Company NameJurys Inns (UK) Limited
Company StatusConverted / Closed
Company Number06063534
CategoryConverted / Closed
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date22 January 2021 (3 years, 3 months ago)
Previous NameDabala Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Liia NÕU
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed20 December 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Soren Jonas Torner
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed31 July 2020(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameMr Patrick King
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2007(1 day after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address18 Wooddale Crescent Firhouse
Dublin 24
Ireland
Director NameJohn Niall Geoghegan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2007(1 day after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleMarketing Director
Correspondence AddressGlenveagh, 11 Orwell Park
Rathgar
Dublin 6
Irish
Secretary NameMr Seamus Daly
NationalityIrish
StatusResigned
Appointed25 January 2007(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address80 Carrig Oscair
Naas
Co. Kildare
Irish
Director NameAdrian Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 2007)
RoleCompany Director
Correspondence Address5 Mountbrook
Stillorgan
Dublin 4
Irish
Director NameJohn Gallagher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressBeaumont House, Waltham Terrace
Blackrock
Dublin
Irish
Director NameMr Thomas Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 June 2008)
RoleFinancier
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameJohn Niall Geoghegan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2007(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleChief Executive Jurys Inns Gro
Correspondence AddressGlenveagh, 11 Orwell Park
Rathgar
Dublin 6
Irish
Secretary NameMr Stephen Valentine Johnston
NationalityIrish
StatusResigned
Appointed22 August 2007(6 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address48 Torcaill
Portmarnock
County Dublin
Eire
Director NameMr Cormac Otighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2008(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 20 December 2017)
RoleCEO
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Secretary NameMrs Linda Ann Jordan
NationalityIrish
StatusResigned
Appointed15 September 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2012)
RoleSecretary
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Secretary NameMr Darren William Guy
StatusResigned
Appointed01 October 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address16 Shrewsbury
Ballsbridge
Dublin
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceRepublic Of Ireland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr DÓNal Rooney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2017(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr John Winthrop
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameMs Liia NÕU
StatusResigned
Appointed20 December 2017(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2018)
RoleCompany Director
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Carl Jacob Rasin
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2019)
RoleAlternate Director
Country of ResidenceSweden
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Nima Abrishamchian
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMiss Andrea Ayodele Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4
Secretary NameQuinlan Private Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 August 2007)
Correspondence Address8 Raglan Road
Ballsbridge
Dublin 4
Irish

Contact

Websitejurysinns.com
Telephone0121 6069000
Telephone regionBirmingham

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

122.4m at €1Jurys Inns Group LTD
100.00%
Ordinary B
1 at £1Jurys Inns Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£130,090,000
Cash£86,000
Current Liabilities£41,409,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 March 2015Delivered on: 30 March 2015
Persons entitled: U.S. Bank Trustees Limited, as Common Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
14 March 2015Delivered on: 24 March 2015
Persons entitled: U.S. Bank Trustees Limited as Common Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 28 October 2014
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 28 October 2014
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 28 March 2014
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2007Delivered on: 29 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Outstanding
12 October 2007Delivered on: 22 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee for the Secured Parties

Classification: An accession deed
Secured details: 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 April 2007Delivered on: 25 April 2007
Persons entitled: Allied Irish P.L.C.

