Company NameCastle Trust Capital Management Limited
Company StatusDissolved
Company Number07504954
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Timothy John Hanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(3 days after company formation)
Appointment Duration10 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Andrew MacDonald
StatusClosed
Appointed03 May 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Paul Lloyd-Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Marian MacDonald Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(9 years after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMelba Margaret Montague
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleLegal Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSean Oldfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2011(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr David Raymond Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2011(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameSir Malcolm Christopher McCarthy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 days after company formation)
Appointment Duration4 years (resigned 25 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameDame Deirdre Mary Hutton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 10 March 2016)
RoleChair Of Civil Aviation Authority
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameLord John Selwyn Deben
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2020)
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alexander McGregor Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMark Richard Middlecott Banham
NationalityBritish
StatusResigned
Appointed18 September 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websitewww.castletrust.co.uk
Telephone08446200160
Telephone regionUnknown

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11m at £0.1Castle Trust Capital PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,334
Net Worth£973,533
Cash£1,737,026
Current Liabilities£1,582,877

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 February 2021Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages)
28 October 2020Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page)
21 October 2020Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages)
15 April 2020Appointment of Ms Melba Margaret Foggo as a director on 1 April 2020 (2 pages)
15 April 2020Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 31 March 2020 (1 page)
15 April 2020Termination of appointment of John Selwyn Deben as a director on 31 March 2020 (1 page)
15 April 2020Termination of appointment of Patrick Nigel Christopher Gale as a director on 31 March 2020 (1 page)
10 March 2020Appointment of Mr Richard Alan Pym as a director on 7 March 2020 (2 pages)
5 March 2020Appointment of Mr Eric Edward Anstee as a director on 1 February 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 September 2019 (31 pages)
13 December 2019Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages)
9 October 2019Appointment of Mrs Marian Macdonald Martin as a director on 30 September 2019 (2 pages)
20 May 2019Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages)
11 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
8 February 2019Full accounts made up to 30 September 2018 (31 pages)
30 July 2018Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page)
12 June 2018Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,450,000.1
(3 pages)
5 April 2018Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page)
7 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Full accounts made up to 30 September 2017 (29 pages)
3 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2,300,000.1
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2,300,000.1
(3 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
16 February 2017Full accounts made up to 30 September 2016 (28 pages)
16 February 2017Full accounts made up to 30 September 2016 (28 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
27 January 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
8 December 2016Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page)
21 March 2016Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,900,000.1
(7 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,900,000.1
(7 pages)
13 February 2016Full accounts made up to 30 September 2015 (28 pages)
13 February 2016Full accounts made up to 30 September 2015 (28 pages)
24 August 2015Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Sean Oldfield on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Sean Oldfield on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages)
18 August 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,650,000.10
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,650,000.10
(4 pages)
18 August 2015Second filing of SH01 previously delivered to Companies House (6 pages)
18 August 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,650,000.10
(4 pages)
18 August 2015Second filing of SH01 previously delivered to Companies House (6 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,800,000.10
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,800,000.10
  • ANNOTATION Clarification a Second filed SH01 is registered on 18/08/2015
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,800,000.10
  • ANNOTATION Clarification a Second filed SH01 is registered on 18/08/2015
(5 pages)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
11 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,550,000.10
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,550,000.10
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,300,000.1
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,300,000.1
(4 pages)
10 March 2015Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page)
10 March 2015Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page)
17 February 2015Full accounts made up to 30 September 2014 (27 pages)
17 February 2015Full accounts made up to 30 September 2014 (27 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100,000.1
(13 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100,000.1
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,100,000.10
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,100,000.10
(4 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages)
21 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 900,000.1
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 900,000.1
(4 pages)
21 February 2014Full accounts made up to 30 September 2013 (26 pages)
21 February 2014Full accounts made up to 30 September 2013 (26 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 700,000.1
(12 pages)
19 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 700,000.1
(3 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 700,000.1
(12 pages)
19 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 700,000.1
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 500,000.10
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 500,000.10
(4 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
18 January 2013Full accounts made up to 30 September 2012 (16 pages)
18 January 2013Full accounts made up to 30 September 2012 (16 pages)
24 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 300,000.10
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 300,000.10
(4 pages)
25 September 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
25 September 2012Appointment of Mark Richard Middlecott Banham as a secretary (3 pages)
25 September 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
25 September 2012Appointment of Mark Richard Middlecott Banham as a secretary (3 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 100,000.1
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 100,000.1
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 100,000.1
(3 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
21 December 2011Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Sean Oldfield on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Sean Oldfield on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages)
29 November 2011Full accounts made up to 30 September 2011 (14 pages)
29 November 2011Full accounts made up to 30 September 2011 (14 pages)
18 July 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
18 July 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
27 April 2011Appointment of Dame Deirdre Mary Hutton as a director (3 pages)
27 April 2011Appointment of Dame Deirdre Mary Hutton as a director (3 pages)
20 April 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
20 April 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
20 April 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
20 April 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
23 February 2011Appointment of Mr Keith William Abercromby as a director (3 pages)
23 February 2011Appointment of Mr Keith William Abercromby as a director (3 pages)
22 February 2011Appointment of Sean Oldfield as a director (3 pages)
22 February 2011Appointment of Sean Oldfield as a director (3 pages)
10 February 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
10 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
10 February 2011Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages)
10 February 2011Termination of appointment of Martin Henderson as a director (2 pages)
10 February 2011Termination of appointment of Martin Henderson as a director (2 pages)
10 February 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
10 February 2011Appointment of Timothy John Hanford as a director (3 pages)
10 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
10 February 2011Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages)
10 February 2011Appointment of Timothy John Hanford as a director (3 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)