Company NameJ. Soufflet (U.K.) Limited
DirectorJean-Francois Lepy
Company StatusActive
Company Number01189926
CategoryPrivate Limited Company
Incorporation Date8 November 1974(49 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJean-Francois Lepy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2018(44 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuai Sarrail
Nogent Sur Seine
10400
Secretary NameJerome Bernardon
StatusCurrent
Appointed01 December 2018(44 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressQuai Sarrail Bp 12
Nogent-Sur-Seine
10402
Director NameMichel Jean Pierre Soufflet
Date of BirthAugust 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 December 2018)
RoleChairman
Correspondence AddressBois De La Queue
St Nicholas La Chapelle
10400 Nogentsur Seine Aube
10400
Director NameJean Pierre Dresti
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleTrading Director
Correspondence AddressVilla Des Chaumes
Rue Anatole France
Nogent Sur Seine
France
Director NameMr Mark John Ligonier Treadway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2000)
RoleManaging Director
Correspondence Address73 Tyrone Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3HD
Director NameClifford Frederick Haycroft
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Cobbles 1455 London Road
Leigh On Sea
Essex
SS9 2SB
Director NameGraham Carlyle Hopton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleTrading Director
Correspondence Address35 Carlton Drive
Leigh On Sea
Essex
SS9 1DE
Secretary NameGuy Trannois
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address16 Rue De Lepangne
10400 Nogent Sur Seine
Foreign
Director NameDominique Charles Paul Dupont
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1991(16 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2001)
RoleFinance Director
Correspondence Address3 Quai Du General Sarrail
10400 Nogent-Sur-Seine
Aube
France
Director NamePeter Lanario
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 October 2003)
RoleManaging Director
Correspondence AddressLower House
Barn Street Lavenham
Sudbury
Suffolk
CO10 9RB
Director NameMr John Forbes Aprahamian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWalnut Farm Church Street
Blakesley
Towcester
Northamptonshire
NN12 8RA
Secretary NamePhilippe Laporte
NationalityFrench
StatusResigned
Appointed24 November 1993(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address93 Boulevard Carrot
77160 Provins
France
Director NameJean Michel Andre Soufflet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1993(19 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Croix Des Petits Champs 38
75001 Paris
Foreign
Director NamePaul Louis Noyrez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2000(26 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 2005)
RoleManaging Director
Correspondence Address26 Place Victor Hugo
89100 Sens
France
Secretary NameBernard William Valluis
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressRue Dela Pompe 89
Paris
75016
Foreign
Director NameJames Scott Ritchie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameRaoul Jacques Emile George Veit
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2005(30 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2018)
RoleMan Dir
Correspondence Address72 Residence De La Demeure
La Mee Sur Seine
77350
Secretary NameStephen Blackford
NationalityBritish
StatusResigned
Appointed23 May 2006(31 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Rue Sainte Croix
Provins
77160
France

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.2m at £1Etablissements J Soufflet Sa
100.00%
Ordinary
96 at £1Jean Michel Soufflet
0.00%
Ordinary
48 at £1Jean Pierre Dresti
0.00%
Ordinary
48 at £1Michel Jean Pierre Soufflet
0.00%
Ordinary

Financials

Year2014
Net Worth£5,259,053
Cash£316,187
Current Liabilities£3,622,580

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2002Delivered on: 6 April 2002
Satisfied on: 28 July 2006
Persons entitled: Bnp Paribas S.A.

Classification: Shares mortgage
Secured details: 61,000,000 euros and any other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in 5,199,798 shares of £1.00 each.
Fully Satisfied
20 December 1994Delivered on: 29 December 1994
Satisfied on: 27 June 2001
Persons entitled: Credit Lyonnais

