Company NameGreenforge Limited
Company StatusActive
Company Number03277235
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNick Ibery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address83c Church Road
Richmond
Surrey
TW10 6LU
Director NameMr Juan Martin Alfonso
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(12 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleEmployee Accountant
Country of ResidenceEngland
Correspondence Address35 Leyborne Park
Richmond
Surrey
TW9 3HB
Director NameDavid John Nield
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleInvester
Country of ResidenceUnited Kingdom
Correspondence Address81 Church Road
Richmond
Surrey
TW10 6LU
Secretary NameDavid John Nield
NationalityBritish
StatusCurrent
Appointed05 October 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address81 Church Road
Richmond
Surrey
TW10 6LU
Director NameDeniz Erkoc
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Global 6 Duke Street
St James'S
London
SW1Y 6BN
Director NameRoberto Angelo Giuseppe Avondo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1996(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1997)
RoleChief Financial Officer
Correspondence Address15 Starovagankovsky Per Apt 42
Moscow
Russia
Director NamePaul Stephen Malden Raine
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2002)
RoleSenior Analyst
Correspondence Address83a Church Road
Richmond
Surrey
TW10 6LU
Director NameGeoffrey Ewen Merchant
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2004)
RoleCivil Servant
Correspondence Address83c Church Road
Richmond
Surrey
TW10 6LU
Director NameMichael Joseph Birch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1997)
RoleComputer Programmer
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Secretary NameMichael Joseph Birch
NationalityBritish
StatusResigned
Appointed07 December 1996(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1997)
RoleComputer Programmer
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Director NameFrancis Mitchell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1999)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Derby Road
East Sheen
London
SW14 7DP
Secretary NameFrancis Mitchell
NationalityBritish
StatusResigned
Appointed31 May 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1999)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Derby Road
East Sheen
London
SW14 7DP
Director NameRobert George Cooper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 19 January 2001)
RoleTV Producer
Correspondence Address83d Church Road
Richmond
Surrey
TW10 6LU
Director NameLaura Jane Nichols
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2000)
RoleBusiness Psychologist
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Secretary NameLaura Jane Nichols
NationalityBritish
StatusResigned
Appointed27 August 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2000)
RoleBusiness Psychologist
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Director NameIan Parkin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Secretary NameGeoffrey Ewen Merchant
NationalityBritish
StatusResigned
Appointed07 January 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2004)
RoleCivil Servant
Correspondence Address83c Church Road
Richmond
Surrey
TW10 6LU
Director NameMichael Moody
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 August 2006)
RoleComputer Consultant
Correspondence Address83d Church Road
Richmond
Surrey
TW10 6LU
Secretary NameMr Stuart David Carpenter
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Sandy Lane
Teddington
Middlesex
TW11 0DF
Secretary NameIan Parkin
NationalityBritish
StatusResigned
Appointed13 October 2005(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 2006)
RoleAccountant
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Director NameAlexandra Miles
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 October 2014)
RoleBuyer
Country of ResidenceEngland
Correspondence Address83d Church Road
Richmond
Surrey
TW10 6LU
Secretary NameNischel Kapoor
NationalityBritish
StatusResigned
Appointed10 December 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2009)
RoleSolicitor
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Director NameNischel Kapoor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2009)
RoleSolicitor
Correspondence Address83b Church Road
Richmond
Surrey
TW10 6LU
Director NameMicael Peter Denby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 October 2011)
RoleRetired
Correspondence Address83a Church Road
Richmond
Surrey
TW10 6LU
Director NameMr Daniel Edward Hammond Fisher
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Nield
25.00%
Ordinary
1 at £1Edna Maria Dumas & Juan Martin Alfonso
25.00%
Ordinary
1 at £1Michael Peter Denby
25.00%
Ordinary
1 at £1Nick Ibery
25.00%
Ordinary

