Company NameTNS Field Limited
Company StatusDissolved
Company Number02597974
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesDailymajor Limited and Specialist Field Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 19 January 2016)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 19 January 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJill Yvonne Whitehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 26 July 1991)
RoleSolicitor
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameMr David William Browne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 26 July 1991)
RoleSolicitor
Correspondence Address8 Maynard Road
London
E17 9JG
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 26 July 1991)
RoleSolicitor
Correspondence Address8 Maynard Road
London
E17 9JG
Director NameMr Thomas Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address4 Melrose Road
Merton Park
London
SW19 3HG
Director NameMr Christopher Geoffrey Jennings
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleFinance Director
Correspondence AddressArlene Cottage
Reading Road
Eversley
Hampshire
RG27 0NB
Director NameMs Lesley Campbell Hill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1995)
RoleCompany Director
Correspondence Address31 Bradford Drive
Ewell
Epsom
Surrey
KT19 0AQ
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Peter David Dray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1995)
RoleCompany Director
Correspondence Address10 Cricketers Road
Arlesey
Bedfordshire
SG15 6SP
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NamePeter Kenneth Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressValentine Cottage
Newnham Road Newnham
Hook
Hampshire
RG27 9AE
Secretary NameMartin Stevenson Crosbie Frame
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleChartered Accountant
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed28 April 1993(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameStephen Michael Factor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2006)
RoleManaging Director
Correspondence Address7b Connaught House
Clifton Gardens
London
W9 1AL
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameTrevor John Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2009)
RoleMarket Research Director
Correspondence AddressCornerway Cottage
Shendish
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameAndrew Czarnowski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marshall House 49 Marshall Street
London
W1F 9BE
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecantar.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £1Tns Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,123,000
Gross Profit£21,000
Net Worth£21,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
(5 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2014 (1 page)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
13 November 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
5 July 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
5 July 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Registered office address changed from Tns House Westgate London W5 1UA on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Tns House Westgate London W5 1UA on 24 May 2010 (1 page)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Director appointed andrew czarnowski (2 pages)
23 June 2009Appointment terminated director trevor richards (1 page)
23 June 2009Appointment terminated director trevor richards (1 page)
23 June 2009Director appointed andrew czarnowski (2 pages)
27 May 2009Return made up to 29/03/09; full list of members (4 pages)
27 May 2009Return made up to 29/03/09; full list of members (4 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 April 2008Return made up to 29/03/08; full list of members (4 pages)
5 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (3 pages)
17 January 2007Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
11 May 2006Return made up to 29/03/06; full list of members (7 pages)
11 May 2006Return made up to 29/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
18 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
23 September 2004New director appointed (4 pages)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (4 pages)
23 September 2004New director appointed (3 pages)
23 April 2004Return made up to 29/03/04; full list of members (6 pages)
23 April 2004Return made up to 29/03/04; full list of members (6 pages)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
11 August 2003Full accounts made up to 31 December 2002 (14 pages)
11 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Company name changed specialist field resources limit ed\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed specialist field resources limit ed\certificate issued on 16/04/03 (2 pages)
15 April 2003Return made up to 29/03/03; full list of members (6 pages)
15 April 2003Return made up to 29/03/03; full list of members (6 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
22 April 2000Return made up to 29/03/00; full list of members (6 pages)
22 April 2000Return made up to 29/03/00; full list of members (6 pages)
29 April 1999Return made up to 29/03/99; change of members (8 pages)
29 April 1999Return made up to 29/03/99; change of members (8 pages)
18 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 April 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Minutes of meeting re auditors (1 page)
26 November 1998Minutes of meeting re auditors (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 April 1998Return made up to 29/03/98; no change of members (9 pages)
23 April 1998Return made up to 29/03/98; no change of members (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 December 1997Conve 20/11/97 (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 December 1997Conve 20/11/97 (1 page)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
12 April 1996Return made up to 29/03/96; full list of members (11 pages)
12 April 1996Return made up to 29/03/96; full list of members (11 pages)
17 May 1995Full accounts made up to 31 December 1994 (17 pages)
17 May 1995Full accounts made up to 31 December 1994 (17 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
3 April 1995Return made up to 29/03/95; full list of members (18 pages)
3 April 1995Return made up to 29/03/95; full list of members (18 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
19 August 1991Memorandum and Articles of Association (34 pages)
19 August 1991Memorandum and Articles of Association (34 pages)
4 April 1991Incorporation (10 pages)
4 April 1991Incorporation (10 pages)