Company Name20/22 Anyards Road Management Company Limited
Company StatusActive
Company Number03657299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1998(25 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 NameGeoffrey Stuart Edge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NamePeter Howard John Chapman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(4 years after company formation)
Appointment Duration21 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby House
Stokesheath Road South Oxshott
Leatherhead
Surrey
KT22 0PS
Director NameHeather Elizabeth Ward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(15 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Anthony John Clifton Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPerces
Greenstead Green
Halstead
Essex
CO9 1RB
Director NameDr Thomas Walker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBennets Barn
North End
Great Dunmow
Essex
CM6 3PG
Secretary NameMr Anthony John Clifton Brown
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPerces
Greenstead Green
Halstead
Essex
CO9 1RB
Secretary NameAndrew John Allen
NationalityBritish
StatusResigned
Appointed18 June 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address16 Binden Road
London
W12 9RJ
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameVincent Wong
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Holden Place
20-22 Anyards Road
Cobham
Surrey
KT11 2NP
Secretary NameMr Charles William Flight
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedthorn Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NamePaul Eric Hudson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 October 2012)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address7 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NameMarjorie Joan Caroline Watson
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 October 2007)
RoleRetired
Correspondence Address10 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NameAnthony Rouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Apw Management Limited
134 Oatlands Drive Oatlands Village
Weybridge
Surrey
KT13 9HJ
Director NameMr Alistair David Mann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NameJane Linda Grogan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 October 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NameEnid Margery Fairclough
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Holden Place
Freelands Road
Cobham
Surrey
KT11 2NP
Director NameMr Graham Barrett
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameCol Edwin Xavier Halliday
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(13 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Property Management Ltd (Corporation)
StatusResigned
Appointed07 April 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover-£1,775
Current Liabilities£1,926

Accounts

Latest Accounts24 December 2023 (3 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 24 December 2022 (3 pages)
2 August 2023Director's details changed for Peter Howard John Chapman on 25 July 2023 (2 pages)
2 August 2023Director's details changed for Geoffrey Stuart Edge on 25 July 2023 (2 pages)
2 August 2023Director's details changed for Heather Elizabeth Ward on 25 July 2023 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
9 March 2021Termination of appointment of Edwin Xavier Halliday as a director on 12 February 2021 (1 page)
4 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
5 June 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 5 June 2020 (1 page)
27 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
14 June 2019Director's details changed for Colonel Edwin Xavier Halliday on 14 June 2019 (2 pages)
3 June 2019Micro company accounts made up to 24 December 2018 (7 pages)
10 April 2019Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 10 April 2019 (1 page)
10 April 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2019 (1 page)
10 April 2019Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 24 December 2017 (7 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
12 July 2017Termination of appointment of Graham Barrett as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Graham Barrett as a director on 12 July 2017 (1 page)
23 March 2017Secretary's details changed for Trinty Nominees (1) Limited on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Trinty Nominees (1) Limited on 23 March 2017 (1 page)
3 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
12 October 2015Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page)
12 October 2015Appointment of Trinty Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page)
12 October 2015Appointment of Trinty Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
1 October 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
1 October 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
22 October 2014Total exemption full accounts made up to 24 December 2013 (11 pages)
22 October 2014Total exemption full accounts made up to 24 December 2013 (11 pages)
21 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
21 October 2014Annual return made up to 21 October 2014 no member list (6 pages)
19 November 2013Appointment of Heather Elizabeth Ward as a director (3 pages)
19 November 2013Appointment of Heather Elizabeth Ward as a director (3 pages)
5 November 2013Termination of appointment of Alistair Mann as a director (1 page)
5 November 2013Termination of appointment of Vincent Wong as a director (1 page)
5 November 2013Termination of appointment of Alistair Mann as a director (1 page)
5 November 2013Termination of appointment of Vincent Wong as a director (1 page)
21 October 2013Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 October 2013 (1 page)
