Company NameEllis Clowes & Company Limited
Company StatusDissolved
Company Number07202991
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 15 January 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Karen Lee Ellis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Thomas Pierce Fairfax Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr James Robert Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House 18b Binley Road
Gosford Green
Coventry
West Midlands
CV3 1JN
Director NameMr Timothy James Nagle
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Richard Shardlow
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMs Karen Jane Woodley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Mark Blundell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Christopher George William Scoble
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2015)
RoleGroup Chief Operations Officer
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6HB
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.ellisclowes.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £1Barkwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,124,304
Gross Profit£2,253,612
Net Worth£2,312,923
Cash£969,403
Current Liabilities£2,789,984

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 June 2013Delivered on: 14 June 2013
Satisfied on: 17 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 November 2010Delivered on: 6 November 2010
Satisfied on: 5 December 2013
Persons entitled: Thompson Heath and Bond Limited

Classification: Debenture
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: By way of first fixed charge the business, all licences, goodwill, intellectual property and the records, registered trade mark and the trading name, by way of floating charge all the undertaking, property, assets and rights, see image for full details.
Fully Satisfied
20 October 2010Delivered on: 25 October 2010
Satisfied on: 2 June 2014
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent deposit 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: £45,540 an interest bearing account see image for full details.
Fully Satisfied

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2019Liquidators' statement of receipts and payments to 24 September 2019 (7 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
11 October 2018Declaration of solvency (6 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
17 July 2017Cessation of Barkwood Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
17 July 2017Cessation of Barkwood Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 November 2016Termination of appointment of Toby James Humphreys as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Karen Lee Ellis as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Toby James Humphreys as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Timothy James Nagle as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of John David Sutton as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Timothy James Nagle as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mrs Claire Victoria Clough as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Karen Lee Ellis as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mrs Claire Victoria Clough as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of John David Sutton as a director on 14 November 2016 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 September 2016Termination of appointment of John Gerard Owens as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of John Gerard Owens as a director on 27 September 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (24 pages)
19 August 2016Full accounts made up to 31 December 2015 (24 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 250,000
(6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 250,000
(6 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
18 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page)
18 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
18 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
17 November 2015Satisfaction of charge 072029910003 in full (1 page)
17 November 2015Satisfaction of charge 072029910003 in full (1 page)
3 September 2015Full accounts made up to 31 December 2014 (20 pages)
3 September 2015Full accounts made up to 31 December 2014 (20 pages)
12 August 2015Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015
Statement of capital on 2015-03-25
  • GBP 250,000
(6 pages)
25 March 2015Annual return made up to 25 March 2015
Statement of capital on 2015-03-25
  • GBP 250,000
(6 pages)
13 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page)
16 July 2014Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages)
2 June 2014Satisfaction of charge 1 in full (1 page)
2 June 2014Satisfaction of charge 1 in full (1 page)
2 April 2014Full accounts made up to 31 December 2013 (21 pages)
2 April 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,000
(5 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,000
(5 pages)
5 December 2013Satisfaction of charge 2 in full (1 page)
5 December 2013Satisfaction of charge 2 in full (1 page)
20 September 2013Termination of appointment of Karen Woodley as a director (1 page)
20 September 2013Termination of appointment of Karen Woodley as a director (1 page)
14 June 2013Registration of charge 072029910003 (8 pages)
14 June 2013Registration of charge 072029910003 (8 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages)
15 April 2013Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
15 April 2013Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of James Martin as a director (1 page)
31 July 2012Termination of appointment of James Martin as a director (1 page)
20 June 2012Termination of appointment of Christopher Scoble as a director (1 page)
20 June 2012Termination of appointment of Christopher Scoble as a director (1 page)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
26 April 2012Full accounts made up to 31 December 2011 (18 pages)
26 April 2012Full accounts made up to 31 December 2011 (18 pages)
22 March 2012Director's details changed for Ms Karen Woodley on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Ms Karen Woodley on 22 March 2012 (2 pages)
6 March 2012Appointment of Mr Christopher George William Scoble as a director (2 pages)
6 March 2012Appointment of Mr Christopher George William Scoble as a director (2 pages)
19 January 2012Termination of appointment of Mark Blundell as a director (1 page)
19 January 2012Termination of appointment of Mark Blundell as a director (1 page)
3 January 2012Appointment of Mr Mark Blundell as a director (2 pages)
3 January 2012Appointment of Mr Mark Blundell as a director (2 pages)
16 December 2011Appointment of Mrs Karen Woodley as a director (2 pages)
16 December 2011Appointment of Mrs Karen Woodley as a director (2 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2011Termination of appointment of Richard Shardlow as a director (1 page)
5 May 2011Termination of appointment of Richard Shardlow as a director (1 page)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
24 March 2011Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages)
3 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2010Appointment of Mr Richard Shardlow as a director (2 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
11 October 2010Appointment of Mr Richard Shardlow as a director (2 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 250,000
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 250,000
(4 pages)
22 April 2010Appointment of Mr Timothy James Nagle as a director (2 pages)
22 April 2010Appointment of Mr Timothy James Nagle as a director (2 pages)
22 April 2010Appointment of Mr James Robert Martin as a director (2 pages)
22 April 2010Appointment of Mr James Robert Martin as a director (2 pages)
16 April 2010Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages)
16 April 2010Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)