London
E14 5HQ
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 March 2011) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Jyoti Tailor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Director Name | Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2004) |
Role | Banker |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1998) |
Role | Banker |
Correspondence Address | 3 Craigweil Avenue Radlett Hertfordshire WD7 7ES |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years after company formation) |
Appointment Duration | 2 years (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2007) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | B504 The Jam Factory 27 Green Walk London SE1 4TX |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(15 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2010 | Application to strike the company off the register (4 pages) |
18 November 2010 | Application to strike the company off the register (4 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Director appointed jyoti tailor (2 pages) |
27 March 2009 | Director appointed jyoti tailor (2 pages) |
6 January 2009 | Appointment Terminated Director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
28 October 2008 | Secretary appointed sarah maher (1 page) |
28 October 2008 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment Terminated Secretary george bayer (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
12 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 16/09/06; full list of members (3 pages) |
9 November 2006 | Return made up to 16/09/06; full list of members (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
10 November 2005 | Return made up to 16/09/05; full list of members (3 pages) |
10 November 2005 | Return made up to 16/09/05; full list of members (3 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
21 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
21 September 2003 | Location of register of members (1 page) |
21 September 2003 | Location of register of members (1 page) |
21 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 April 2003 | Accounts made up to 31 December 2002 (2 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 April 2002 | Accounts made up to 31 December 2001 (1 page) |
4 October 2001 | Return made up to 16/09/01; no change of members (7 pages) |
4 October 2001 | Return made up to 16/09/01; no change of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Accounts made up to 31 December 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 16/09/00; no change of members (6 pages) |
12 October 2000 | Secretary's particulars changed (1 page) |
12 October 2000 | Return made up to 16/09/00; no change of members (6 pages) |
12 October 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 February 2000 | Accounts made up to 31 December 1999 (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
21 September 1999 | Return made up to 16/09/99; full list of members (7 pages) |
21 September 1999 | Return made up to 16/09/99; full list of members (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 February 1999 | Accounts made up to 31 December 1998 (1 page) |
22 October 1998 | Return made up to 16/09/98; no change of members (5 pages) |
22 October 1998 | Return made up to 16/09/98; no change of members (5 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
21 June 1998 | Accounts made up to 31 December 1997 (1 page) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
5 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
5 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Return made up to 16/09/97; full list of members (8 pages) |
7 November 1997 | Return made up to 16/09/97; full list of members (8 pages) |
7 November 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
28 May 1997 | Company name changed bride properties LIMITED\certificate issued on 29/05/97 (2 pages) |
28 May 1997 | Company name changed bride properties LIMITED\certificate issued on 29/05/97 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: bride house 18 - 20 bride lane london EC4Y 8DX (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: bride house 18 - 20 bride lane london EC4Y 8DX (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Return made up to 16/09/96; full list of members (11 pages) |
24 September 1996 | Return made up to 16/09/96; full list of members
|
29 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
29 August 1996 | Accounts made up to 30 June 1996 (5 pages) |
3 October 1995 | Return made up to 16/09/95; no change of members (14 pages) |
3 October 1995 | Return made up to 16/09/95; no change of members (9 pages) |
21 July 1995 | Accounts made up to 30 June 1995 (7 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
17 October 1994 | Resolutions
|
17 October 1994 | Resolutions
|
10 March 1993 | Ad 25/02/93--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
10 March 1993 | Ad 25/02/93--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
10 March 1993 | Memorandum and Articles of Association (15 pages) |
10 March 1993 | Memorandum and Articles of Association (15 pages) |