Company NameIslecliff Property Management Company Limited
Company StatusActive
Company Number02603059
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Stuart White
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Linden Close
Tadworth
Surrey
KT20 5UT
Director NameMr Marc Robert White
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Broad Street Green Road
Great Totham
Maldon
CM9 8NX
Secretary NameNigel Stuart White
NationalityBritish
StatusCurrent
Appointed15 December 2010(19 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address10 Linden Close
Tadworth
Surrey
KT20 5UT
Director NameMr James Scott Lockwood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Lambourn Way
Tunbridge Wells
Kent
TN2 5HJ
Director NameBrian John Poulson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 1993)
RoleChartered Surveyor
Correspondence Address13-17 Long Lane
London
EC1A 9PN
Secretary NameMr Paul Robert Davis
NationalityBritish
StatusResigned
Appointed28 August 1992(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Manor Place
Chislehurst
Kent
BR7 5QH
Director NameMark John Strudwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1995)
RoleStockbroker
Correspondence AddressFlat 9 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Director NameLaurence Clive Biggs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1997)
RoleRetail Manager
Correspondence AddressFlat 2 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Director NameCaroline Anne Ross
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1998)
RoleComputer Programmer
Correspondence AddressFlat 5 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Secretary NameMr Colin Charles Biggs
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Director NameLeigh Grinyer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 1996)
RoleMarketing Executive
Correspondence AddressFlat 3 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Secretary NameRobert Adrian Lawrence
NationalityBritish
StatusResigned
Appointed13 April 1996(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressMill Management
Kelly House Warwick Road
Tunbridge Wells
Kent
TN1 1YL
Director NameMr Alexander Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1997)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressOakburn
Dodds Lane
Pyrford
Surrey
GU22 8UW
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address2nd Floor
33 South Street
Worthing
West Sussex
BN11 3AS
Director NamePhilip Charles Constable
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 June 2003)
RoleCompany Director
Correspondence Address26 Roseberry Gardens
Orpington
Kent
BR6 9QE
Director NameMelanie Hine
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2001)
RoleMedical Hr Secretary
Correspondence Address4 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Director NameJason Ashley Baker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2003)
RolePensions Team Leader
Correspondence Address1 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Director NameEdward William Bryan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2005)
RoleMarketing Consultant
Correspondence AddressFlat 7 Springview Apartments
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Secretary NameMark Frank Bowles
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2005)
RoleProperty Manager
Correspondence Address52 Hampshire Court
Upper Saint Jamess Street
Brighton
East Sussex
BN2 1JZ
Secretary NamePeter John Eaton
NationalityBritish
StatusResigned
Appointed10 June 2005(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 2010)
RoleCompany Director
Correspondence Address6 Court Farm Road
Newhaven
East Sussex
BN9 9DH
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed22 October 2010(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2010)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £10N.s. White & M.r. White
20.00%
Ordinary
1 at £10C.l. Potter
10.00%
Ordinary
1 at £10J. Lockwood
10.00%
Ordinary
1 at £10J.e.c. Burkimsher
10.00%
Ordinary
1 at £10M.r. White
10.00%
Ordinary
1 at £10Miss J. Cooper
10.00%
Ordinary
1 at £10R.m. Johnson
10.00%
Ordinary
1 at £10S. Illingworth
10.00%
Ordinary
1 at £10West Bromwich Homes LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£155
Current Liabilities£7,323

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

2 August 2023Micro company accounts made up to 24 March 2023 (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
8 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 24 March 2022 (2 pages)
25 July 2021Micro company accounts made up to 24 March 2021 (1 page)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 24 March 2020 (1 page)
16 September 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
7 January 2020Micro company accounts made up to 24 March 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 July 2019Director's details changed for Mr Marc Robert White on 9 July 2019 (2 pages)
27 November 2018Micro company accounts made up to 24 March 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 24 March 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 24 March 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 January 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
16 January 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 24 March 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 24 March 2016 (2 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/01/2017.
(9 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/01/2017.
