107 Westbourne Terrace
London
W2 6QT
Director Name | Sanjay Tanna |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19f Westbourne Terrace London W2 3UN |
Director Name | Ms Connie Crowther |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107b Westbourne Terrace London W2 6QT |
Director Name | Aadesh Gosrani |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | 107g Westbourne Terrace London W2 6QT |
Director Name | Miss Maria Greco |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 May 2006(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 107k Westbourne Terrace London W2 6QT |
Director Name | Jacqueline Marya Castles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 October 2013) |
Role | Student And Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 107 Westbourne Terrace London W2 6QT |
Director Name | Miss Anne Elizabeth Yardley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 1994) |
Role | Solicitor |
Correspondence Address | Flat K 107 Westbourne Terrace London W2 6QT |
Director Name | Nigel Francis Thornley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 November 2005) |
Role | Gas Sales Negotiator |
Correspondence Address | Flat G 107 Westbourne Terrace London W2 6QT |
Director Name | Mr Terence David Mylet |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 1999) |
Role | S C Artist |
Correspondence Address | Flat A 107 Westbourne Terrace London W2 6QT |
Director Name | Roger Seager Hunger |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 21 years (resigned 03 September 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 107 Westbourne Terrace London W2 6QT |
Director Name | Mr Kamal Chandra Hoon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 July 1992) |
Role | Engineer |
Correspondence Address | Flat D 107 Westbourne Terrace London Wi 6qt |
Director Name | Dr Steven James Hazelwood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 March 2004) |
Role | Solicitor |
Correspondence Address | 107 Westbourne Terrace London W2 6QT |
Secretary Name | Miss Anne Elizabeth Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Flat K 107 Westbourne Terrace London W2 6QT |
Secretary Name | Mr Roger Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 1998) |
Role | Marketing Agent |
Correspondence Address | 9 Woburn Walk London WC1H 0JJ |
Director Name | Robert Geoffrey Paget Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 1996) |
Role | Solicitor |
Correspondence Address | 107k Westbourne Terrace London W2 6QT |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Jessica Faro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2005) |
Role | Salon & Retail General Manager |
Correspondence Address | Flat K 107 Westbourne Terrace London W2 6QT |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Director Name | Mr Nathaniel Jacob |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sanjay Tanna 20.00% Ordinary |
---|---|
1 at £1 | Aadesh R. Gosrani 10.00% Ordinary |
1 at £1 | Al-bert Bardawil 10.00% Ordinary |
1 at £1 | Gareth Morris 10.00% Ordinary |
1 at £1 | Maria Greco 10.00% Ordinary |
1 at £1 | Mr Nathaniel Jacob 10.00% Ordinary |
1 at £1 | Ms Connie Crowther 10.00% Ordinary |
1 at £1 | Ms J. Castles 10.00% Ordinary |
1 at £1 | S. Hazelwood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,710 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
4 October 2023 | Appointment of Haim Uriel Eisenstein as a director on 1 February 2023 (2 pages) |
---|---|
4 October 2023 | Appointment of Vera Vodinskaya as a director on 22 September 2023 (2 pages) |
4 October 2023 | Appointment of Marcus Eklund as a director on 9 December 2022 (2 pages) |
8 September 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (10 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
28 June 2016 | Termination of appointment of Nathaniel Jacob as a director on 30 June 2015 (1 page) |
28 June 2016 | Termination of appointment of Nathaniel Jacob as a director on 30 June 2015 (1 page) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
13 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
1 October 2014 | Appointment of Mr Nathaniel Jacob as a director on 22 November 2013 (2 pages) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Nathaniel Jacob as a director on 22 November 2013 (2 pages) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Appointment of Mr Nathaniel Jacob as a director on 22 November 2013
|
6 December 2013 | Appointment of Mr Nathaniel Jacob as a director on 22 November 2013
|
6 December 2013 | Appointment of Mr Nathaniel Jacob as a director (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 November 2013 | Termination of appointment of Jacqueline Castles as a director (1 page) |
4 November 2013 | Termination of appointment of Jacqueline Castles as a director (1 page) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 September 2013 | Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 (1 page) |
15 July 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
15 July 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
12 June 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 12 June 2013 (1 page) |
16 January 2013 | Termination of appointment of Marea Young-Taylor as a secretary (1 page) |
16 January 2013 | Termination of appointment of Marea Young-Taylor as a secretary (1 page) |
21 September 2012 | Termination of appointment of Roger Hunger as a director (1 page) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Termination of appointment of Roger Hunger as a director (1 page) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
19 October 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
19 October 2011 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 19 October 2011 (1 page) |
19 October 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
2 September 2011 | Termination of appointment of Richard Hickie as a secretary (1 page) |
2 September 2011 | Termination of appointment of Richard Hickie as a secretary (1 page) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
15 September 2010 | Director's details changed for Aadesh Gosrani on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Maria Greco on 23 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Director's details changed for Roger Seager Hunger on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Al-Bert Bardawil on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Roger Seager Hunger on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Maria Greco on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jacqueline Marya Castles on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Sanjay Tanna on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Sanjay Tanna on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Al-Bert Bardawil on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jacqueline Marya Castles on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Aadesh Gosrani on 23 August 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (8 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (12 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (12 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 June 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 23/08/05; full list of members (11 pages) |
30 March 2006 | Return made up to 23/08/05; full list of members (11 pages) |
15 September 2005 | Ad 16/08/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
15 September 2005 | Ad 16/08/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (8 pages) |
3 December 2004 | Return made up to 23/08/04; full list of members
|
3 December 2004 | Return made up to 23/08/04; full list of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
21 April 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
21 April 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 December 2003 | Return made up to 23/08/03; full list of members (11 pages) |
8 December 2003 | Return made up to 23/08/03; full list of members (11 pages) |
14 April 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
14 April 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
13 September 2002 | Return made up to 23/08/02; full list of members (11 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
7 November 2001 | Return made up to 23/08/01; full list of members (10 pages) |
7 November 2001 | Return made up to 23/08/01; full list of members (10 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (7 pages) |
21 November 2000 | Return made up to 23/08/00; full list of members (10 pages) |
21 November 2000 | Return made up to 23/08/00; full list of members (10 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 December 1999 | Return made up to 23/08/99; full list of members
|
9 December 1999 | Return made up to 23/08/99; full list of members
|
22 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 9 woburn walk london WC1 hojj (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 9 woburn walk london WC1 hojj (1 page) |
11 November 1998 | Return made up to 23/08/98; full list of members
|
11 November 1998 | Return made up to 23/08/98; full list of members
|
5 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members
|
1 September 1997 | Return made up to 23/08/97; full list of members
|
22 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
22 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 October 1996 | Return made up to 23/08/96; no change of members (6 pages) |
11 October 1996 | Return made up to 23/08/96; no change of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 23/08/95; no change of members (6 pages) |
23 November 1995 | Return made up to 23/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
1 August 1991 | Memorandum and Articles of Association (25 pages) |
1 August 1991 | Memorandum and Articles of Association (25 pages) |
23 August 1990 | Incorporation (22 pages) |
23 August 1990 | Incorporation (22 pages) |