Company NameBCH Enterprises Limited
DirectorsJonathan Rankin Peel and Anthony Dorran Bowne
Company StatusActive
Company Number02642177
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Previous NameCloutclub Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jonathan Rankin Peel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleDirector Of Operations And Business Enterprise
Country of ResidenceEngland
Correspondence AddressLansdowne House
24 Hartlip Hill Hartlip
Newington
Kent
ME9 7PA
Director NameProf Anthony Dorran Bowne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court Old Royal Naval College
King William Walk
London
SE10 9JF
Secretary NameMr Dean Aron Surtees
StatusCurrent
Appointed17 February 2017(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressKing Charles Court Old Royal Naval College
King William Walk
London
SE10 9JF
Director NameMrs Jennifer Susan Jonas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 December 1996)
RoleCompany Director
Correspondence Address48 Blackheath Park
London
SE3 9SJ
Director NameJack Edward Ladeveze
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 19 November 1992)
RoleChartered Accountant
Correspondence Address5b St Germans Place
Blackheath
London
SE3 0NH
Secretary NameJack Edward Ladeveze
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1994)
RoleChartered Accountant
Correspondence Address5b St Germans Place
Blackheath
London
SE3 0NH
Director NameMs Evvy Edwards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1993)
RoleGeneral Director Of Blackheath Concert Halls
Correspondence Address84 Prince Of Wales Mansions
London
SW11 4BL
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1996)
RoleChartered Surveyor And Property Developer
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Secretary NameMr Peter Francis Conway
NationalityEnglish
StatusResigned
Appointed21 March 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Westcombe Hill
Blackheath
London
SE3 7DR
Secretary NameMr Alexander Maria Wengraf
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years after company formation)
Appointment Duration1 year (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressThe Old Knoll Eliot Hill
London
SE13 7EB
Director NameMr Alexander Maria Wengraf
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressThe Old Knoll Eliot Hill
London
SE13 7EB
Director NameRichard Dinkeldein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2003)
RoleCertified Accountant
Correspondence Address61 Hervey Road
London
SE3 8BX
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed20 September 1996(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Director NameProf Gavin Douglas Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address24 Sale Place
London
W2 1PU
Director NameMr Richard Anthony Cryer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Secretary NameMr Richard Anthony Cryer
NationalityBritish
StatusResigned
Appointed02 July 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Secretary NameMr Jonathan Peel
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleHead Of General Administration
Country of ResidenceEngland
Correspondence AddressLansdowne House
24 Hartlip Hill Hartlip
Newington
Kent
ME9 7PA
Director NameMr Derek William Aviss
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2013)
RoleHe Principal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse Dower Court
Somerford Keynes
Gloucestershire
GL7 6DN
Wales
Secretary NameDr Dave Dowland
StatusResigned
Appointed13 April 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2017)
RoleCompany Director
Correspondence AddressKing Charles Court Old Royal Naval College
King William Walk
London
SE10 9JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.trinitylaban.ac.uk/blackheath-halls.aspx
Telephone020 83189758
Telephone regionLondon

Location

Registered AddressKing Charles Court Old Royal Naval College
King William Walk
London
SE10 9JF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

2 at £1Blackheath Halls
100.00%
Ordinary

Financials

Year2014
Turnover£229,301
Gross Profit£155,111
Net Worth£10,399
Cash£22,922
Current Liabilities£72,110

