Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director Name | Mr Russell John Palmer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mr Lee Spratt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | George Thomas Nigel Atkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Chase, 32a Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Pool Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Paul John Hutchins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Moss Road Alderley Edge Cheshire SK9 7JB |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Secretary Name | George Thomas Nigel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 September 1993) |
Role | Secretary |
Correspondence Address | Alderwood Hill Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Paul Edward Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | 2 Maple Grove Barnton Northwich Cheshire CW8 4SN |
Website | www.palletower.com |
---|---|
Telephone | 0161 9052233 |
Telephone region | Manchester |
Registered Address | Pallet Centre Europe Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,708,187 |
Gross Profit | £4,277,608 |
Net Worth | £6,222,238 |
Cash | £311,315 |
Current Liabilities | £2,766,945 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 August 2011 | Delivered on: 18 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
---|---|
25 July 2001 | Delivered on: 7 August 2001 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns and charges the policy including any bonus or benefit. See the mortgage charge document for full details. Outstanding |
25 July 2001 | Delivered on: 31 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
12 November 1993 | Delivered on: 24 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
14 December 2017 | Delivered on: 3 January 2018 Persons entitled: Nicola Palmer Classification: A registered charge Particulars: All present and future intellectual property rights. Outstanding |
12 November 2013 | Delivered on: 13 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
10 October 2012 | Delivered on: 18 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
10 October 2012 | Delivered on: 15 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all the other provisions of the contract and all securities for the contract but only in respect of credit balances to the company under the contract see image for full details. Outstanding |
10 October 2012 | Delivered on: 15 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 July 1993 | Delivered on: 23 July 1993 Satisfied on: 22 April 1994 Persons entitled: George Thomas Nigel Atkins Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 April 1993 | Delivered on: 5 May 1993 Satisfied on: 16 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the credit balances standing to the credit of premier investment account of the company numbered 01968358. Fully Satisfied |
16 November 1992 | Delivered on: 20 November 1992 Satisfied on: 14 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on west side of earl rd. Cheadle hulme stockport grt. Manchester. Fully Satisfied |
16 November 1992 | Delivered on: 18 November 1992 Satisfied on: 14 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
10 October 2012 | Delivered on: 12 October 2012 Satisfied on: 1 December 2014 Persons entitled: Paul John Hutchins Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
9 July 1979 | Delivered on: 17 July 1979 Satisfied on: 16 November 1992 Persons entitled: National Westminster Bank PLC Classification: Over credit balance charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the mortgage by the bank on any current deposit and/or other account or accounts which the mortgage may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked be the mortgage and/or under any deposit receipt. Fully Satisfied |
21 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
21 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Matthew Robert Palmer on 9 March 2023 (2 pages) |
9 March 2023 | Notification of Rw Jupe Limited as a person with significant control on 26 March 2019 (2 pages) |
9 March 2023 | Cessation of Matthew Robert Palmer as a person with significant control on 26 March 2019 (1 page) |
14 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
16 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Registration of charge 009081800016, created on 14 December 2017 (44 pages) |
3 January 2018 | Registration of charge 009081800016, created on 14 December 2017 (44 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Matthew Robert Palmer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Matthew Robert Palmer as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
17 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 December 2014 | Satisfaction of charge 10 in full (3 pages) |
1 December 2014 | Satisfaction of charge 10 in full (3 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Matthew Robert Palmer on 10 October 2012 (2 pages) |
23 July 2014 | Director's details changed for Mr Matthew Robert Palmer on 10 October 2012 (2 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 November 2013 | Registration of charge 009081800015 (15 pages) |
13 November 2013 | Registration of charge 009081800015 (15 pages) |
6 September 2013 | Registration of charge 009081800014 (16 pages) |
6 September 2013 | Registration of charge 009081800014 (16 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 November 2012 | Termination of appointment of Paul Sheldon as a secretary (1 page) |
7 November 2012 | Appointment of Russell John Palmer as a director (2 pages) |
7 November 2012 | Appointment of Lee Spratt as a director (2 pages) |
7 November 2012 | Appointment of Lee Spratt as a director (2 pages) |
7 November 2012 | Termination of appointment of Paul Sheldon as a secretary (1 page) |
7 November 2012 | Termination of appointment of Paul Hutchins as a director (1 page) |
7 November 2012 | Termination of appointment of Paul Hutchins as a director (1 page) |
7 November 2012 | Appointment of Russell John Palmer as a director (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
17 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
26 April 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Appointment of Mr Matthew Robert Palmer as a director (2 pages) |
21 October 2010 | Appointment of Mr Matthew Robert Palmer as a director (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 29/06/08; full list of members (3 pages) |
3 July 2009 | Return made up to 29/06/08; full list of members (3 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
25 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
5 December 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
5 December 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
19 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
19 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
29 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
29 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
8 July 1999 | £ ic 305000/155000 30/06/99 £ sr 150000@1=150000 (1 page) |
8 July 1999 | £ ic 305000/155000 30/06/99 £ sr 150000@1=150000 (1 page) |
4 January 1999 | £ sr 150000@1 24/12/98 (1 page) |
4 January 1999 | £ sr 150000@1 24/12/98 (1 page) |
30 June 1998 | £ sr 150000@1 24/06/98 (1 page) |
30 June 1998 | £ sr 150000@1 24/06/98 (1 page) |
25 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
30 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
30 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
18 July 1997 | Memorandum and Articles of Association (23 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (23 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
25 April 1997 | Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme, cheadle cheshire SK8 6QD (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme, cheadle cheshire SK8 6QD (1 page) |
8 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
8 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
2 August 1996 | £ ic 605000/455000 01/07/96 £ sr 150000@1=150000 (1 page) |
2 August 1996 | £ ic 605000/455000 01/07/96 £ sr 150000@1=150000 (1 page) |
22 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 July 1995 | £ ic 755000/605000 30/06/95 £ sr 150000@1=150000 (1 page) |
10 July 1995 | £ ic 755000/605000 30/06/95 £ sr 150000@1=150000 (1 page) |
31 May 1995 | Memorandum and Articles of Association (60 pages) |
31 May 1995 | Memorandum and Articles of Association (60 pages) |
1 May 1995 | Memorandum and Articles of Association (62 pages) |
1 May 1995 | Memorandum and Articles of Association (62 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (62 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (62 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
9 June 1967 | Incorporation (13 pages) |
9 June 1967 | Incorporation (13 pages) |