Company NameAction Against Hunger UK
Company StatusActive
Company Number03069468
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NamesAction Against Hunger (UK) Ltd and Action Against Hunger (UK)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMrs Frances Hilary Pasteur
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(7 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Secretary NameJean Michel Grand
NationalityBritish
StatusCurrent
Appointed06 July 2004(9 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMr Nicolas Sarkis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2012(17 years after company formation)
Appointment Duration11 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMs Jordan Winokur
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RolePartnerships
Country of ResidenceUnited Kingdom
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMr Sanjay Jean-Noel Dhiri
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMs Hewete Haileselassie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(28 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCommunications Executive
Country of ResidenceEngland
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameDenis Metzger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleBank Executive
Country of ResidenceFrance
Correspondence Address10 Rue Domat
Paris
75005
Director NameFrancois Danel
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address71 Rue De Fontenay
Vincennes
94300
Director NameJean Luc Bodin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Rue Buessard
94200 Ivy Sur Seine
France
Director NameProf Michael Henry Nevin Golden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1999)
RoleProfessor
Correspondence AddressBroomvale Inchferry
Maryculter
Aberdeen
Grampian
AB12 5FX
Scotland
Director NameFelicite Grierson
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 November 2003)
RoleVenture Capital
Correspondence Address48 Cranley Garden
London
SW7 3DE
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2006)
RoleCompany Director
Correspondence AddressStirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 July 2002)
RoleDental Surgeon Peer Of The Rea
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Director NameRufin Jean Christophe
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2004(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2009)
RoleWriter
Correspondence Address73 Rue Du Cherche Midi
Paris
75006
Foreign
Director NameMr John Charles Barwick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
85 Mount Pleasant Road
Alton
Hampshire
GU34 2RS
Director NameMr Tim Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(15 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2022)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMs Pilar Alejandra Junco
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2011(16 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Director NameMrs Eleanor Katharine Rose White
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 October 2023)
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressMitre Building 6 Mitre Passage
London
SE10 0ER
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Contact

Websiteactionagainsthunger.org.uk
Email address[email protected]
Telephone020 82936190
Telephone regionLondon

Location

Registered AddressMitre Building
6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,069,728
Cash£1,199,413
Current Liabilities£1,957,200

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

23 September 2002Delivered on: 25 September 2002
Persons entitled: Baylight Properties PLC

Classification: Rent deposit deed
Secured details: £2,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit account.
Outstanding
13 February 2001Delivered on: 24 February 2001
Persons entitled: Mcdonalds Restaurants Limited

Classification: Rent deposit deed
Secured details: £1587.84 due or to become due from the company to the chargee.
Particulars: The deposit of £1587.84 and all other sums from time to time constituting the same including any interest earned and any addional sum paid into the account pursuant to clause 2.2 of the rent deposit deed.
Outstanding
24 October 1997Delivered on: 28 October 1997
Persons entitled: Mcdonald's Restaurants Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: £1,240 together with all interest.
Outstanding