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
11 January 2023Accounts for a small company made up to 31 July 2022 (18 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 July 2021 (19 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 July 2020 (18 pages)
18 September 2020Change of details for Mr Jonathan Rankin Peel as a person with significant control on 12 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Jonathan Peel on 12 September 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 July 2019 (18 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 31 July 2018 (18 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 February 2018Full accounts made up to 31 July 2017 (19 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 April 2017Accounts for a small company made up to 31 July 2016 (18 pages)
19 April 2017Accounts for a small company made up to 31 July 2016 (18 pages)
17 February 2017Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Dave Dowland as a secretary on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Dave Dowland as a secretary on 17 February 2017 (1 page)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
17 April 2015Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Dr Dave Dowland as a secretary on 13 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Jonathan Peel King Charles Court Old Royal Naval College Greenwich London SE10 9JF to King Charles Court Old Royal Naval College King William Walk London SE10 9JF on 17 April 2015 (1 page)
17 April 2015Appointment of Dr Dave Dowland as a secretary on 13 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Jonathan Peel King Charles Court Old Royal Naval College Greenwich London SE10 9JF to King Charles Court Old Royal Naval College King William Walk London SE10 9JF on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page)
13 April 2015Full accounts made up to 31 July 2014 (15 pages)
13 April 2015Full accounts made up to 31 July 2014 (15 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
22 April 2014Full accounts made up to 31 July 2013 (15 pages)
22 April 2014Full accounts made up to 31 July 2013 (15 pages)
12 November 2013Appointment of Mr Anthony Bowne as a director (2 pages)
12 November 2013Termination of appointment of Derek Aviss as a director (1 page)
12 November 2013Appointment of Mr Anthony Bowne as a director (2 pages)
12 November 2013Termination of appointment of Derek Aviss as a director (1 page)
3 September 2013Director's details changed for Mr Jonathan Peel on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Jonathan Peel on 3 September 2013 (2 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
7 March 2013Full accounts made up to 31 July 2012 (13 pages)
7 March 2013Full accounts made up to 31 July 2012 (13 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
19 September 2011Registered office address changed from C/O Karen Burnell King Charles Court Old Royal Naval College Greenwich London SE10 9JF United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O Karen Burnell King Charles Court Old Royal Naval College Greenwich London SE10 9JF United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
23 November 2010Registered office address changed from King Charles Court Old Royal Naval College Greenwich London SE10 9JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from King Charles Court Old Royal Naval College Greenwich London SE10 9JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
9 September 2009Return made up to 02/09/09; full list of members (3 pages)
9 September 2009Return made up to 02/09/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 July 2008 (14 pages)
26 January 2009Full accounts made up to 31 July 2008 (14 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 July 2007 (14 pages)
8 May 2008Full accounts made up to 31 July 2007 (14 pages)
3 October 2007Return made up to 02/09/07; full list of members (2 pages)
3 October 2007Return made up to 02/09/07; full list of members (2 pages)
15 May 2007Full accounts made up to 31 July 2006 (12 pages)
15 May 2007Full accounts made up to 31 July 2006 (12 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
29 September 2006Return made up to 02/09/06; full list of members (7 pages)
29 September 2006Return made up to 02/09/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 July 2005 (11 pages)
25 January 2006Full accounts made up to 31 July 2005 (11 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Return made up to 02/09/05; full list of members (7 pages)
27 September 2005Return made up to 02/09/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 July 2004 (10 pages)
8 February 2005Full accounts made up to 31 July 2004 (10 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
5 July 2004Auditor's resignation (1 page)
5 July 2004Auditor's resignation (1 page)
25 May 2004Full accounts made up to 31 July 2003 (10 pages)
25 May 2004Full accounts made up to 31 July 2003 (10 pages)
25 September 2003Secretary resigned (2 pages)
25 September 2003Secretary resigned (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Return made up to 02/09/03; full list of members (8 pages)
25 September 2003Return made up to 02/09/03; full list of members (8 pages)
25 September 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
30 August 2003Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 August 2003New director appointed (3 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
19 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
30 June 2003Full accounts made up to 30 June 2002 (11 pages)
30 June 2003Full accounts made up to 30 June 2002 (11 pages)
7 October 2002Return made up to 02/09/02; full list of members (6 pages)
7 October 2002Return made up to 02/09/02; full list of members (6 pages)
2 August 2002Full accounts made up to 30 June 2001 (9 pages)
2 August 2002Full accounts made up to 30 June 2001 (9 pages)
5 November 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 November 2000Secretary's particulars changed (1 page)
2 November 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 02/09/00; full list of members (6 pages)
23 October 2000Return made up to 02/09/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
31 August 1999Return made up to 02/09/99; no change of members (6 pages)
31 August 1999Return made up to 02/09/99; no change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
17 December 1998Return made up to 02/09/98; full list of members (6 pages)
17 December 1998Return made up to 02/09/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (8 pages)
1 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 October 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1997Full accounts made up to 30 June 1996 (7 pages)
4 June 1997Full accounts made up to 30 June 1996 (7 pages)
19 February 1997Return made up to 02/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 February 1997Return made up to 02/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
4 March 1996Return made up to 02/09/95; full list of members (6 pages)
4 March 1996Return made up to 02/09/95; full list of members (6 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996New secretary appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
16 February 1995Return made up to 02/09/94; no change of members (7 pages)
16 February 1995Return made up to 02/09/94; no change of members (7 pages)
6 February 1995New secretary appointed (2 pages)
6 February 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 January 1994Secretary resigned (2 pages)
26 January 1994Secretary resigned (2 pages)
29 November 1993Full accounts made up to 30 June 1993 (7 pages)
29 November 1993Full accounts made up to 30 June 1993 (7 pages)
3 October 1993Return made up to 02/09/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1993Return made up to 02/09/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1993Director resigned (2 pages)
22 September 1993Director resigned (2 pages)
23 December 1992Full accounts made up to 30 June 1992 (6 pages)
23 December 1992Full accounts made up to 30 June 1992 (6 pages)
30 September 1992Return made up to 02/09/92; full list of members (5 pages)
30 September 1992Return made up to 02/09/92; full list of members (5 pages)
20 May 1992Accounting reference date notified as 30/06 (1 page)
20 May 1992Accounting reference date notified as 30/06 (1 page)
30 January 1992New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
27 January 1992Company name changed cloutclub LIMITED\certificate issued on 28/01/92 (2 pages)
27 January 1992Company name changed cloutclub LIMITED\certificate issued on 28/01/92 (2 pages)
23 January 1992Registered office changed on 23/01/92 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
23 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1992Director resigned;new director appointed (2 pages)
23 January 1992Registered office changed on 23/01/92 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
23 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1992Director resigned;new director appointed (2 pages)
28 November 1991Memorandum and Articles of Association (5 pages)
28 November 1991Memorandum and Articles of Association (5 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1991Incorporation (13 pages)
2 September 1991Incorporation (13 pages)