Company NameGroundrapid Property Management Limited
DirectorsGeorge Wentworth Skinner and Erica Ellen Turton
Company StatusActive
Company Number03358168
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years 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 NameGeorge Wentworth Skinner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13a Building Two Canonbury Yard 190 New North Road
London
N1 7BJ
Director NameErica Ellen Turton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address13a Building Two Canonbury Yard 190 New North Road
London
N1 7BJ
Secretary NameA Dandy Wren Limited (Corporation)
StatusCurrent
Appointed23 October 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address7-9 The Avenue
Eastbourne
BN21 3YA
Director NameWilliam Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2000)
RoleSales Director
Correspondence Address9 Sharon Road
Enfield
Middlesex
EN3 5DQ
Director NameKeith Charles Cannin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address12 The Beanlands
Wanborough
Wiltshire
SN4 0EJ
Secretary NameDavid John Dawson
NationalityBritish
StatusResigned
Appointed07 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2000)
RoleAccountant
Correspondence Address98 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2000)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Director NameJulian Eric Hazelgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 October 2006)
RoleFull Time Student
Correspondence AddressFlat 8 Dune House
44 Broad Oak Close
Langney Eastbourne
East Sussex
BN23 8LN
Director NameLynsey Samantha Owen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 October 2006)
RoleHair Designer
Correspondence AddressFlat 8 Dune House
44 Broad Oak Close
Langney
East Sussex
BN23 8LN
Director NameNorman Thomas Powell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 September 2004)
RoleAccountant
Correspondence Address14 Hobart Quay
Eastbourne
East Sussex
BN23 5PB
Director NameBrenda Skinner
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleRetired
Correspondence Address10 Chapel Barn Close
Hailsham
East Sussex
BN27 2PZ
Secretary NameNorman Thomas Powell
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 December 2008)
RoleAccountant
Correspondence Address14 Hobart Quay
Eastbourne
East Sussex
BN23 5PB
Director NameJanet Sylvia Newens
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 October 2007)
RoleSecretary
Correspondence Address2 Dune House
44 Broad Oak Close
Eastbourne
East Sussex
BN23 8LN
Secretary NameRuth Elizabeth Hansford
NationalityBritish
StatusResigned
Appointed06 January 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2012)
RoleAccountant
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAMP Mgmt Ltd (Corporation)
StatusResigned
Appointed01 December 2012(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2015)
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address13a Building Two Canonbury Yard
190 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1A. Harnblow & G. Harnblow
3.33%
Ordinary
1 at £1Brett King
3.33%
Ordinary
1 at £1Geoffrey Tasker
3.33%
Ordinary
1 at £1Miss Tina L. Nichols
3.33%
Ordinary
1 at £1Mr Alan M. O'neil
3.33%
Ordinary
1 at £1Mr Islam Uddin
3.33%
Ordinary
1 at £1Mr Jonathan Napier
3.33%
Ordinary
1 at £1Mr Jonathan Smith
3.33%
Ordinary
1 at £1Mr N. Evans
3.33%
Ordinary
1 at £1Mr N. Williams
3.33%
Ordinary
1 at £1Mr R.c. Watts
3.33%
Ordinary
1 at £1Mr Simpson & Mrs Joan Simpson
3.33%
Ordinary
1 at £1Mrs Field & Mr Matthew Anthony Field
3.33%
Ordinary
1 at £1Mrs R.p. Richards & Mr R.p. Richards
3.33%
Ordinary
1 at £1Mrs Shirley Miller
3.33%
Ordinary
1 at £1Mrs Skinner & Mr George Skinner
3.33%
Ordinary
1 at £1Mrs Susan H. Heywood
3.33%
Ordinary
1 at £1Mrs Whorlow & Mr Raymond Whorlow
3.33%
Ordinary
1 at £1Rena May Augustine
3.33%
Ordinary
1 at £1Scott Simpson
3.33%
Ordinary

