Company NameBestway Limited
DirectorsZameer Mohammed Choudrey and Dawood Pervez
Company StatusActive
Company Number02596168
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Abdul Khalique Bhatti
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed10 January 2001(9 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW

Contact

Websitewww.bestway.co.uk
Telephone020 89631010
Telephone regionLondon

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bestway (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

12 August 1992Delivered on: 18 August 1992
Satisfied on: 17 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87 high st.brentwood essex.t/n ex 448989.with goodwill fixtures fittings.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 17 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9,11,13,st.matthews st.ipswich suffolk t/n sk 108477.with goodwill fixtures fittings.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 9 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2&4 oldfield lane south greenford london t/n ngl 223661.with goodwill fixtures fittings.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 17 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 612,614,614A finchley rd.golders green london t/n ngl 171816.with goodwill fixtures fittings.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 17 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 207-211 (odd) commercial rd. Portsmouth hants. T/n hp 54030.with goodwill fixtures fittings.
Fully Satisfied
12 August 1992Delivered on: 25 August 1992
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 patents.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
15 June 2015Termination of appointment of Arshad Mehmood Chaudhary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Arshad Mehmood Chaudhary as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(8 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(8 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(7 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 January 2007Return made up to 07/01/07; full list of members (4 pages)
12 January 2007Return made up to 07/01/07; full list of members (4 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Location of register of members (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Return made up to 07/01/05; full list of members (8 pages)
25 January 2005Return made up to 07/01/05; full list of members (8 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
8 February 2004Return made up to 07/01/04; full list of members (8 pages)
8 February 2004Return made up to 07/01/04; full list of members (8 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 January 2003Return made up to 07/01/03; full list of members (8 pages)
27 January 2003Return made up to 07/01/03; full list of members (8 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 March 2002Return made up to 07/01/02; full list of members (8 pages)
11 March 2002Return made up to 07/01/02; full list of members (8 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
17 April 2001Return made up to 07/01/01; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 07/01/01; full list of members (7 pages)
27 December 2000Full accounts made up to 30 June 2000 (3 pages)
27 December 2000Full accounts made up to 30 June 2000 (3 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 August 1998Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
10 March 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
10 March 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
17 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1993Full accounts made up to 30 June 1992 (1 page)
4 February 1993Full accounts made up to 30 June 1992 (1 page)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1991Incorporation (16 pages)
27 March 1991Incorporation (16 pages)