(9 pages)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 24 March 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 24 March 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 August 2014Total exemption small company accounts made up to 24 March 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 24 March 2014 (2 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
6 November 2013Total exemption small company accounts made up to 24 March 2013 (2 pages)
6 November 2013Total exemption small company accounts made up to 24 March 2013 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for James Scott Lockwood on 28 November 2012 (2 pages)
15 July 2013Director's details changed for James Scott Lockwood on 28 November 2012 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
18 December 2012Appointment of James Scott Lockwood as a director (3 pages)
18 December 2012Appointment of James Scott Lockwood as a director (3 pages)
6 December 2012Total exemption small company accounts made up to 24 March 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 24 March 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (2 pages)
14 July 2011Registered office address changed from 10 Linden Close Tadworth Surrey KT20 5UT United Kingdom on 14 July 2011 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2011Registered office address changed from 10 Linden Close Tadworth Surrey KT20 5UT United Kingdom on 14 July 2011 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 January 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
14 January 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
13 January 2011Appointment of Nigel Stuart White as a secretary (3 pages)
13 January 2011Appointment of Nigel Stuart White as a secretary (3 pages)
29 December 2010Total exemption small company accounts made up to 24 March 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 24 March 2010 (2 pages)
15 December 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 15 December 2010 (1 page)
10 December 2010Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 10 December 2010 (2 pages)
3 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
3 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
3 November 2010Termination of appointment of Peter Eaton as a secretary (2 pages)
3 November 2010Termination of appointment of Peter Eaton as a secretary (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Marc Robert White on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Marc Robert White on 30 June 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 24 March 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 24 March 2009 (2 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2009Director's change of particulars / marc white / 31/12/2008 (1 page)
15 July 2009Director's change of particulars / marc white / 31/12/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 24 March 2008 (2 pages)
19 February 2009Total exemption small company accounts made up to 24 March 2008 (2 pages)
29 August 2008Return made up to 30/06/08; full list of members (6 pages)
29 August 2008Return made up to 30/06/08; full list of members (6 pages)
19 September 2007Total exemption small company accounts made up to 24 March 2007 (2 pages)
19 September 2007Total exemption small company accounts made up to 24 March 2007 (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
22 December 2006Total exemption small company accounts made up to 24 March 2006 (2 pages)
22 December 2006Total exemption small company accounts made up to 24 March 2006 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
20 July 2006Return made up to 30/06/06; full list of members (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
20 July 2006Return made up to 30/06/06; full list of members (5 pages)
6 October 2005Total exemption small company accounts made up to 24 March 2005 (2 pages)
6 October 2005Total exemption small company accounts made up to 24 March 2005 (2 pages)
1 August 2005Return made up to 30/06/05; full list of members (4 pages)
1 August 2005Return made up to 30/06/05; full list of members (4 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 24 March 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 24 March 2004 (2 pages)
3 August 2004Return made up to 30/06/04; full list of members (10 pages)
3 August 2004Return made up to 30/06/04; full list of members (10 pages)
24 January 2004Total exemption small company accounts made up to 24 March 2003 (2 pages)
24 January 2004Total exemption small company accounts made up to 24 March 2003 (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Return made up to 30/06/03; full list of members (9 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Return made up to 30/06/03; full list of members (9 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 30/06/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2003Return made up to 30/06/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2003Registered office changed on 24/03/03 from: 2ND floor 33 south street worthing west sussex BN11 3AS (1 page)
24 March 2003Registered office changed on 24/03/03 from: 2ND floor 33 south street worthing west sussex BN11 3AS (1 page)
26 January 2003Total exemption small company accounts made up to 24 March 2002 (2 pages)
26 January 2003Total exemption small company accounts made up to 24 March 2002 (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
30 October 2001Total exemption small company accounts made up to 24 March 2001 (2 pages)
30 October 2001Total exemption small company accounts made up to 24 March 2001 (2 pages)
30 August 2001Return made up to 30/06/01; change of members (7 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Registered office changed on 30/08/01 from: 41 chapel road worthing west sussex BN11 1EG (1 page)
30 August 2001Registered office changed on 30/08/01 from: 41 chapel road worthing west sussex BN11 1EG (1 page)
30 August 2001Return made up to 30/06/01; change of members (7 pages)
15 September 2000Accounts for a small company made up to 24 March 2000 (2 pages)
15 September 2000Accounts for a small company made up to 24 March 2000 (2 pages)
20 July 2000Return made up to 30/06/00; full list of members (11 pages)
20 July 2000Return made up to 30/06/00; full list of members (11 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
9 August 1999Accounts for a small company made up to 24 March 1999 (2 pages)
9 August 1999Accounts for a small company made up to 24 March 1999 (2 pages)
28 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 24 March 1998 (2 pages)
28 January 1999Accounts for a small company made up to 24 March 1998 (2 pages)
28 September 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 September 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: kelly house warwick road tunbridge wells kent TN1 1YL (1 page)
2 September 1997Registered office changed on 02/09/97 from: kelly house warwick road tunbridge wells kent TN1 1YL (1 page)
2 September 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
7 July 1997Return made up to 30/06/97; change of members (6 pages)
7 July 1997Return made up to 30/06/97; change of members (6 pages)
20 May 1997Full accounts made up to 24 March 1997 (6 pages)
20 May 1997Full accounts made up to 24 March 1997 (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
19 November 1996Full accounts made up to 24 March 1996 (13 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Full accounts made up to 24 March 1996 (13 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 30 stacey road tonbridge kent TN10 3AR (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Registered office changed on 14/05/96 from: 30 stacey road tonbridge kent TN10 3AR (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1995Full accounts made up to 24 March 1995 (7 pages)
14 July 1995Full accounts made up to 24 March 1995 (7 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1991Incorporation (17 pages)
19 April 1991Incorporation (17 pages)