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: It was agreed that the secured party or a nominee shall have possession of all certificates of title to certificated collateral to the intent that the secured party shall have a security interest under the security law. See the mortgage charge document for full details.
Outstanding
20 December 2017Delivered on: 28 December 2017
Persons entitled: Mount Street Mortgage Servicing Limited, as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Mount Street Mortgage Servicing Limited, as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Outstanding
11 April 2007Delivered on: 24 April 2007
Satisfied on: 26 October 2007
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: English law security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Appointment of Mr John Winthrop as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Ms Liia Nõu as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Ms Liia Nõu as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Dónal Rooney as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of John Joseph Brennan as a director on 20 December 2017 (1 page)
20 December 2017Satisfaction of charge 060635340008 in full (1 page)
20 December 2017Satisfaction of charge 060635340011 in full (1 page)
20 December 2017Satisfaction of charge 060635340009 in full (1 page)
20 December 2017Satisfaction of charge 060635340010 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Cessation of Jurys Inns Group Limited as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 March 2017Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages)
18 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 August 2016Termination of appointment of Cormac Otighearnaigh as a director on 17 August 2016 (1 page)
17 August 2016Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages)
11 April 2016Registration of charge 060635340011, created on 31 March 2016 (42 pages)
11 April 2016Registration of charge 060635340010, created on 31 March 2016 (33 pages)
9 March 2016Satisfaction of charge 4 in full (4 pages)
9 March 2016Satisfaction of charge 060635340006 in full (4 pages)
9 March 2016Satisfaction of charge 2 in full (4 pages)
9 March 2016Satisfaction of charge 060635340007 in full (4 pages)
9 March 2016Satisfaction of charge 060635340005 in full (4 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
22 January 2016Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • EUR 122,355,489
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • EUR 122,355,489
  • GBP 1
(5 pages)
30 March 2015Termination of appointment of Thomas Dowd as a director on 13 March 2015 (2 pages)
30 March 2015Registration of charge 060635340009, created on 14 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
24 March 2015Registration of charge 060635340008, created on 14 March 2015 (60 pages)
28 October 2014Registration of charge 060635340006, created on 21 October 2014 (51 pages)
28 October 2014Registration of charge 060635340007, created on 21 October 2014 (40 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • EUR 122,355,489
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • EUR 122,355,489
  • GBP 1
(5 pages)
28 March 2014Registration of charge 060635340005 (43 pages)
1 October 2013Appointment of Mr Darren William Guy as a secretary (2 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 122,355,489
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 122,355,489
  • GBP 1
(5 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 April 2013Full accounts made up to 31 December 2011 (18 pages)
22 March 2013Resolutions
  • RES13 ‐ Company business 20/02/2013
(3 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Termination of appointment of Linda Jordan as a secretary (1 page)
14 November 2011Full accounts made up to 31 December 2010 (18 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page)
21 October 2009Director's details changed for Thomas Dowd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Thomas Dowd on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page)
21 October 2009Director's details changed for Cormac Otighearnaigh on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Cormac Otighearnaigh on 1 October 2009 (2 pages)
23 September 2009Secretary appointed mrs linda ann jordan (1 page)
21 September 2009Appointment terminated secretary stephen johnston (1 page)
12 February 2009Full accounts made up to 31 December 2007 (15 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 January 2009Director appointed mr john joseph brennan (2 pages)
4 December 2008Appointment terminated director john geoghegan (1 page)
9 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
14 August 2008Appointment terminated director pauline bradley (1 page)
8 July 2008Return made up to 24/01/08; full list of members (4 pages)
30 May 2008Director appointed cormac otighearnaigh (2 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2007Declaration of assistance for shares acquisition (5 pages)
29 November 2007Particulars of mortgage/charge (6 pages)
29 October 2007Declaration of assistance for shares acquisition (8 pages)
29 October 2007Declaration of assistance for shares acquisition (9 pages)
27 October 2007Declaration of assistance for shares acquisition (9 pages)
27 October 2007Declaration of assistance for shares acquisition (9 pages)
27 October 2007Declaration of assistance for shares acquisition (9 pages)
27 October 2007Declaration of assistance for shares acquisition (9 pages)
27 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 October 2007Particulars of mortgage/charge (8 pages)
19 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
12 July 2007New director appointed (6 pages)
12 July 2007New director appointed (5 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
14 May 2007Memorandum and Articles of Association (15 pages)
2 May 2007Company name changed dabala LIMITED\certificate issued on 02/05/07 (2 pages)
28 April 2007Ad 13/04/07--------- eur si 49355489@1=49355489 eur ic 0/49355489 (2 pages)
28 April 2007Ad 10/04/07--------- eur si 73000000@1=73000000 eur ic 49355489/122355489 (2 pages)
25 April 2007Particulars of mortgage/charge (13 pages)
24 April 2007Particulars of mortgage/charge (14 pages)
20 April 2007Nc inc already adjusted 02/04/07 (1 page)
20 April 2007New director appointed (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 April 2007New director appointed (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: 47 welbeck street london W1G 8DN (1 page)
10 March 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (4 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2007Memorandum and Articles of Association (12 pages)
24 January 2007Incorporation (17 pages)