Company NameCharterplan Holidays Limited
Company StatusDissolved
Company Number01201280
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameShadhigh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 20 September 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr Michael Charles Robin Renshaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(31 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hale View
Ashley Road Hale
Altrincham
Cheshire
WA14 2UY
Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(33 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Secretary NameDesmond Robert Gardner
StatusClosed
Appointed01 September 2012(37 years, 6 months after company formation)
Appointment Duration4 years (closed 20 September 2016)
RoleCompany Director
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleDirector Of Finance Gmpte
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameMr Anthony Paul Livesey
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleSecretary
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2004)
RoleSecretary And Solicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(18 years, 8 months after company formation)
Appointment Duration13 years (resigned 13 November 2006)
RoleCompany Director
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed13 November 2006(31 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN

Contact

Websitegmpte.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2 Piccadilly Place
Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

18k at £1Greater Manchester Pte
89.91%
Preference
1k at £1Mr S. Grant
5.04%
Preference
800 at £1Greater Manchester Pte
4.00%
Preferred
210 at £1Greater Manchester Pte
1.05%
Ordinary

Financials

Year2014
Turnover£66,638
Gross Profit£44,554
Net Worth£3,855,339
Cash£34,546
Current Liabilities£15,457

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

12 March 1986Delivered on: 2 April 1986
Satisfied on: 11 November 2015
Persons entitled: Chemco Equipment Finance Limited.

Classification: Security assignment
Secured details: All monies due or to become due from quay street leasing limited the purchase agreement of even date and/or the company under the charge.
Particulars: Absolute assignment by way of security of all the company's right, title, benefit and interest to and in clause 6 (c) and 6 (d) and 11 (see doc M35 for details).
Fully Satisfied
19 September 1985Delivered on: 26 September 1985
Satisfied on: 11 November 2015
Persons entitled: Chemical Bank and Chemco Equipment Finance Limited

Classification: Charge over a bank account
Secured details: All moneys due or to become due from the company and the leasing subsidiaries (as defined) to the chemical bank and chemco equipment finance limited (the mortgagees) under the terms of the charge and all monies due or to become due from the lessees (as defined) to the mortgagees under or in respect of the collateralised leases (as defined).
Particulars: First legal mortgage over all sums deposited or to be deposited in account number 384208 with chemical bank at 180 strand, london WCZB1ET together with all interest credited thereto ("the cash deposit"). (See doc M33 and schedule for full details).
Fully Satisfied
18 March 1985Delivered on: 1 April 1985
Satisfied on: 11 November 2015
Persons entitled: Chemical Bank.

Classification: Security assignment of warranties.
Secured details: All monies due or to become due from st. John's leasing limited to the chargee under the terms of a facility letter dated 18-3-1985 & all monies due or to become due from st. John's leasing limited & the company under the terms of the security documents as defined in the charge.
Particulars: Absolute assignment by way of security, of all assignor's right, title, benefit & interest in:- a) clause 4 & clause 8 (3) of the vending agreement in so far as they relate to or are given in respect of any matter or thing affecting the leases. B) all those payments which the company may receive from the other parties to the vending agreement under or in connection with the vending agreement or the deed of indemnity made in favour of the company & st. John's leasing limited pursuant to the vending agreement. (See doc M33 for full details).
Fully Satisfied
21 February 1985Delivered on: 8 March 1985
Persons entitled: Chemical Bank.

Classification: Security assignment
Secured details: All monies due or to become due from yorkshire bank industrial leasing limited (ybil) to the chargee under the ybil facility letter & ybil security assignment both dated 21-2-85 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Absolute assignment by way of security of all assignors right, title, benefit & interest to & in (a) clause 6 (c) & 6 (d) of a principal agreement made in 21-2-85 between yorkshire bank PLC, the company & greater manchester passenger transport executive & (b) all those payments which the company may receive from the other parties to the principal agreement under or in connection with either the prncipal agreement or the banks deed of indemnity (being a deed of indemnity made by yorkshire bank PLC on 21-2-85 in favor of the company and yorkshire bank industrial leasing limited.
Fully Satisfied
21 February 1985Delivered on: 8 March 1985
Persons entitled: Chemical Bank.

Classification: Charge over a bank account
Secured details: All monies due or to become due from yorkshire bank industrial leasing limited (ybil) to the chargee under the ybil facility letter & ybil security assignment both dated 21-2-85 & all monies due or to become due from the company (chl) to the chargee under the chl security assignment dated 21-2-85.
Particulars: First legal mortgage over all sums deposited or to be deposited in account no 384608 with the bank together with all interest credited thereto ("the cash deposit").
Fully Satisfied
19 September 1984Delivered on: 10 October 1984
Satisfied on: 11 November 2015
Persons entitled: Chemco Equipment Finance Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17-2-84 & an agreement dated 13-6-84.
Particulars: First legal mortgage over the benefit of & all the companys right, title, benefit & interest to & in certain warranties given by redland PLC to the company under an agreement dated 17-2-84 & certain warranties given by dixons group PLC to the company under an agreement dated 13-6-84, including without limitation any monies whatsoever payable to or an account of the company under those warranties, & all other rights & benefits whatsoever thereby accruing to the company.
Fully Satisfied
19 September 1984Delivered on: 10 October 1984
Satisfied on: 11 November 2015
Persons entitled: Chemco Equipment Finance Limited.

