Company NameGraingrade Limited
DirectorsMalcolm Adam Glyn and Mitchell James Friend
Company StatusActive
Company Number02900053
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Secretary NameLeon Shelley
StatusCurrent
Appointed12 December 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameMr Mitchell James Friend
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(30 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 month after company formation)
Appointment Duration13 years (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed22 March 1994(1 month after company formation)
Appointment Duration2 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(4 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(20 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 2018(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at $1London & Regional Group Investments LTD
76.92%
Ordinary
1 at £1London & Regional Group Investments LTD
7.69%
Ordinary A
2 at £1London & Regional Group Investments LTD
15.38%
Deferred

Financials

Year2014
Turnover£1,721,165
Gross Profit£1,509,795
Net Worth£17,619,174
Cash£1,526,685
Current Liabilities£9,495,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

23 June 2016Delivered on: 7 July 2016
Persons entitled: Citibank N.A.,London Branch

Classification: A registered charge
Particulars: 265 - 267 tottenham court road and 5 great russell street london NGL468872 and 325615.
Outstanding
13 June 2016Delivered on: 14 June 2016
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: F/H land known as 265 to 267 tottenham court road and 5 great russell street london t/nos NGL468872 and 325615.
Outstanding
8 July 2011Delivered on: 14 July 2011
Persons entitled: Citibank N.A.,London Branch (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2007Delivered on: 16 November 2007
Persons entitled: Kbc Bank Nv, London Branch (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 264-267 tottenham court road and 5 great russell street london t/nos NGL4688. 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. See the mortgage charge document for full details.
Outstanding
16 July 2002Delivered on: 25 July 2002
Satisfied on: 6 November 2007
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from the borrowers to the chargee as agent and trustee for the senior finance parties and the mezzanine finance parties (the "security trustee") under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 17 June 1994
Satisfied on: 18 July 2002
Persons entitled: Robert Fleming & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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

Filing History

9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (25 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (23 pages)
30 July 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
27 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
25 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
25 March 2019Cessation of London & Regional Group Investments Limited as a person with significant control on 21 December 2018 (1 page)
5 June 2018Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
10 April 2018Full accounts made up to 30 September 2017 (23 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 30 September 2016 (23 pages)
7 January 2017Full accounts made up to 30 September 2016 (23 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
7 July 2016Registration of charge 029000530006, created on 23 June 2016 (20 pages)
7 July 2016Registration of charge 029000530006, created on 23 June 2016 (20 pages)
14 June 2016Registration of charge 029000530005, created on 13 June 2016 (49 pages)
14 June 2016Registration of charge 029000530005, created on 13 June 2016 (49 pages)
13 June 2016Satisfaction of charge 3 in full (2 pages)
13 June 2016Satisfaction of charge 3 in full (2 pages)
26 May 2016Satisfaction of charge 4 in full (2 pages)
26 May 2016Satisfaction of charge 4 in full (2 pages)
11 April 2016Full accounts made up to 30 September 2015 (18 pages)
11 April 2016Full accounts made up to 30 September 2015 (18 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
  • USD 10
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
  • USD 10
(5 pages)
15 April 2015Full accounts made up to 30 September 2014 (18 pages)
15 April 2015Full accounts made up to 30 September 2014 (18 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
  • USD 10
(5 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
  • USD 10
(5 pages)
11 February 2015Appointment of Mr Richard Nigel Luck as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Richard Nigel Luck as a director on 11 February 2015 (2 pages)
19 June 2014Full accounts made up to 30 September 2013 (17 pages)
19 June 2014Full accounts made up to 30 September 2013 (17 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
  • USD 10
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
  • USD 10
(4 pages)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
9 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 June 2011Statement of company's objects (2 pages)
10 June 2011Statement of company's objects (2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 July 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (6 pages)
19 February 2009Return made up to 18/02/09; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
21 February 2008Return made up to 18/02/08; full list of members (3 pages)
21 February 2008Return made up to 18/02/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: c/o city registrars LTD st. Alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: c/o city registrars LTD st. Alphage house 2 fore street london EC2Y 5DH (1 page)
16 November 2007Particulars of mortgage/charge (10 pages)
16 November 2007Particulars of mortgage/charge (10 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
19 February 2007Return made up to 18/02/07; full list of members
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of graingrade LIMITED, was partially-suppressed on 23/12/2019 under section 1088 of the Companies Act 2006
(3 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of graingrade LIMITED, was partially-suppressed on 23/12/2019 under section 1088 of the Companies Act 2006
(1 page)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
21 February 2005Return made up to 18/02/05; full list of members (3 pages)
21 February 2005Return made up to 18/02/05; full list of members (3 pages)
12 October 2004New director appointed (5 pages)
12 October 2004New director appointed (5 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
24 February 2004Return made up to 18/02/04; full list of members (3 pages)
24 February 2004Return made up to 18/02/04; full list of members (3 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
2 April 2003Return made up to 18/02/03; full list of members (9 pages)
2 April 2003Return made up to 18/02/03; full list of members (9 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
19 July 2002Return made up to 18/02/02; full list of members (8 pages)
19 July 2002Return made up to 18/02/02; full list of members (8 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001Return made up to 18/02/01; full list of members (7 pages)
21 June 2001Return made up to 18/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
5 April 2000Return made up to 18/02/00; change of members (10 pages)
5 April 2000Return made up to 18/02/00; change of members (10 pages)
6 January 2000Return made up to 18/02/99; full list of members; amend (8 pages)
6 January 2000Return made up to 18/02/99; full list of members; amend (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
22 April 1999Return made up to 18/02/99; full list of members (7 pages)
22 April 1999Return made up to 18/02/99; full list of members (7 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
25 March 1998Return made up to 18/02/98; full list of members (7 pages)
25 March 1998Return made up to 18/02/98; full list of members (7 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Return made up to 18/02/97; full list of members (13 pages)
29 July 1997Return made up to 18/02/97; full list of members (13 pages)
1 October 1996Return made up to 18/02/96; full list of members (13 pages)
1 October 1996Return made up to 18/02/96; full list of members (13 pages)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 April 1996Ad 30/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1996£ nc 2/3 30/03/95 (1 page)
13 April 1996£ nc 2/3 30/03/95 (1 page)
13 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
13 April 1996Ad 30/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
1 April 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 April 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
9 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1995£ nc 1000/2 24/03/95 (1 page)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1995Us$ nc 0/240395 24/03/95 (1 page)
21 June 1995Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages)
21 June 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 June 1995£ nc 1000/2 24/03/95 (1 page)
21 June 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 June 1995Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages)
21 June 1995Us$ nc 0/240395 24/03/95 (1 page)
18 February 1994Incorporation (19 pages)
18 February 1994Incorporation (19 pages)