pages)