Company NameWings Travel Management Limited
DirectorsPaul East and Antonios Sofianos
Company StatusActive
Company Number02631982
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Previous NamePine Pass Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr William John Pougher
NationalityBritish
StatusCurrent
Appointed07 November 2006(15 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Director NameMr Paul East
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMr Antonios Sofianos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed23 February 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameGernot Jung
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleLandscape Gardenre
Correspondence Address4 Burnaby Gardens
London
W4 3DT
Director NameRichard Maurice Soule
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address24 Sandhurst Road
Yateley
Hampshire
GU46 7UU
Secretary NameGernot Jung
NationalityGerman
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address4 Burnaby Gardens
London
W4 3DT
Secretary NameMr Dominic Antony Joyce
NationalityBritish
StatusResigned
Appointed10 May 1994(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farm
Maytham Wharf Rolvenden
Layne
Kent
TN17 4QA
Director NameMr Dominic Antony Joyce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 1995)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farm
Maytham Wharf Rolvenden
Layne
Kent
TN17 4QA
Secretary NameMr William John Pougher
NationalityBritish
StatusResigned
Appointed19 April 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Director NameAlan Boyle
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 December 1999)
RoleCompany Director
Correspondence Address116 Fielding Road
Chiswick
London
W4 1DB
Director NameAlan Boyle
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 December 1999)
RoleCompany Director
Correspondence Address116 Fielding Road
Chiswick
London
W4 1DB
Director NameAnne Marie Jean Harridine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2000)
RoleTravel Agent
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Dominic Antony Joyce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(8 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr William John Pougher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(8 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Secretary NameJoanne Lynn Lucas
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressAvondale House
6 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Director NameMr Richard Charles Turpin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(10 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websitegrosvenortm.co.uk
Telephone020 72339494
Telephone regionLondon

Location

Registered Address160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

200k at £1Gillingham Contract Management LTD
75.71%
Preference
64.2k at £1Gillingham Contract Management LTD
24.29%
Ordinary

Financials

Year2014
Turnover£49,494,042
Gross Profit£2,863,392
Net Worth£1,413,701
Cash£605,748
Current Liabilities£2,044,595

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

7 April 2016Delivered on: 28 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 October 2003Delivered on: 30 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re pine pass LTD. Business tracker account a/c no 40681210. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
18 March 1993Delivered on: 26 March 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money in any currency deposited by the chargor to the credit of the account with the bank and/or any additional and/or substitute account hereafter opened with the bank details of charged account barclays bank PLC re pine pass business premium account number 70145904.
Outstanding
5 January 1993Delivered on: 12 January 1993
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: Please see doc M418C for full details. 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
8 June 1994Delivered on: 24 June 1994
Satisfied on: 6 November 2007
Persons entitled: The Travel Agents Insurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 January 1992Delivered on: 17 January 1992
Satisfied on: 6 November 2007
Persons entitled: The Equitable Life Assurance Society

Classification: Security deposit deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All interest of the company in the account as defined and all moneys withdrawn from the account in accordance with the terms of the deed.
Fully Satisfied

Filing History

24 November 2020Accounts for a small company made up to 29 February 2020 (11 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 46 Gillingham Street London SW1V 1HU to 160 Falcon Road London SW11 2LN on 9 March 2020 (1 page)
22 October 2019Accounts for a small company made up to 28 February 2019 (10 pages)
7 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (17 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 28 February 2017 (16 pages)
8 November 2017Full accounts made up to 28 February 2017 (16 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
9 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
9 March 2017Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mr Paul East as a director on 23 February 2017 (2 pages)
9 March 2017Appointment of Mr Paul East as a director on 23 February 2017 (2 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
28 April 2016Registration of charge 026319820006, created on 7 April 2016 (26 pages)
28 April 2016Registration of charge 026319820006, created on 7 April 2016 (26 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 264,150
(7 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 264,150
(7 pages)
29 June 2015Full accounts made up to 31 December 2014 (12 pages)
29 June 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 264,150
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 264,150
(7 pages)
24 June 2014Full accounts made up to 31 December 2013 (13 pages)
24 June 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 July 2012Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
27 July 2012Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Dominic Anthony Joyce on 13 July 2010 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Dominic Anthony Joyce on 13 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from 46 gillingham street london SW1V 1HU (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 46 gillingham street london SW1V 1HU (1 page)
14 July 2008Location of register of members (1 page)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary resigned (1 page)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
26 July 2006Return made up to 13/07/06; full list of members (7 pages)
26 July 2006Return made up to 13/07/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 August 2005Return made up to 13/07/05; full list of members (7 pages)
26 August 2005Return made up to 13/07/05; full list of members (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
5 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
29 July 2003Return made up to 13/07/03; full list of members (8 pages)
29 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2002Secretary's particulars changed (1 page)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
28 November 2001Auditor's resignation (1 page)
28 November 2001Auditor's resignation (1 page)
25 July 2001Return made up to 13/07/01; full list of members (7 pages)
25 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
31 July 2000Return made up to 13/07/00; full list of members (7 pages)
31 July 2000Return made up to 13/07/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
26 July 1999Return made up to 13/07/99; full list of members (6 pages)
26 July 1999Return made up to 13/07/99; full list of members (6 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 January 1999Registered office changed on 06/01/99 from: 21-24 grosvenor gardens house 35-37 grosvenor gardens london SW1W obs (1 page)
6 January 1999Registered office changed on 06/01/99 from: 21-24 grosvenor gardens house 35-37 grosvenor gardens london SW1W obs (1 page)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
29 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
9 August 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
(6 pages)
9 August 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
(6 pages)
14 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
8 January 1996Ad 29/12/95--------- £ si 3050@1=3050 £ ic 255000/258050 (2 pages)
8 January 1996Ad 29/12/95--------- £ si 3050@1=3050 £ ic 255000/258050 (2 pages)
7 December 1995Ad 30/04/95--------- £ si 6100@1 (2 pages)
7 December 1995Ad 30/04/95--------- £ si 6100@1 (2 pages)
27 July 1995Return made up to 24/07/95; no change of members (4 pages)
27 July 1995Return made up to 24/07/95; no change of members (4 pages)
12 May 1995Director's particulars changed (2 pages)
12 May 1995Director's particulars changed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (19 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (19 pages)
28 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1994£ nc 200000/300000 17/12/93 (1 page)
28 June 1994£ nc 200000/300000 17/12/93 (1 page)
28 June 1994Ad 17/12/93--------- £ si 100000@1=100000 £ ic 155000/255000 (2 pages)
28 June 1994Ad 17/12/93--------- £ si 100000@1=100000 £ ic 155000/255000 (2 pages)
28 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1993Ad 18/12/92--------- £ si 100000@1=100000 £ ic 55000/155000 (2 pages)
24 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1993£ nc 100000/200000 18/12/92 (2 pages)
24 May 1993£ nc 100000/200000 18/12/92 (2 pages)
24 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1993Ad 18/12/92--------- £ si 100000@1=100000 £ ic 55000/155000 (2 pages)
4 December 1991Ad 23/11/91--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
4 December 1991Ad 23/11/91--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
17 October 1991£ nc 100/100000 09/10/91 (1 page)
17 October 1991Memorandum and Articles of Association (15 pages)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 October 1991£ nc 100/100000 09/10/91 (1 page)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 October 1991Memorandum and Articles of Association (15 pages)
24 July 1991Incorporation (7 pages)
24 July 1991Incorporation (7 pages)