Company NameGisajob Limited
Company StatusActive
Company Number02734099
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(27 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2006(13 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(13 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameRonald James Harbour
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 May Street
Exeter
Devon
EX4 6LL
Director NameDavid Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2004)
RoleComputer Consultant
Correspondence AddressThe Lodge
Churchfields, Staverton
Daventry
Northamptonshire
NN11 6DF
Secretary NameLeanne Rhea Palfrey
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address56 Hexham Gardens
Bletchley
Milton Keynes
MK3 5EX
Secretary NameMiss Annabel Lisbeth Fried
NationalityBritish
StatusResigned
Appointed16 March 1999(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Mews West
London
W2 6DY
Secretary NameNicola Elizabeth Pilkington
NationalityBritish
StatusResigned
Appointed19 October 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressThe Lodge
Churchfields, Staverton
Daventry
Northamptonshire
NN11 6DF
Secretary NameLynn Hogan
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address15 Brownsfield Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TY
Secretary NameLynn Hogan
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address15 Brownsfield Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TY
Secretary NameCatherine Binney
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 January 2003)
RolePsychologist
Correspondence AddressThe Lodge
Churchfields, Staverton
Daventry
Northamptonshire
NN11 6DF
Secretary NameAlison Galinsky
NationalityBritish
StatusResigned
Appointed16 January 2004(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2004)
RoleContracts Manager
Correspondence AddressThe Lodge
Churchfields Staverton
Daventry
Northamptonshire
NN11 6DF
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
5 August 2022Confirmation statement made on 29 July 2022 with updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2008Return made up to 01/07/08; full list of members (3 pages)
7 July 2008Return made up to 01/07/08; full list of members (3 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Return made up to 01/07/07; full list of members (6 pages)
13 July 2007Return made up to 01/07/07; full list of members (6 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
18 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 August 2004Return made up to 24/07/04; full list of members (7 pages)
31 August 2004Return made up to 24/07/04; full list of members (7 pages)
11 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (5 pages)
11 May 2004New director appointed (5 pages)
11 May 2004Registered office changed on 11/05/04 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (8 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 May 2004New director appointed (8 pages)
11 May 2004Registered office changed on 11/05/04 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page)
11 May 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
15 August 2003Return made up to 24/07/03; full list of members (6 pages)
15 August 2003Return made up to 24/07/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
29 August 2002Return made up to 24/07/02; full list of members (6 pages)
29 August 2002Return made up to 24/07/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: 8 baltic street east london EC1Y 0UP (1 page)
5 April 2000Registered office changed on 05/04/00 from: 8 baltic street east london EC1Y 0UP (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999New secretary appointed (2 pages)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 May 1998Accounts for a small company made up to 31 March 1996 (3 pages)
27 May 1998Accounts for a small company made up to 31 March 1996 (3 pages)
18 May 1998Company name changed dbcc LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed dbcc LIMITED\certificate issued on 19/05/98 (2 pages)
30 January 1998Director's particulars changed (1 page)
30 January 1998Director's particulars changed (1 page)
16 December 1997Return made up to 24/07/97; full list of members (5 pages)
16 December 1997Return made up to 24/07/97; full list of members (5 pages)
7 October 1996Registered office changed on 07/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
2 October 1996Registered office changed on 02/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
2 October 1996Return made up to 24/07/96; full list of members (5 pages)
2 October 1996Registered office changed on 02/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
2 October 1996Return made up to 24/07/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 24/07/95; full list of members (6 pages)
2 January 1996Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1992Memorandum and Articles of Association (6 pages)
17 November 1992Memorandum and Articles of Association (6 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1992Incorporation (14 pages)
24 July 1992Incorporation (14 pages)