16 North Road
Wimbledon
SW19 1AG
Director Name | Miss Rebecca Elizabeth Ferguson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Experience Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Mr James Budnik |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Secretary Name | Moss And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Alexander Clark Clark |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993 |
Appointment Duration | 6 years, 7 months (resigned 02 February 2000) |
Role | IT Manager |
Correspondence Address | 2 Shiremark Cottages Horsham Road Capel Dorking Surrey RH5 5JP |
Secretary Name | Alexander Clark Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993 |
Appointment Duration | 5 years, 8 months (resigned 18 March 1999) |
Role | IT Manager |
Correspondence Address | 2 Shiremark Cottages Horsham Road Capel Dorking Surrey RH5 5JP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Timothy Murgatroyd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1996) |
Role | Radiographer |
Correspondence Address | 86 Weymede Byfleet Surrey KT14 7DH |
Director Name | Maria Vittoria Telo |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 1999) |
Role | Teacher |
Correspondence Address | 10 North Road Wimbledon London SW19 1AG |
Director Name | David Alan Young |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 January 2006) |
Role | Television Contract Planner |
Correspondence Address | Red Gables 49 Sussex Road Carshalton Surrey SM5 3LT |
Director Name | Juliette Lise Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2005) |
Role | Solicitor |
Correspondence Address | 12 North Road London SW19 1AQ |
Secretary Name | Juliette Lise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2001) |
Role | Solicitor |
Correspondence Address | 12 North Road London SW19 1AQ |
Director Name | Dr Gareth Price |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2007) |
Role | Economist |
Correspondence Address | 10 North Road London SW19 1AQ |
Director Name | Miss Beryl Eugemie Walcott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 June 2016) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Stuart Ledden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2005) |
Role | Marketing Mgr |
Correspondence Address | 8 North Road London SW19 1AQ |
Secretary Name | Lorna McPherson Rollinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2005) |
Role | Producer |
Correspondence Address | 8 North Road Wimbledon London SW19 1AG |
Director Name | Miss Heather Louise McKenzie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newcraig Court Udny Aberdeenshire AB41 6QD Scotland |
Director Name | Dr Jose Antonio Blanco |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehart Lodge 16 North Road Wimbledon London SW19 1AG |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2016) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,975 |
Cash | £1,392 |
Current Liabilities | £2,025 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
18 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 December 2019 | Appointment of Miss Rebecca Elizabeth Ferguson as a director on 8 December 2019 (2 pages) |
14 December 2019 | Appointment of Mr James Budnik as a director on 13 December 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
23 June 2016 | Termination of appointment of Beryl Eugemie Walcott as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Beryl Eugemie Walcott as a director on 23 June 2016 (1 page) |
18 May 2016 | Director's details changed for Miss Beryl Eugemie Walcott on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Miss Beryl Eugemie Walcott on 18 May 2016 (2 pages) |
15 March 2016 | Appointment of Moss and Co Ltd as a secretary on 31 January 2016 (2 pages) |
15 March 2016 | Appointment of Moss and Co Ltd as a secretary on 31 January 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 42 Wimbledon Hill Road London SW19 7PA on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 42 Wimbledon Hill Road London SW19 7PA on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 31 January 2016 (1 page) |
17 August 2015 | Termination of appointment of Jose Antonio Blanco as a director on 27 January 2014 (1 page) |
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Jose Antonio Blanco as a director on 27 January 2014 (1 page) |
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
6 March 2014 | Director's details changed for Miss Beryl Eugemie Walcott on 22 January 2014 (3 pages) |
6 March 2014 | Director's details changed for Miss Beryl Eugemie Walcott on 22 January 2014 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Termination of appointment of Heather Mckenzie as a director (1 page) |
10 September 2013 | Termination of appointment of Heather Mckenzie as a director (1 page) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 20 July 2010 (1 page) |
19 July 2010 | Director's details changed for Beryl Eugemie Walcott on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Beryl Eugemie Walcott on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Heather Louise Mckenzie on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Jose Antonio Blanco on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Jose Antonio Blanco on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Heather Louise Mckenzie on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Gary Peter Marsh on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Gary Peter Marsh on 28 June 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 July 2008 | Return made up to 28/06/08; no change of members (8 pages) |
11 July 2008 | Return made up to 28/06/08; no change of members (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 September 2007 | Return made up to 28/06/07; full list of members (9 pages) |
19 September 2007 | Return made up to 28/06/07; full list of members (9 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (13 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (13 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (14 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (14 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (14 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (14 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (13 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (13 pages) |
30 October 2001 | Return made up to 28/06/01; full list of members; amend (11 pages) |
30 October 2001 | Return made up to 28/06/01; full list of members; amend (11 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (2 pages) |
8 August 2001 | Secretary resigned (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 28/06/01; full list of members
|
7 August 2001 | Return made up to 28/06/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 38 the broadway london SW19 1RQ (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 38 the broadway london SW19 1RQ (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members
|
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 28/06/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page) |
12 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
20 July 1998 | Return made up to 28/06/98; full list of members (5 pages) |
20 July 1998 | Return made up to 28/06/98; full list of members (5 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
4 September 1997 | Company name changed white hart lodge management comp any (1994) LIMITED\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Company name changed white hart lodge management comp any (1994) LIMITED\certificate issued on 05/09/97 (2 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
27 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
27 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 2 shiremark cottages horsham road capel surrey RH5 5JP (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 2 shiremark cottages horsham road capel surrey RH5 5JP (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 28/06/95; full list of members (6 pages) |
29 November 1995 | Return made up to 28/06/95; full list of members (6 pages) |
12 July 1995 | New director appointed (3 pages) |
12 July 1995 | New director appointed (3 pages) |
7 March 1995 | Accounting reference date notified as 30/06 (1 page) |
7 March 1995 | Accounting reference date notified as 30/06 (1 page) |
10 August 1994 | Memorandum and Articles of Association (11 pages) |
10 August 1994 | Memorandum and Articles of Association (11 pages) |