Company NamePalletower (G.B.) Limited
Company StatusActive
Company Number00908180
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Matthew Robert Palmer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(43 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPallet Centre Europe
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMr Russell John Palmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(45 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMr Lee Spratt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(45 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameGeorge Thomas Nigel Atkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Chase, 32a Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameJohn Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressHunters Pool
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Paul John Hutchins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Secretary NameGeorge Thomas Nigel Atkins
NationalityBritish
StatusResigned
Appointed16 July 1993(26 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 September 1993)
RoleSecretary
Correspondence AddressAlderwood Hill Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NamePaul Edward Sheldon
NationalityBritish
StatusResigned
Appointed03 September 1993(26 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 October 2012)
RoleCompany Director
Correspondence Address2 Maple Grove
Barnton
Northwich
Cheshire
CW8 4SN

Contact

Websitewww.palletower.com
Telephone0161 9052233
Telephone regionManchester

Location

Registered AddressPallet Centre Europe
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£15,708,187
Gross Profit£4,277,608
Net Worth£6,222,238
Cash£311,315
Current Liabilities£2,766,945

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

17 August 2011Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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 2017Delivered on: 3 January 2018
Persons entitled: Nicola Palmer

Classification: A registered charge
Particulars: All present and future intellectual property rights.
Outstanding
12 November 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 2012Delivered 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 1979Delivered 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

Filing History

21 August 2023Full accounts made up to 31 December 2022 (25 pages)
21 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Matthew Robert Palmer on 9 March 2023 (2 pages)
9 March 2023Notification of Rw Jupe Limited as a person with significant control on 26 March 2019 (2 pages)
9 March 2023Cessation of Matthew Robert Palmer as a person with significant control on 26 March 2019 (1 page)
14 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (25 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (26 pages)
27 July 2020Full accounts made up to 31 December 2019 (22 pages)
17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (21 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
13 July 2018Full accounts made up to 31 December 2017 (21 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Registration of charge 009081800016, created on 14 December 2017 (44 pages)
3 January 2018Registration of charge 009081800016, created on 14 December 2017 (44 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Matthew Robert Palmer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Matthew Robert Palmer as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(7 pages)
17 May 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Full accounts made up to 31 December 2015 (26 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
19 April 2015Full accounts made up to 31 December 2014 (20 pages)
19 April 2015Full accounts made up to 31 December 2014 (20 pages)
1 December 2014Satisfaction of charge 10 in full (3 pages)
1 December 2014Satisfaction of charge 10 in full (3 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(5 pages)
23 July 2014Director's details changed for Mr Matthew Robert Palmer on 10 October 2012 (2 pages)
23 July 2014Director's details changed for Mr Matthew Robert Palmer on 10 October 2012 (2 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 November 2013Registration of charge 009081800015 (15 pages)
13 November 2013Registration of charge 009081800015 (15 pages)
6 September 2013Registration of charge 009081800014 (16 pages)
6 September 2013Registration of charge 009081800014 (16 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 November 2012Termination of appointment of Paul Sheldon as a secretary (1 page)
7 November 2012Appointment of Russell John Palmer as a director (2 pages)
7 November 2012Appointment of Lee Spratt as a director (2 pages)
7 November 2012Appointment of Lee Spratt as a director (2 pages)
7 November 2012Termination of appointment of Paul Sheldon as a secretary (1 page)
7 November 2012Termination of appointment of Paul Hutchins as a director (1 page)
7 November 2012Termination of appointment of Paul Hutchins as a director (1 page)
7 November 2012Appointment of Russell John Palmer as a director (2 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2012Statement of company's objects (2 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
26 April 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 October 2010Appointment of Mr Matthew Robert Palmer as a director (2 pages)
21 October 2010Appointment of Mr Matthew Robert Palmer as a director (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
3 July 2009Return made up to 29/06/08; full list of members (3 pages)
3 July 2009Return made up to 29/06/08; full list of members (3 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
25 July 2007Return made up to 29/06/07; no change of members (6 pages)
25 July 2007Return made up to 29/06/07; no change of members (6 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
7 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 July 2006Return made up to 29/06/06; full list of members (6 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
5 December 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
5 December 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
30 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
30 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
19 July 2003Return made up to 29/06/03; full list of members (6 pages)
19 July 2003Return made up to 29/06/03; full list of members (6 pages)
9 July 2002Return made up to 29/06/02; full list of members (6 pages)
9 July 2002Return made up to 29/06/02; full list of members (6 pages)
29 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
29 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
15 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
15 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
16 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (16 pages)
28 June 2000Full accounts made up to 31 December 1999 (16 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Return 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 1998Return made up to 29/06/98; full list of members (6 pages)
25 June 1998Return made up to 29/06/98; full list of members (6 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
30 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
30 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
18 July 1997Memorandum and Articles of Association (23 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1997Return made up to 29/06/97; full list of members (6 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1997Memorandum and Articles of Association (23 pages)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1997Return made up to 29/06/97; full list of members (6 pages)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1997Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme, cheadle cheshire SK8 6QD (1 page)
25 April 1997Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme, cheadle cheshire SK8 6QD (1 page)
8 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
8 September 1996Accounts 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 1996Return made up to 29/06/96; full list of members (6 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Full 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 1995Memorandum and Articles of Association (60 pages)
31 May 1995Memorandum and Articles of Association (60 pages)
1 May 1995Memorandum and Articles of Association (62 pages)
1 May 1995Memorandum and Articles of Association (62 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 May 1995Memorandum and Articles of Association (62 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Memorandum and Articles of Association (62 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
9 June 1967Incorporation (13 pages)
9 June 1967Incorporation (13 pages)