Company NameFrischmann Process Technology Ltd
DirectorsWilem William Frischmann and Nicholas Charles Craven
Company StatusActive
Company Number02539335
CategoryPrivate Limited Company
Incorporation Date13 September 1990(33 years, 8 months ago)
Previous NamesPELL Frischmann Water Limited and PELL Frischmann Process Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Secretary NameMr John Kenneth Fowler
StatusCurrent
Appointed12 April 2017(26 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Nicholas Charles Craven
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(32 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Robert John Baty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressNanparah Lodge
Higher Broadoak Road, West Hill
Ottery St Mary
Devon
EX11 1XJ
Director NameMr Alois Dorr
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 July 1998)
RoleChief Executive
Correspondence AddressThe Mill
Drakes Farm Ide
Exeter
Devon
EX2 9RL
Director NameWilliam Hamilton Fraser
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
RoleChartered Engineer
Correspondence Address4 Rivermount
Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PH
Director NameKenneth Leslie Hill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1996)
RoleGroup Director Of Finance
Correspondence AddressBuckfield Bonds Lane
Woodbury Salterton
Devon
EX5 1QF
Director NameMr Sydney Lenssen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
RoleCivil Engineer
Correspondence AddressFive Farthings 2 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameRobert Colin Milligan
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address3 The Orchard
Sandy Lane Brampford Speke
Exeter
Devon
EX5 5HW
Director NameNorman William Carmichael
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed12 June 1996(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NamePeter Allan Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 1997)
RoleEngineering Director
Correspondence AddressSpringfields Rackenford Road
Tiverton
Devon
EX16 5AG
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(5 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Crawford Taylor Munro
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 March 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address33 Couper Meadows
Clyst Heath
Exeter
Devon
EX2 7TF
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ
Director NameDr Christopher Sweeney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 November 2023)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Pell Frischmann Consulting Engineers LTD
50.00%
Ordinary A
3.3k at £1Pell Frischmann Consulting Engineers LTD
33.34%
Ordinary
1.7k at £1Pell Frischmann Consulting Engineers LTD
16.66%
Ordinary B

Financials

Year2014
Turnover£441,655
Gross Profit£417,792
Net Worth-£926,687
Current Liabilities£64,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

12 April 2005Delivered on: 26 April 2005
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.
Outstanding

Filing History

31 August 2023Appointment of Mr Nicholas Charles Craven as a director on 23 August 2023 (2 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (19 pages)
28 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
13 April 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
13 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 March 2017 (22 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
27 November 2017Full accounts made up to 31 March 2016 (25 pages)
27 November 2017Full accounts made up to 31 March 2016 (25 pages)
25 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Appointment of Mr John Kenneth Fowler as a secretary on 12 April 2017 (2 pages)
25 April 2017Appointment of Mr John Kenneth Fowler as a secretary on 12 April 2017 (2 pages)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Full accounts made up to 31 March 2015 (22 pages)
15 December 2016Full accounts made up to 31 March 2015 (22 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann process technology LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed pell frischmann process technology LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
17 June 2015Full accounts made up to 31 March 2014 (20 pages)
17 June 2015Full accounts made up to 31 March 2014 (20 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (6 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(7 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(7 pages)
22 April 2013Appointment of Dr Christopher Sweeney as a director (2 pages)
22 April 2013Appointment of Dr Christopher Sweeney as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 March 2012Company name changed pell frischmann water LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Company name changed pell frischmann water LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Termination of appointment of Crawford Munro as a director (1 page)
23 March 2012Termination of appointment of Crawford Munro as a director (1 page)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Dr Wilem William Frischmann on 13 September 2010 (2 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Dr Wilem William Frischmann on 13 September 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
15 September 2009Director's change of particulars / crawford munro / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / wilem frischmann / 15/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 5 manchester square london W1M 5RE (1 page)
15 September 2009Registered office changed on 15/09/2009 from 5 manchester square london W1M 5RE (1 page)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Director's change of particulars / crawford munro / 15/09/2009 (1 page)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Director's change of particulars / wilem frischmann / 15/09/2009 (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 13/09/08; full list of members (4 pages)
17 September 2008Return made up to 13/09/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 13/09/07; full list of members (3 pages)
20 September 2007Return made up to 13/09/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 13/09/06; full list of members (3 pages)
21 September 2006Return made up to 13/09/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Return made up to 13/09/04; full list of members (8 pages)
9 November 2004Return made up to 13/09/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 October 2003Full accounts made up to 31 March 2002 (18 pages)
16 October 2003Full accounts made up to 31 March 2002 (18 pages)
14 October 2003Return made up to 13/09/03; full list of members (8 pages)
14 October 2003Return made up to 13/09/03; full list of members (8 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
26 April 2003Return made up to 13/09/02; full list of members (8 pages)
26 April 2003Return made up to 13/09/02; full list of members (8 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Full accounts made up to 31 March 2001 (18 pages)
3 July 2002Full accounts made up to 31 March 2001 (18 pages)
24 May 2002Return made up to 13/09/01; full list of members (8 pages)
24 May 2002Return made up to 13/09/01; full list of members (8 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
16 August 2001Return made up to 13/09/00; full list of members (8 pages)
16 August 2001Return made up to 13/09/00; full list of members (8 pages)
1 May 2001Full group accounts made up to 31 March 2000 (23 pages)
1 May 2001Full group accounts made up to 31 March 2000 (23 pages)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 July 2000Full group accounts made up to 31 March 1999 (23 pages)
31 July 2000Full group accounts made up to 31 March 1999 (23 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
11 November 1999Return made up to 13/09/99; full list of members (9 pages)
11 November 1999Return made up to 13/09/99; full list of members (9 pages)
29 June 1999Full accounts made up to 31 March 1998 (17 pages)
29 June 1999Full accounts made up to 31 March 1998 (17 pages)
30 December 1998Director resigned (1 page)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Return made up to 13/09/98; full list of members (9 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Return made up to 13/09/98; full list of members (9 pages)
30 December 1998Director resigned (1 page)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (20 pages)
6 May 1998Full accounts made up to 31 March 1997 (20 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
23 September 1997Return made up to 13/09/97; full list of members (10 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Return made up to 13/09/97; full list of members (10 pages)
5 September 1997Location of register of members (1 page)
5 September 1997Location of register of members (1 page)
5 September 1997Return made up to 13/09/96; full list of members (10 pages)
5 September 1997Return made up to 13/09/96; full list of members (10 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
20 January 1997Full accounts made up to 31 March 1996 (15 pages)
20 January 1997Full accounts made up to 31 March 1996 (15 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (3 pages)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed;new director appointed (3 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
28 July 1995Full accounts made up to 31 March 1995 (15 pages)
28 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
11 May 1994Memorandum and Articles of Association (19 pages)
11 May 1994Memorandum and Articles of Association (19 pages)
13 September 1990Incorporation (12 pages)
13 September 1990Incorporation (12 pages)