Financials

Year2014
Turnover£3,400
Net Worth£494
Cash£330
Current Liabilities£240

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 July 2019Director's details changed for Deniz Erkoc on 10 June 2019 (2 pages)
20 February 2019Appointment of Deniz Erkoc as a director on 10 June 2018 (2 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Daniel Edward Hammond Fisher as a director on 20 September 2018 (1 page)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 December 2017Appointment of Mr Daniel Edward Hammond Fisher as a director on 31 July 2017 (2 pages)
5 December 2017Appointment of Mr Daniel Edward Hammond Fisher as a director on 31 July 2017 (2 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 April 2017Director's details changed for Juan Martin Alfonso on 11 March 2017 (4 pages)
20 April 2017Director's details changed for Juan Martin Alfonso on 11 March 2017 (4 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
5 July 2016Termination of appointment of Michael Peter Denby as a director on 17 March 2016 (2 pages)
5 July 2016Termination of appointment of Michael Peter Denby as a director on 17 March 2016 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(8 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(8 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(8 pages)
13 November 2014Appointment of David John Nield as a secretary on 5 October 2014 (2 pages)
13 November 2014Appointment of David John Nield as a secretary on 5 October 2014 (2 pages)
13 November 2014Appointment of David John Nield as a director on 5 October 2014 (2 pages)
13 November 2014Appointment of David John Nield as a director on 5 October 2014 (2 pages)
13 November 2014Appointment of David John Nield as a director on 5 October 2014 (2 pages)
13 November 2014Appointment of David John Nield as a secretary on 5 October 2014 (2 pages)
3 October 2014Termination of appointment of Alexandra Miles as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Alexandra Miles as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Alexandra Miles as a director on 3 October 2014 (1 page)
7 August 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(7 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(7 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
25 November 2011Termination of appointment of Micael Denby as a director (1 page)
25 November 2011Director's details changed for Michael Peter Denby on 29 October 2011 (2 pages)
25 November 2011Director's details changed for Nick Ibery on 29 October 2011 (2 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
25 November 2011Director's details changed for Nick Ibery on 29 October 2011 (2 pages)
25 November 2011Director's details changed for Alexandra Miles on 29 October 2011 (2 pages)
25 November 2011Termination of appointment of Micael Denby as a director (1 page)
25 November 2011Director's details changed for Alexandra Miles on 29 October 2011 (2 pages)
25 November 2011Director's details changed for Michael Peter Denby on 29 October 2011 (2 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 December 2010Annual return made up to 30 October 2010 (10 pages)
6 December 2010Annual return made up to 30 October 2010 (10 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
30 November 2009Termination of appointment of Nischel Kapoor as a director (1 page)
30 November 2009Termination of appointment of Nischel Kapoor as a secretary (1 page)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
30 November 2009Appointment of Juan Martin Alfonso as a director (2 pages)
30 November 2009Termination of appointment of Nischel Kapoor as a director (1 page)
30 November 2009Appointment of Juan Martin Alfonso as a director (2 pages)
30 November 2009Termination of appointment of Nischel Kapoor as a secretary (1 page)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
26 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
26 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
24 December 2008Return made up to 30/10/08; no change of members (5 pages)
24 December 2008Return made up to 30/10/08; no change of members (5 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 83 church road richmond surrey TW10 6LU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 83 church road richmond surrey TW10 6LU (1 page)
14 January 2008Return made up to 30/10/07; no change of members (7 pages)
14 January 2008Return made up to 30/10/07; no change of members (7 pages)
4 January 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
4 January 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
19 February 2007Return made up to 30/10/06; full list of members (8 pages)
19 February 2007Return made up to 30/10/06; full list of members (8 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
14 July 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
14 July 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 30 November 2004 (7 pages)
23 June 2006Total exemption full accounts made up to 30 November 2004 (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (8 pages)
11 November 2005Return made up to 30/10/05; full list of members (8 pages)
27 October 2005Return made up to 30/10/04; full list of members (8 pages)
27 October 2005Return made up to 30/10/04; full list of members (8 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
4 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
7 December 2002Return made up to 30/10/02; full list of members (9 pages)
7 December 2002Return made up to 30/10/02; full list of members (9 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 30 November 2000 (6 pages)
7 February 2001Full accounts made up to 30 November 2000 (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New director appointed (2 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 30 November 1999 (1 page)
9 February 2000Accounts for a small company made up to 30 November 1999 (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Return made up to 12/11/99; full list of members (8 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Return made up to 12/11/99; full list of members (8 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (1 page)
3 September 1999Accounts for a small company made up to 30 November 1998 (1 page)
26 November 1998Return made up to 12/11/98; change of members (6 pages)
26 November 1998Return made up to 12/11/98; change of members (6 pages)
7 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
8 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (1 page)
13 February 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
19 November 1996£ nc 2/4 14/11/96 (1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996£ nc 2/4 14/11/96 (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Incorporation (14 pages)
12 November 1996Incorporation (14 pages)