London
SW7 4AG
Secretary Name | Mrs Harshida Pabari |
---|---|
Status | Closed |
Appointed | 02 February 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Ian David Lipman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 days after company formation) |
Appointment Duration | 27 years, 12 months (resigned 11 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Altaf Noorani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Director Name | Mr James Edward Stebbins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2000) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Testcombe Cottage Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 February 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Derek John Hannam |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 18 Larpent Avenue London SW15 6UU |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | David Phythian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 3 8 Brondesbury Road London NW6 6AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | granite-group.com |
---|---|
Telephone | 0121 6165900 |
Telephone region | Birmingham |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Granite Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Granite Estates LTD & Ian David Lipman 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,440 |
Net Worth | -£30,782 |
Current Liabilities | £384,102 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 March 2002 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2023 | Application to strike the company off the register (1 page) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
11 February 2021 | Termination of appointment of Kenneth Charles Owen as a director on 11 February 2021 (1 page) |
11 February 2021 | Cessation of Granite Estates Ltd as a person with significant control on 4 February 2021 (1 page) |
11 February 2021 | Notification of Vikesh Pabar as a person with significant control on 4 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Ian David Lipman as a director on 11 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Vikesh Pabari as a director on 2 February 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Harshida Pabari as a secretary on 2 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Vikesh Pabari as a secretary on 2 February 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 June 2016 | Satisfaction of charge 12 in full (4 pages) |
9 June 2016 | Satisfaction of charge 10 in full (4 pages) |
9 June 2016 | Satisfaction of charge 12 in full (4 pages) |
9 June 2016 | Satisfaction of charge 10 in full (4 pages) |
9 June 2016 | Satisfaction of charge 8 in full (4 pages) |
9 June 2016 | Satisfaction of charge 8 in full (4 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 January 2016 | Satisfaction of charge 9 in full (2 pages) |
25 January 2016 | Satisfaction of charge 9 in full (2 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (16 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (16 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
16 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Return made up to 09/10/05; full list of members (3 pages) |
8 December 2005 | Return made up to 09/10/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Return made up to 09/10/00; full list of members
|
8 December 2000 | Return made up to 09/10/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
1 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/10/97; full list of members (10 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (10 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (18 pages) |
29 October 1996 | Director's particulars changed (2 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (18 pages) |
29 October 1996 | Director's particulars changed (2 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
5 July 1993 | Company name changed speed 3316 LIMITED\certificate issued on 06/07/93 (2 pages) |
5 July 1993 | Company name changed speed 3316 LIMITED\certificate issued on 06/07/93 (2 pages) |
23 June 1993 | Memorandum and Articles of Association (11 pages) |
23 June 1993 | Memorandum and Articles of Association (11 pages) |
3 March 1993 | Resolutions
|
3 March 1993 | Resolutions
|
18 February 1993 | Incorporation (19 pages) |
18 February 1993 | Incorporation (19 pages) |