Financials

Year2014
Net Worth£30
Cash£2,885
Current Liabilities£4,251

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2024 (1 week, 3 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
28 April 2023Confirmation statement made on 21 April 2023 with updates (6 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
28 April 2022Registered office address changed from 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England to 13a Building Two Canonbury Yard 190 New North Road London N1 7BJ on 28 April 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 November 2021Appointment of A Dandy Wren Limited as a secretary on 23 October 2021 (2 pages)
1 November 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 13a Building Two Canonbury Yard 190 New North Road London N1 7BH on 1 November 2021 (1 page)
22 October 2021Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 14 October 2021 (1 page)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 21 April 2020 with updates (7 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 21 April 2019 with updates (7 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30
(7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30
(7 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30
(7 pages)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30
(7 pages)
13 April 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page)
6 May 2014Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page)
6 May 2014Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages)
6 May 2014Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30
(7 pages)
6 May 2014Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30
(7 pages)
6 May 2014Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages)
21 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
21 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
12 April 2013Termination of appointment of Ruth Hansford as a secretary (1 page)
12 April 2013Appointment of Amp Mgmt Ltd as a secretary (2 pages)
12 April 2013Registered office address changed from Flat 4 Harford Battersby House 10 Trinity Trees Eastbourne East Sussex BN21 3LD on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Ruth Hansford as a secretary (1 page)
12 April 2013Registered office address changed from Flat 4 Harford Battersby House 10 Trinity Trees Eastbourne East Sussex BN21 3LD on 12 April 2013 (1 page)
12 April 2013Appointment of Amp Mgmt Ltd as a secretary (2 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
27 April 2011Secretary's details changed for Ruth Elizabeth Hansford on 21 July 2010 (1 page)
27 April 2011Secretary's details changed for Ruth Elizabeth Hansford on 21 July 2010 (1 page)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
17 August 2010Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 17 August 2010 (1 page)
4 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
4 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
25 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (18 pages)
25 April 2010Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (18 pages)
25 April 2010Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages)
25 April 2010Termination of appointment of Brenda Skinner as a director (1 page)
25 April 2010Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages)
25 April 2010Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages)
25 April 2010Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages)
25 April 2010Termination of appointment of Brenda Skinner as a director (1 page)
5 June 2009Full accounts made up to 30 April 2009 (11 pages)
5 June 2009Full accounts made up to 30 April 2009 (11 pages)
27 April 2009Return made up to 21/04/09; full list of members (19 pages)
27 April 2009Return made up to 21/04/09; full list of members (19 pages)
14 January 2009Full accounts made up to 30 April 2008 (12 pages)
14 January 2009Full accounts made up to 30 April 2008 (12 pages)
13 January 2009Secretary appointed ruth elizabeth hansford (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 14 hobart quay eastbourne east sussex BN23 5PB (1 page)
13 January 2009Secretary appointed ruth elizabeth hansford (3 pages)
13 January 2009Appointment terminated secretary norman powell (1 page)
13 January 2009Appointment terminated secretary norman powell (1 page)
13 January 2009Registered office changed on 13/01/2009 from 14 hobart quay eastbourne east sussex BN23 5PB (1 page)
13 May 2008Return made up to 21/04/08; change of members (7 pages)
13 May 2008Return made up to 21/04/08; change of members (7 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 September 2007Full accounts made up to 30 April 2007 (12 pages)
4 September 2007Full accounts made up to 30 April 2007 (12 pages)
30 May 2007Return made up to 21/04/07; change of members (8 pages)
30 May 2007Return made up to 21/04/07; change of members (8 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 July 2006Full accounts made up to 30 April 2006 (12 pages)
17 July 2006Full accounts made up to 30 April 2006 (12 pages)
11 May 2006Return made up to 21/04/06; full list of members (15 pages)
11 May 2006Return made up to 21/04/06; full list of members (15 pages)
5 September 2005Full accounts made up to 30 April 2005 (12 pages)
5 September 2005Full accounts made up to 30 April 2005 (12 pages)
19 May 2005Return made up to 21/04/05; change of members (10 pages)
19 May 2005Return made up to 21/04/05; change of members (10 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
19 July 2004Full accounts made up to 30 April 2004 (12 pages)
19 July 2004Full accounts made up to 30 April 2004 (12 pages)
15 May 2004Return made up to 21/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 May 2004Return made up to 21/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 February 2004Registered office changed on 11/02/04 from: 2 stafford house southfields road eastbourne BN21 1BN (1 page)
11 February 2004Registered office changed on 11/02/04 from: 2 stafford house southfields road eastbourne BN21 1BN (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
2 October 2003Full accounts made up to 30 April 2003 (12 pages)
2 October 2003Full accounts made up to 30 April 2003 (12 pages)
1 June 2003Return made up to 21/04/03; full list of members (17 pages)
1 June 2003Return made up to 21/04/03; full list of members (17 pages)
7 November 2002Full accounts made up to 30 April 2002 (11 pages)
7 November 2002Full accounts made up to 30 April 2002 (11 pages)
25 April 2002Return made up to 21/04/02; change of members (9 pages)
25 April 2002Return made up to 21/04/02; change of members (9 pages)
3 September 2001Full accounts made up to 30 April 2001 (10 pages)
3 September 2001Full accounts made up to 30 April 2001 (10 pages)
23 May 2001Return made up to 21/04/01; change of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 May 2001Return made up to 21/04/01; change of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Full accounts made up to 30 April 2000 (10 pages)
20 July 2000Full accounts made up to 30 April 2000 (10 pages)
27 April 2000Return made up to 21/04/00; full list of members (9 pages)
27 April 2000Return made up to 21/04/00; full list of members (9 pages)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
11 May 1998Return made up to 21/04/98; full list of members (6 pages)
11 May 1998Return made up to 21/04/98; full list of members (6 pages)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
23 July 1997Ad 11/07/97--------- £ si 28@1=28 £ ic 2/30 (2 pages)
23 July 1997Registered office changed on 23/07/97 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
23 July 1997Ad 11/07/97--------- £ si 28@1=28 £ ic 2/30 (2 pages)
23 June 1997£ nc 100/30 07/05/97 (1 page)
23 June 1997£ nc 100/30 07/05/97 (1 page)
23 June 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
23 June 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 May 1997Director resigned (1 page)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1997Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)