Company NameFlightcare Limited
Company StatusActive
Company Number02610358
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
HA5 4HB
Director NameMr Shan Vivian
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a Highland Road
Northwood
HA6 1JU
Director NameAbdulmahedi Gulam Husein Ajania
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 09 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdminstration Office
22-32 Flemington Avenue
Liverpool
Merseyside
L4 8UD
Director NameMr Amin Dhanjee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 days after company formation)
Appointment Duration30 years, 2 months (resigned 08 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Secretary NameMr Amin Dhanjee
NationalityBritish
StatusResigned
Appointed16 May 1991(2 days after company formation)
Appointment Duration30 years, 2 months (resigned 08 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Director NameMrs Farah Samanani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2001(10 years, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 08 July 2021)
RoleConsultant
Country of ResidenceKenya
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteflightcare.co.uk
Telephone0151 2876500
Telephone regionLiverpool

Location

Registered Address1st Floor, 44-50
The Broadway
Southall
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mr N.g. Ajania & Mrs S.n. Ajania
80.00%
Ordinary
20 at £1Amin A. Dhanjee
20.00%
Ordinary

Financials

Year2014
Turnover£6,166,189
Net Worth£4,534,451
Cash£863,966
Current Liabilities£1,016,239

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

8 July 2021Delivered on: 12 July 2021
Persons entitled: Tc Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The company charges by way of a first legal mortgage:. 1. the freehold property known as st hilda?s, st mary?s, st margaret?s and st claire?s, the orchard, huyton, registered with title number MS250864;. 2. the freehold property at 64 bidston road, oxton, birkenhead registered with title number CH88838;. 3. the freehold property at 62 bidston road, oxton being registered with title number CH79186;. 4. the leasehold property at broadway nursing home, garsfield road, liverpool, registered with title number MS305155;. 5. the freehold property at courtfield lodge, 81A marians drive, ormskirk (L39 1LG) registered with title number LA623232; and. 6. the freehold property known as land lying to the north of watery lane and 108 - 114 (even) watery lane, ashton-on-ribble, (PR2 1AT) registered with title number LAN55961.
Outstanding
29 August 2012Delivered on: 30 August 2012
Persons entitled: Barclays 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 property k/a 108-114 watery lane ashton-on-ribble t/no LAN55961.
Outstanding
26 November 2001Delivered on: 13 December 2001
Persons entitled: Barclays 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 property k/a courtfield lodge 81A marians drive west lancashire.
Outstanding
26 July 1995Delivered on: 1 August 1995
Persons entitled: Barclays 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: Broadway and amelia lodge nursing homes, garsfield road, liverpool, merseyside t/no: MS305155.
Outstanding
21 November 1994Delivered on: 25 November 1994
Persons entitled: Barclays 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: The windsor nursing home 62-64 bidston road oxton birkenhead wirral merseyside t/no CH79186 & CH88838.
Outstanding
18 January 1993Delivered on: 2 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st hilda's, st mary's, st margaret's and st clare's the orchard huyton knowsley merseyside MS250864.
Outstanding
27 November 1991Delivered on: 9 December 1991
Persons entitled: Barclays 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: Fernlea nursing home,north mossley hill rd,mossley hill,liverpool,merseyside t/NMS256144.
Outstanding
26 June 1991Delivered on: 17 July 1991
Persons entitled: Barclays 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: 11 penkett road liverpool, merseyside t/n ms 183971.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property; all present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: The company charges by way of a first legal mortgage: 1. the freehold property known asst hilda?s, st mary?s, st margaret?s and st claire?s, the orchard , huyton, registered with title number MS250864;. 2. the freehold property at 64 bidston road, oxton, birkenhead registered with title number CH88838;. 3. the freehold property at 62 bidston road, oxton being registered with title number CH79186;. 4. the leasehold property at broadway nursing home, garsfield road, liverpool, registered with title number MS305155;. 5. the freehold property at courtfield lodge, 81A marians drive, ormskirk (L39 1LG) registered with title number LA623232; and. 6. the freehold property known as land lying to the north of watery lane and 108 - 114 (even) watery lane, ashton-on-ribble, (PR2 1AT) registered with title number LAN55961.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Tc Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property; all present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets.