Classification: Charge over a bank account
Secured details: All monies due or to become due from the company and/or dashtone finance limited to the chargee pursuant to the agreement of evendate on any account whatsoever.
Particulars: First legal mortgage over all sums deposited or to be deposited in a/c no 384208 with chemical bank london branch. Together with all interest credited thereto.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Solvency Statement dated 09/11/15 (1 page)
24 November 2015Statement by Directors (1 page)
24 November 2015Statement of capital on 24 November 2015
  • GBP 1
(4 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Statement by Directors (1 page)
24 November 2015Statement of capital on 24 November 2015
  • GBP 1
(4 pages)
24 November 2015Solvency Statement dated 09/11/15 (1 page)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement by Directors (1 page)
16 November 2015Statement of capital on 16 November 2015
  • GBP 1
(4 pages)
16 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2015Solvency Statement dated 09/11/15 (1 page)
16 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2015Solvency Statement dated 09/11/15 (1 page)
16 November 2015Statement by Directors (1 page)
16 November 2015Statement of capital on 16 November 2015
  • GBP 1
(4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Satisfaction of charge 7 in full (4 pages)
11 November 2015Satisfaction of charge 7 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Satisfaction of charge 2 in full (4 pages)
11 November 2015Satisfaction of charge 2 in full (4 pages)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,020
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,020
(6 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,020
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,020
(6 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
17 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Stephen George Warrener on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Charles Robin Renshaw on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Charles Robin Renshaw on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Stephen George Warrener on 26 January 2010 (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
7 February 2009Group of companies' accounts made up to 31 March 2008 (18 pages)
7 February 2009Group of companies' accounts made up to 31 March 2008 (18 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
28 January 2008Registered office changed on 28/01/08 from: 2 picadilly place manchester M1 3BG (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 2 picadilly place manchester M1 3BG (1 page)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
23 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
23 December 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
30 January 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
23 January 2002Return made up to 31/12/01; full list of members (9 pages)
23 January 2002Return made up to 31/12/01; full list of members (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (19 pages)
31 January 2001Full accounts made up to 31 March 2000 (19 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
6 January 2000Full group accounts made up to 31 March 1999 (19 pages)
6 January 2000Full group accounts made up to 31 March 1999 (19 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
21 January 1999Return made up to 31/12/98; full list of members (14 pages)
21 January 1999Return made up to 31/12/98; full list of members (14 pages)
21 January 1998Full group accounts made up to 31 March 1997 (19 pages)
21 January 1998Return made up to 31/12/97; full list of members (15 pages)
21 January 1998Return made up to 31/12/97; full list of members (15 pages)
21 January 1998Full group accounts made up to 31 March 1997 (19 pages)
31 January 1997Full group accounts made up to 31 March 1996 (20 pages)
31 January 1997Full group accounts made up to 31 March 1996 (20 pages)
22 January 1997Return made up to 31/12/96; full list of members (15 pages)
22 January 1997Return made up to 31/12/96; full list of members (15 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 March 1995Director's particulars changed (2 pages)
31 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 December 1994Full group accounts made up to 31 March 1994 (8 pages)
23 December 1994Full group accounts made up to 31 March 1994 (8 pages)
20 January 1994Full group accounts made up to 31 March 1993 (22 pages)
20 January 1994Full group accounts made up to 31 March 1993 (22 pages)
8 February 1993Full group accounts made up to 31 March 1992 (22 pages)
8 February 1993Full group accounts made up to 31 March 1992 (22 pages)
24 February 1992Full group accounts made up to 31 March 1991 (23 pages)
24 February 1992Full group accounts made up to 31 March 1991 (23 pages)
14 January 1992Return made up to 31/12/91; full list of members (13 pages)
14 January 1992Return made up to 31/12/91; full list of members (13 pages)
4 February 1991Particulars of contract relating to shares (6 pages)
4 February 1991Ad 02/04/90--------- £ si 20@1 (2 pages)
4 February 1991Particulars of contract relating to shares (6 pages)
4 February 1991Ad 02/04/90--------- £ si 20@1 (2 pages)
29 January 1991Ad 02/04/90--------- £ si 20@1 (2 pages)
29 January 1991Ad 02/04/90--------- £ si 20@1 (2 pages)
9 January 1991Return made up to 31/12/90; full list of members (10 pages)
9 January 1991Return made up to 31/12/90; full list of members (10 pages)
10 December 1990Full group accounts made up to 31 March 1990 (17 pages)
10 December 1990Full group accounts made up to 31 March 1990 (17 pages)
24 April 1990New director appointed (5 pages)
24 April 1990New director appointed (5 pages)
9 April 1990£ nc 20000/20200 02/04/90 (1 page)
9 April 1990£ nc 20000/20200 02/04/90 (1 page)
9 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1990Full group accounts made up to 31 March 1989 (19 pages)
19 January 1990Full group accounts made up to 31 March 1989 (19 pages)
31 January 1989Return made up to 31/12/88; full list of members (8 pages)
31 January 1989Return made up to 31/12/88; full list of members (8 pages)
11 March 1987Full accounts made up to 31 March 1986 (19 pages)
11 March 1987Full accounts made up to 31 March 1986 (19 pages)
3 January 1987Return made up to 31/12/86; full list of members (8 pages)
3 January 1987Return made up to 31/12/86; full list of members (8 pages)
14 September 1983Articles of association (10 pages)
14 September 1983Articles of association (10 pages)
24 February 1975Incorporation (11 pages)
24 February 1975Incorporation (11 pages)