21 October 2013Annual return made up to 21 October 2013 no member list (7 pages)
21 October 2013Annual return made up to 21 October 2013 no member list (7 pages)
10 October 2013Appointment of Colonel Edwin Xavier Halliday as a director (3 pages)
10 October 2013Appointment of Colonel Edwin Xavier Halliday as a director (3 pages)
2 October 2013Appointment of Mr Graham Barrett as a director (2 pages)
2 October 2013Appointment of Mr Graham Barrett as a director (2 pages)
23 September 2013Termination of appointment of Paul Hudson as a director (1 page)
23 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
23 September 2013Termination of appointment of Paul Hudson as a director (1 page)
23 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
14 March 2013Termination of appointment of Enid Fairclough as a director (1 page)
14 March 2013Termination of appointment of Enid Fairclough as a director (1 page)
22 October 2012Annual return made up to 21 October 2012 no member list (8 pages)
22 October 2012Annual return made up to 21 October 2012 no member list (8 pages)
24 September 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
21 February 2012Termination of appointment of Anthony Rouse as a director (1 page)
21 February 2012Termination of appointment of Anthony Rouse as a director (1 page)
28 November 2011Termination of appointment of Jane Grogan as a director (1 page)
28 November 2011Termination of appointment of Jane Grogan as a director (1 page)
24 October 2011Termination of appointment of Charles Flight as a secretary (1 page)
24 October 2011Annual return made up to 21 October 2011 no member list (10 pages)
24 October 2011Termination of appointment of Charles Flight as a secretary (1 page)
24 October 2011Annual return made up to 21 October 2011 no member list (10 pages)
10 May 2011Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 May 2011 (1 page)
10 May 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
10 May 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
18 April 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
18 April 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
11 November 2010Annual return made up to 21 October 2010 no member list (10 pages)
11 November 2010Annual return made up to 21 October 2010 no member list (10 pages)
13 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
13 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
26 January 2010Annual return made up to 21 October 2009 no member list (6 pages)
26 January 2010Annual return made up to 21 October 2009 no member list (6 pages)
18 January 2010Director's details changed for Anthony Rouse on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Vincent Wong on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Vincent Wong on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Rouse on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Rouse on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Vincent Wong on 1 October 2009 (2 pages)
27 April 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
27 April 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
27 October 2008Annual return made up to 21/10/08 (7 pages)
27 October 2008Annual return made up to 21/10/08 (7 pages)
7 March 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
21 October 2007Annual return made up to 16/10/07 (7 pages)
21 October 2007Annual return made up to 16/10/07 (7 pages)
29 March 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
19 December 2006Annual return made up to 16/10/06 (7 pages)
19 December 2006Annual return made up to 16/10/06 (7 pages)
6 April 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
28 October 2005Annual return made up to 16/10/05 (7 pages)
28 October 2005Annual return made up to 16/10/05 (7 pages)
14 April 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
26 October 2004Annual return made up to 16/10/04 (7 pages)
26 October 2004Annual return made up to 16/10/04 (7 pages)
21 April 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
23 October 2003Annual return made up to 16/10/03 (7 pages)
23 October 2003Annual return made up to 16/10/03 (7 pages)
27 March 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
18 February 2003Registered office changed on 18/02/03 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
14 January 2003Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2003Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
9 October 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
9 October 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
9 January 2002Annual return made up to 27/10/01 (4 pages)
9 January 2002Annual return made up to 27/10/01 (4 pages)
11 September 2001Full accounts made up to 24 December 2000 (8 pages)
11 September 2001Full accounts made up to 24 December 2000 (8 pages)
6 November 2000Annual return made up to 27/10/00 (4 pages)
6 November 2000Annual return made up to 27/10/00 (4 pages)
29 August 2000Full accounts made up to 24 December 1999 (9 pages)
29 August 2000Full accounts made up to 24 December 1999 (9 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
12 January 2000Accounting reference date extended from 31/10/99 to 24/12/99 (1 page)
12 January 2000Accounting reference date extended from 31/10/99 to 24/12/99 (1 page)
24 November 1999Annual return made up to 27/10/99 (4 pages)
24 November 1999Annual return made up to 27/10/99 (4 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
1 July 1999Memorandum and Articles of Association (5 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Memorandum and Articles of Association (5 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1998Incorporation (23 pages)
27 October 1998Incorporation (23 pages)