Outstanding
26 June 1991Delivered on: 4 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
29 April 2023Full accounts made up to 31 July 2022 (22 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 July 2021 (22 pages)
25 April 2022Previous accounting period shortened from 7 October 2021 to 31 July 2021 (1 page)
29 July 2021Notification of Kps One Care Limited as a person with significant control on 8 July 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 July 2021Termination of appointment of Amin Dhanjee as a director on 8 July 2021 (1 page)
29 July 2021Appointment of Mr Nadarajah Bernard Suresparan as a director on 8 July 2021 (2 pages)
29 July 2021Termination of appointment of Farah Samanani as a director on 8 July 2021 (1 page)
29 July 2021Cessation of Nurdin Gulamhusein Ajania as a person with significant control on 8 July 2021 (1 page)
29 July 2021Appointment of Mr Shan Vivian as a director on 8 July 2021 (2 pages)
29 July 2021Cessation of Shehnaz Nurdin Ajania as a person with significant control on 8 July 2021 (1 page)
29 July 2021Termination of appointment of Amin Dhanjee as a secretary on 8 July 2021 (1 page)
29 July 2021Appointment of Mrs Vathsala Suresparan as a director on 8 July 2021 (2 pages)
29 July 2021Registered office address changed from Adminstration Office 22-32 Flemington Avenue Liverpool Merseyside L4 8UD to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 29 July 2021 (1 page)
12 July 2021Registration of charge 026103580011, created on 8 July 2021 (53 pages)
12 July 2021Registration of charge 026103580010, created on 8 July 2021 (63 pages)
12 July 2021Registration of charge 026103580012, created on 8 July 2021 (63 pages)
12 July 2021Registration of charge 026103580009, created on 8 July 2021 (53 pages)
7 July 2021Full accounts made up to 4 October 2020 (23 pages)
25 May 2021Satisfaction of charge 6 in full (1 page)
25 May 2021Satisfaction of charge 1 in full (1 page)
25 May 2021Satisfaction of charge 4 in full (1 page)
25 May 2021Satisfaction of charge 3 in full (1 page)
25 May 2021Satisfaction of charge 5 in full (1 page)
25 May 2021Satisfaction of charge 2 in full (1 page)
25 May 2021Satisfaction of charge 8 in full (1 page)
25 May 2021Satisfaction of charge 7 in full (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 6 October 2019 (22 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 7 October 2018 (22 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 October 2018Previous accounting period shortened from 14 October 2018 to 7 October 2018 (1 page)
17 July 2018Full accounts made up to 8 October 2017 (21 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 9 October 2016 (23 pages)
20 July 2017Full accounts made up to 9 October 2016 (23 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
13 July 2016Full accounts made up to 11 October 2015 (19 pages)
13 July 2016Full accounts made up to 11 October 2015 (19 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
27 May 2015Full accounts made up to 12 October 2014 (19 pages)
27 May 2015Full accounts made up to 12 October 2014 (19 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
22 July 2014Accounts for a medium company made up to 13 October 2013 (19 pages)
22 July 2014Accounts for a medium company made up to 13 October 2013 (19 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 February 2013Full accounts made up to 14 October 2012 (18 pages)
20 February 2013Full accounts made up to 14 October 2012 (18 pages)
1 February 2013Previous accounting period shortened from 23 October 2012 to 14 October 2012 (1 page)
1 February 2013Previous accounting period shortened from 23 October 2012 to 14 October 2012 (1 page)
30 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 July 2012Accounts for a medium company made up to 16 October 2011 (18 pages)
11 July 2012Accounts for a medium company made up to 16 October 2011 (18 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Abdulmahedi Ajania as a director (1 page)
17 May 2012Termination of appointment of Abdulmahedi Ajania as a director (1 page)
8 June 2011Full accounts made up to 17 October 2010 (18 pages)
8 June 2011Full accounts made up to 17 October 2010 (18 pages)
18 May 2011Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages)
14 July 2010Accounts for a medium company made up to 18 October 2009 (17 pages)
14 July 2010Accounts for a medium company made up to 18 October 2009 (17 pages)
20 May 2010Secretary's details changed for Amin Dhanjee on 14 May 2010 (1 page)
20 May 2010Director's details changed for Abdulmahedi Gulam Husein Ajania on 14 May 2010 (2 pages)
20 May 2010Secretary's details changed for Amin Dhanjee on 14 May 2010 (1 page)