Filing History

6 February 2024Appointment of Ms Hewete Haileselassie as a director on 1 February 2024 (2 pages)
3 January 2024Group of companies' accounts made up to 31 December 2022 (76 pages)
29 November 2023Termination of appointment of Eleanor Katharine Rose White as a director on 3 October 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
18 April 2023Auditor's resignation (1 page)
3 March 2023Termination of appointment of Tim Wright as a director on 7 December 2022 (1 page)
20 January 2023Group of companies' accounts made up to 31 December 2021 (62 pages)
7 September 2022Memorandum and Articles of Association (25 pages)
7 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2022Statement of company's objects (2 pages)
31 August 2022Company name changed action against hunger (uk)\certificate issued on 31/08/22
  • RES15 ‐ Change company name resolution on 2021-07-01
(10 pages)
31 August 2022Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
31 August 2022Change of name notice (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 November 2021Group of companies' accounts made up to 31 December 2020 (55 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 May 2021Group of companies' accounts made up to 31 December 2019 (50 pages)
10 February 2021Company name changed action against hunger (uk) LTD\certificate issued on 10/02/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
10 November 2020Director's details changed for Mr Paul Wilson on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Frances Hilary Pasteur on 10 November 2020 (2 pages)
9 November 2020Appointment of Mrs Eleanor Katharine Rose White as a director on 21 September 2020 (2 pages)
9 November 2020Appointment of Mr Sanjay Jean-Noel Dhiri as a director on 21 September 2020 (2 pages)
9 November 2020Termination of appointment of Pilar Alejandra Junco as a director on 30 September 2020 (1 page)
9 November 2020Appointment of Ms Jordan Winokur as a director on 21 September 2020 (2 pages)
30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
30 July 2019Notification of a person with significant control statement (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2019Registered office address changed from First Floor Rear Premises 161-163 Greenwich High Road London SE10 8JA to Mitre Building 6 Mitre Passage London SE10 0ER on 14 June 2019 (1 page)
15 January 2019Termination of appointment of Francois Danel as a director on 12 December 2018 (1 page)
26 September 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
31 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2018Memorandum and Articles of Association (21 pages)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
1 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
1 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 16 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 16 June 2015 no member list (7 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
19 June 2014Annual return made up to 16 June 2014 no member list (7 pages)
19 June 2014Annual return made up to 16 June 2014 no member list (7 pages)
6 December 2013Termination of appointment of Denis Metzger as a director (1 page)
6 December 2013Termination of appointment of Denis Metzger as a director (1 page)
17 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
17 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
26 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
25 June 2013Auditor's resignation (2 pages)
25 June 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
5 September 2012Appointment of Mr Nicolas Sarkis as a director (2 pages)
5 September 2012Appointment of Mr Nicolas Sarkis as a director (2 pages)
19 June 2012Annual return made up to 16 June 2012 no member list (7 pages)
19 June 2012Termination of appointment of John Barwick as a director (1 page)
19 June 2012Termination of appointment of John Barwick as a director (1 page)
19 June 2012Annual return made up to 16 June 2012 no member list (7 pages)
2 November 2011Appointment of Ms Pilar Alejandra Junco as a director (2 pages)
2 November 2011Appointment of Ms Pilar Alejandra Junco as a director (2 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
3 August 2011Annual return made up to 16 June 2011 no member list (7 pages)
3 August 2011Annual return made up to 16 June 2011 no member list (7 pages)
28 March 2011Appointment of Mr Tim Wright as a director (2 pages)
28 March 2011Appointment of Mr Tim Wright as a director (2 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
29 July 2010Director's details changed for Denis Metzger on 16 June 2010 (2 pages)
29 July 2010Secretary's details changed for Jean Michel Grand on 16 June 2010 (1 page)
29 July 2010Director's details changed for Francois Danel on 16 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Frances Pasteur on 16 June 2010 (2 pages)
29 July 2010Annual return made up to 16 June 2010 no member list (6 pages)
29 July 2010Director's details changed for Denis Metzger on 16 June 2010 (2 pages)
29 July 2010Annual return made up to 16 June 2010 no member list (6 pages)
29 July 2010Secretary's details changed for Jean Michel Grand on 16 June 2010 (1 page)
29 July 2010Director's details changed for Mrs Frances Pasteur on 16 June 2010 (2 pages)
29 July 2010Director's details changed for Francois Danel on 16 June 2010 (2 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
23 September 2009Appointment terminated director rufin jean christophe (1 page)
23 September 2009Director's change of particulars / frances mason / 15/04/2009 (1 page)
23 September 2009Appointment terminated director rufin jean christophe (1 page)
23 September 2009Director's change of particulars / frances mason / 15/04/2009 (1 page)
16 July 2009Annual return made up to 16/06/09 (4 pages)
16 July 2009Annual return made up to 16/06/09 (4 pages)
18 September 2008Accounts made up to 31 December 2007 (38 pages)
18 September 2008Accounts made up to 31 December 2007 (38 pages)
29 August 2008Annual return made up to 16/06/08 (4 pages)
29 August 2008Annual return made up to 16/06/08 (4 pages)
8 November 2007Accounts made up to 31 December 2006 (32 pages)
8 November 2007Accounts made up to 31 December 2006 (32 pages)
2 October 2007Annual return made up to 16/06/07 (6 pages)
2 October 2007Annual return made up to 16/06/07 (6 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: unit 7B larnaca works grange walk london SE1 3EW (1 page)
30 November 2006Registered office changed on 30/11/06 from: unit 7B larnaca works grange walk london SE1 3EW (1 page)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
18 August 2006Annual return made up to 16/06/06 (2 pages)
18 August 2006Annual return made up to 16/06/06 (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (25 pages)
27 October 2005Full accounts made up to 31 December 2004 (25 pages)
7 September 2005Annual return made up to 16/06/05
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Annual return made up to 16/06/05
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Annual return made up to 16/06/04 (6 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Annual return made up to 16/06/04 (6 pages)
25 August 2004Full accounts made up to 31 December 2003 (23 pages)
25 August 2004Full accounts made up to 31 December 2003 (23 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
16 October 2003Annual return made up to 16/06/03
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2003Annual return made up to 16/06/03
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
12 September 2003Full accounts made up to 31 December 2002 (33 pages)
12 September 2003Full accounts made up to 31 December 2002 (33 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
21 August 2002Annual return made up to 16/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2002Annual return made up to 16/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Full accounts made up to 31 December 2001 (31 pages)
17 June 2002Full accounts made up to 31 December 2001 (31 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
12 October 2001Full accounts made up to 31 December 2000 (29 pages)
12 October 2001Full accounts made up to 31 December 2000 (29 pages)
24 July 2001Annual return made up to 16/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2001Annual return made up to 16/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (29 pages)
10 October 2000Full accounts made up to 31 December 1999 (29 pages)
1 August 2000Annual return made up to 16/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2000Annual return made up to 16/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Full accounts made up to 31 December 1998 (17 pages)
6 August 1999Annual return made up to 16/06/99 (7 pages)
6 August 1999Annual return made up to 16/06/99 (7 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Annual return made up to 16/06/97 (5 pages)
14 July 1997Annual return made up to 16/06/97 (5 pages)
14 November 1996Company name changed A.I.C.F. - GB LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed A.I.C.F. - GB LIMITED\certificate issued on 15/11/96 (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Annual return made up to 16/06/96 (5 pages)
15 July 1996Annual return made up to 16/06/96 (5 pages)
5 September 1995Accounting reference date notified as 31/12 (1 page)
5 September 1995Accounting reference date notified as 31/12 (1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Memorandum and Articles of Association (23 pages)
23 June 1995Memorandum and Articles of Association (23 pages)
23 June 1995Memorandum and Articles of Association (23 pages)
16 June 1995Incorporation (52 pages)
16 June 1995Incorporation (52 pages)