Classification: Memorandum securing current account balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the sum or sums standing to the credit of accounts 9247776.004.00,004.01,004.02,004.03,004.05,004.06,004.07,004.11 and 004.12.
Fully Satisfied
14 February 1986Delivered on: 27 February 1986
Satisfied on: 23 March 1989
Persons entitled: Caisse Nationale De Credit Agricole.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: French franc deposit account at cereals house, 187/693, london road, westcliff-on-sea essex in the books of caisse nationale de credit agricole, condor house, 14, st paul's churchyard, london EC4M 8BD.
Fully Satisfied
26 September 1978Delivered on: 11 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 687 to 693 london road, westcliff on sea, southend on sea, essex title no ex 199208. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Cessation of Michel Jean Pierre Soufflet as a person with significant control on 9 December 2021 (1 page)
15 February 2023Notification of a person with significant control statement (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 June 2021 (17 pages)
8 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
10 November 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021 (1 page)
12 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2021Registered office address changed from Berth 36 Test Road Eastern Docks Southampton Hampshire SO14 3GG to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 February 2021 (1 page)
9 July 2020Accounts for a small company made up to 30 June 2019 (18 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Notification of Michel Jean Pierre Soufflet as a person with significant control on 6 April 2016 (2 pages)
9 December 2019Cessation of Soufflet Agriculture Limited as a person with significant control on 6 April 2016 (1 page)
2 December 2019Director's details changed for Jean-Francois Lepy on 27 November 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (18 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Stephen Blackford as a secretary on 1 December 2018 (1 page)
21 December 2018Termination of appointment of Jean Michel Andre Soufflet as a director on 1 December 2018 (1 page)
21 December 2018Appointment of Jerome Bernardon as a secretary on 1 December 2018 (2 pages)
21 December 2018Termination of appointment of Michel Jean Pierre Soufflet as a director on 1 December 2018 (1 page)
21 December 2018Termination of appointment of Raoul Jacques Emile George Veit as a director on 1 December 2018 (1 page)
21 December 2018Appointment of Jean-Francois Lepy as a director on 1 December 2018 (2 pages)
27 March 2018Full accounts made up to 30 June 2017 (17 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 May 2016Statement of company's objects (2 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 May 2016Statement of company's objects (2 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2016Director's details changed for Jean Michel Soufflet on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Jean Michel Soufflet on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages)
29 March 2016Full accounts made up to 30 June 2015 (17 pages)
29 March 2016Full accounts made up to 30 June 2015 (17 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,200,000
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,200,000
(6 pages)
23 March 2015Full accounts made up to 30 June 2014 (15 pages)
23 March 2015Full accounts made up to 30 June 2014 (15 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,200,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,200,000
(6 pages)
24 March 2014Full accounts made up to 30 June 2013 (14 pages)
24 March 2014Full accounts made up to 30 June 2013 (14 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,200,000
(6 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,200,000
(6 pages)
17 October 2013Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages)
17 October 2013Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages)
17 October 2013Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Full accounts made up to 30 June 2012 (14 pages)
9 January 2013Full accounts made up to 30 June 2012 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
24 November 2011Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages)
24 November 2011Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages)
24 November 2011Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 30 June 2010 (14 pages)
29 November 2010Full accounts made up to 30 June 2010 (14 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 30 June 2009 (14 pages)
13 January 2010Full accounts made up to 30 June 2009 (14 pages)
27 April 2009Full accounts made up to 30 June 2008 (14 pages)
27 April 2009Full accounts made up to 30 June 2008 (14 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Accounts made up to 30 June 2006 (15 pages)
4 May 2007Accounts made up to 30 June 2006 (15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
4 May 2006Accounts made up to 30 June 2005 (15 pages)
4 May 2006Accounts made up to 30 June 2005 (15 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
4 May 2005Accounts made up to 30 June 2004 (15 pages)
4 May 2005Accounts made up to 30 June 2004 (15 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
23 April 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: fourth floor queen's gate 15-19 queens terrace southampton hampshire SO14 3BP (1 page)
13 October 2003Registered office changed on 13/10/03 from: fourth floor queen's gate 15-19 queens terrace southampton hampshire SO14 3BP (1 page)
24 February 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
24 February 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
2 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Full group accounts made up to 30 June 2000 (20 pages)
12 February 2001Full group accounts made up to 30 June 2000 (20 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
10 April 2000Full group accounts made up to 30 June 1999 (21 pages)
10 April 2000Full group accounts made up to 30 June 1999 (21 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
16 February 1999Full group accounts made up to 30 June 1998 (20 pages)
16 February 1999Full group accounts made up to 30 June 1998 (20 pages)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
6 May 1998Full group accounts made up to 30 June 1997 (16 pages)
6 May 1998Full group accounts made up to 30 June 1997 (16 pages)
25 January 1998Registered office changed on 25/01/98 from: cereals house 21 station road westcliffe-on-sea essex sso-7RA (1 page)
25 January 1998Registered office changed on 25/01/98 from: cereals house 21 station road westcliffe-on-sea essex sso-7RA (1 page)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997Ad 30/06/97--------- £ si 2500000@1=2500000 £ ic 2700000/5200000 (2 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997£ nc 2700000/10000000 30/06/97 (1 page)
8 September 1997Ad 30/06/97--------- £ si 2500000@1=2500000 £ ic 2700000/5200000 (2 pages)
8 September 1997£ nc 2700000/10000000 30/06/97 (1 page)
5 March 1997Full group accounts made up to 30 June 1996 (19 pages)
5 March 1997Full group accounts made up to 30 June 1996 (19 pages)
20 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 January 1997Return made up to 31/12/96; full list of members (8 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
11 December 1996Ad 30/06/96--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages)
11 December 1996Ad 30/06/96--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages)
3 December 1996£ nc 2000000/2700000 30/06/96 (2 pages)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1996£ nc 2000000/2700000 30/06/96 (2 pages)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Full group accounts made up to 30 June 1995 (19 pages)
2 July 1996Full group accounts made up to 30 June 1995 (19 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 February 1975Company name changed\certificate issued on 20/02/75 (2 pages)
20 February 1975Company name changed\certificate issued on 20/02/75 (2 pages)
29 January 1975Memorandum and Articles of Association (13 pages)
29 January 1975Memorandum and Articles of Association (13 pages)
8 November 1974Certificate of incorporation (1 page)
8 November 1974Certificate of incorporation (1 page)