Company NameGranite Estates (Suffolk) Limited
Company StatusDissolved
Company Number02791229
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameSpeed 3316 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vikesh Pabari
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMrs Harshida Pabari
StatusClosed
Appointed02 February 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 days after company formation)
Appointment Duration27 years, 12 months (resigned 11 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameAltaf Noorani
NationalityBritish
StatusResigned
Appointed22 February 1993(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ
Director NameMr James Edward Stebbins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2000)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestcombe Cottage
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 11 February 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDerek John Hannam
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1997)
RoleChartered Surveyor
Correspondence Address18 Larpent Avenue
London
SW15 6UU
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameDavid Phythian
NationalityBritish
StatusResigned
Appointed25 March 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
8 Brondesbury Road
London
NW6 6AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegranite-group.com
Telephone0121 6165900
Telephone regionBirmingham

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Granite Estates LTD
99.00%
Ordinary
1 at £1Granite Estates LTD & Ian David Lipman
1.00%
Ordinary

Financials

Year2014
Turnover£15,440
Net Worth-£30,782
Current Liabilities£384,102

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 March 2002Delivered on: 15 March 2002
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, 84/86 eastgate street gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 1994Delivered on: 30 March 1994
Satisfied on: 8 August 2001
Persons entitled: Fennoscandia Bank Limited.

Classification: Deed of assignment.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and claims which are or may become available to the company under or arising out of the interest rate cap agreement made between the royal bank of scotland PLC & granite estates (suffolk) limited.the benefit of which now vests in the company short particulars of which are set out in schedule 1 attached to form 395. please see doc for further details,.
Fully Satisfied
12 July 1993Delivered on: 16 July 1993
Satisfied on: 8 August 2001
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a admiral hyson estate galleywall road southwark london. 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.
Fully Satisfied
12 July 1993Delivered on: 16 July 1993
Satisfied on: 8 August 2001
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at anglian lane industrial estate bury st edmunds suffolk. 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.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land situate off northgate avenue and beetons way bury st edmunds suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greater london southwark admiral hyson estate galleywell road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 1993Delivered on: 22 June 1993
Satisfied on: 16 July 1993
Persons entitled: Fennoscandia Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the facility letter.
Particulars: Anglian lane industrial estate bury st edmunds suffolk ans the l/h property k/a admiral hyson estate galleywall road london and the benefit of all options and rights arising out of contracts and claims.
Fully Satisfied
22 August 2001Delivered on: 29 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2004Delivered on: 7 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a black swan hotel, 68-70 southgate st, gloucester t/no GR151054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £22,500 credited to account designation 10211734 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (1 page)
10 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
11 February 2021Termination of appointment of Kenneth Charles Owen as a director on 11 February 2021 (1 page)
11 February 2021Cessation of Granite Estates Ltd as a person with significant control on 4 February 2021 (1 page)
11 February 2021Notification of Vikesh Pabar as a person with significant control on 4 February 2021 (2 pages)
11 February 2021Termination of appointment of Ian David Lipman as a director on 11 February 2021 (1 page)
3 February 2021Appointment of Mr Vikesh Pabari as a director on 2 February 2021 (2 pages)
3 February 2021Appointment of Mrs Harshida Pabari as a secretary on 2 February 2021 (2 pages)
3 February 2021Termination of appointment of Vikesh Pabari as a secretary on 2 February 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 June 2016Satisfaction of charge 12 in full (4 pages)
9 June 2016Satisfaction of charge 10 in full (4 pages)
9 June 2016Satisfaction of charge 12 in full (4 pages)
9 June 2016Satisfaction of charge 10 in full (4 pages)
9 June 2016Satisfaction of charge 8 in full (4 pages)
9 June 2016Satisfaction of charge 8 in full (4 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
25 January 2016Satisfaction of charge 9 in full (2 pages)
25 January 2016Satisfaction of charge 9 in full (2 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
1 December 2008Full accounts made up to 31 October 2007 (16 pages)
1 December 2008Full accounts made up to 31 October 2007 (16 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
19 December 2007Return made up to 09/10/07; full list of members (2 pages)
19 December 2007Return made up to 09/10/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
16 November 2006Return made up to 09/10/06; full list of members (2 pages)
16 November 2006Return made up to 09/10/06; full list of members (2 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
8 December 2005Return made up to 09/10/05; full list of members (3 pages)
8 December 2005Return made up to 09/10/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (14 pages)
7 September 2005Full accounts made up to 31 October 2004 (14 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (9 pages)
5 September 2003Full accounts made up to 31 October 2002 (9 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 October 2001 (9 pages)
29 June 2002Full accounts made up to 31 October 2001 (9 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (10 pages)
22 October 1997Return made up to 09/10/97; full list of members (10 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
29 October 1996Return made up to 09/10/96; full list of members (18 pages)
29 October 1996Director's particulars changed (2 pages)
29 October 1996Return made up to 09/10/96; full list of members (18 pages)
29 October 1996Director's particulars changed (2 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
5 July 1993Company name changed speed 3316 LIMITED\certificate issued on 06/07/93 (2 pages)
5 July 1993Company name changed speed 3316 LIMITED\certificate issued on 06/07/93 (2 pages)
23 June 1993Memorandum and Articles of Association (11 pages)
23 June 1993Memorandum and Articles of Association (11 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1993Incorporation (19 pages)
18 February 1993Incorporation (19 pages)