20 May 2010Director's details changed for Mrs Farah Samanani on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Farah Samanani on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Abdulmahedi Gulam Husein Ajania on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Amin Dhanjee on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Amin Dhanjee on 14 May 2010 (2 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
10 February 2009Full accounts made up to 19 October 2008 (18 pages)
10 February 2009Full accounts made up to 19 October 2008 (18 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / farah ajania / 14/05/2008 (2 pages)
14 May 2008Director's change of particulars / farah ajania / 14/05/2008 (2 pages)
8 May 2008Accounts for a medium company made up to 21 October 2007 (18 pages)
8 May 2008Accounts for a medium company made up to 21 October 2007 (18 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
1 April 2007Accounts for a medium company made up to 22 October 2006 (20 pages)
1 April 2007Accounts for a medium company made up to 22 October 2006 (20 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 February 2006Accounts for a medium company made up to 23 October 2005 (19 pages)
24 February 2006Accounts for a medium company made up to 23 October 2005 (19 pages)
20 February 2006Accounting reference date shortened from 31/10/05 to 23/10/05 (1 page)
20 February 2006Accounting reference date shortened from 31/10/05 to 23/10/05 (1 page)
2 September 2005Full accounts made up to 24 October 2004 (19 pages)
2 September 2005Full accounts made up to 24 October 2004 (19 pages)
1 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 June 2005Return made up to 14/05/05; full list of members (3 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 March 2004Full accounts made up to 26 October 2003 (16 pages)
9 March 2004Full accounts made up to 26 October 2003 (16 pages)
17 May 2003Full accounts made up to 31 October 2002 (16 pages)
17 May 2003Full accounts made up to 31 October 2002 (16 pages)
17 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 October 2001 (18 pages)
18 March 2002Full accounts made up to 31 October 2001 (18 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
3 July 2001Full accounts made up to 29 October 2000 (18 pages)
3 July 2001Full accounts made up to 29 October 2000 (18 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (17 pages)
4 September 2000Full accounts made up to 31 October 1999 (17 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Accounting reference date shortened from 06/11/99 to 31/10/99 (1 page)
11 February 2000Accounting reference date shortened from 06/11/99 to 31/10/99 (1 page)
6 August 1999Full accounts made up to 1 November 1998 (17 pages)
6 August 1999Full accounts made up to 1 November 1998 (17 pages)
6 August 1999Full accounts made up to 1 November 1998 (17 pages)
8 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1999Registered office changed on 14/05/99 from: flightcare LIMITED the orchard st marys road huyton with roby liverpool L36 5UY (1 page)
14 May 1999Registered office changed on 14/05/99 from: flightcare LIMITED the orchard st marys road huyton with roby liverpool L36 5UY (1 page)
27 August 1998Full accounts made up to 2 November 1997 (17 pages)
27 August 1998Full accounts made up to 2 November 1997 (17 pages)
27 August 1998Full accounts made up to 2 November 1997 (17 pages)
12 May 1998Return made up to 14/05/98; no change of members (4 pages)
12 May 1998Return made up to 14/05/98; no change of members (4 pages)
23 October 1997Auditor's resignation (1 page)
23 October 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 6 November 1996 (14 pages)
5 September 1997Full accounts made up to 6 November 1996 (14 pages)
5 September 1997Full accounts made up to 6 November 1996 (14 pages)
16 May 1997Return made up to 14/05/97; full list of members (6 pages)
16 May 1997Return made up to 14/05/97; full list of members (6 pages)
13 May 1996Return made up to 14/05/96; no change of members (4 pages)
13 May 1996Return made up to 14/05/96; no change of members (4 pages)
29 December 1995Full accounts made up to 6 November 1995 (14 pages)
29 December 1995Full accounts made up to 6 November 1995 (14 pages)
29 December 1995Full accounts made up to 6 November 1995 (14 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
15 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 15/05/95
(4 pages)
15 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 15/05/95
(4 pages)
7 March 1995Full accounts made up to 6 November 1994 (14 pages)
7 March 1995Full accounts made up to 6 November 1994 (14 pages)
7 March 1995Full accounts made up to 6 November 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 January 1994Full accounts made up to 30 September 1993 (14 pages)
28 January 1994Full accounts made up to 30 September 1993 (14 pages)
15 April 1993Full accounts made up to 30 September 1992 (13 pages)
15 April 1993Full accounts made up to 30 September 1992 (13 pages)
20 February 1992Ad 14/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1992Ad 14/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1991Incorporation (17 pages)
14 May 1991Incorporation (17 pages)