Company NameDearnside Motors (Barnsley) Limited
Company StatusConverted / Closed
Company Number01500342
CategoryConverted / Closed
Incorporation Date6 June 1980(43 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mike Austin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 17 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Heron Close
Steeton
Keighley
West Yorkshire
BD20 6UN
Director NameMr Tony Guest
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 17 July 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 High Meadows, Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PH
Director NameMrs Samantha Louise Warburton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 17 July 2012)
RoleHead Of Finance - Motors
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Avenue
Shipley
West Yorkshire
BD18 4RR
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameStephen Maurice Clerehugh
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 December 1997)
RoleGarage Proprietor
Correspondence AddressCraggs House Stables Lane
Barnburgh
Doncaster
South Yorkshire
DN5 7EJ
Director NamePaul Stephen Clerehugh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 2000)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressVictoria House
8 Cliff Road Darfield
Barnsley
South Yorkshire
S73 9HR
Secretary NamePaul Stephen Clerehugh
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
8 Cliff Road Darfield
Barnsley
South Yorkshire
S73 9HR
Secretary NameYvonne Jane Clerehugh
NationalityBritish
StatusResigned
Appointed15 October 1993(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address53 Caernarvon Road
Norwich
Norfolk
NR2 3HZ
Director NameBeryl Clerehugh
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrags House Stables Lane
Barnburgh
Doncaster
South Yorkshire
DN5 7EJ
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2001)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleRetired
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameMr Peter Vincent Marks
NationalityBritish
StatusResigned
Appointed02 February 2000(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(26 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(26 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(27 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(27 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2008)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(27 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Co-operative Group LTD
99.00%
Ordinary
1 at £1Co-operative Group Food Limited
1.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conv to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conv to i&p society (2 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(5 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Director's details changed for Mr Tony Guest on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Tony Guest on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 August 2008Full accounts made up to 12 January 2008 (4 pages)
18 August 2008Full accounts made up to 12 January 2008 (4 pages)
8 August 2008Director appointed tony guest (1 page)
8 August 2008Director appointed tony guest (1 page)
7 August 2008Appointment terminated director timothy hurrell (1 page)
7 August 2008Appointment terminated director stephen humes (1 page)
7 August 2008Director appointed mike austin (1 page)
7 August 2008Appointment terminated director timothy hurrell (1 page)
7 August 2008Director appointed samantha louise warburton (1 page)
7 August 2008Director appointed mike austin (1 page)
7 August 2008Director appointed samantha louise warburton (1 page)
7 August 2008Appointment terminated director stephen humes (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
29 December 2005Return made up to 05/12/05; full list of members (8 pages)
29 December 2005Return made up to 05/12/05; full list of members (8 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
24 December 2004Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2004Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Location of register of members (1 page)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
18 August 2004Registered office changed on 18/08/04 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AB (1 page)
18 August 2004Registered office changed on 18/08/04 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AB (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
8 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2003Full accounts made up to 25 January 2003 (9 pages)
30 August 2003Full accounts made up to 25 January 2003 (9 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (5 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (5 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
7 January 2003Return made up to 05/12/02; full list of members (7 pages)
7 January 2003Return made up to 05/12/02; full list of members (7 pages)
23 July 2002Full accounts made up to 26 January 2002 (10 pages)
23 July 2002Full accounts made up to 26 January 2002 (10 pages)
9 January 2002Return made up to 05/12/01; full list of members (6 pages)
9 January 2002Return made up to 05/12/01; full list of members (6 pages)
8 August 2001Full accounts made up to 2 February 2000 (18 pages)
8 August 2001Full accounts made up to 27 January 2001 (13 pages)
8 August 2001Full accounts made up to 2 February 2000 (18 pages)
8 August 2001Full accounts made up to 27 January 2001 (13 pages)
8 August 2001Full accounts made up to 2 February 2000 (18 pages)
23 July 2001Auditor's resignation (1 page)
23 July 2001Auditor's resignation (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
11 January 2001Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Accounting reference date shortened from 30/04/00 to 27/01/00 (1 page)
26 May 2000Accounting reference date shortened from 30/04/00 to 27/01/00 (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: the cross silkstone barnsley S75 4LX (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: the cross silkstone barnsley S75 4LX (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 05/12/98; full list of members (6 pages)
18 January 1999Return made up to 05/12/98; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 December 1997Return made up to 05/12/97; full list of members (6 pages)
15 December 1997Return made up to 05/12/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 December 1996Return made up to 05/12/96; no change of members (4 pages)
2 December 1996Return made up to 05/12/96; no change of members (4 pages)
10 January 1996Return made up to 05/12/95; no change of members (4 pages)
10 January 1996Return made up to 05/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 August 1980Memorandum and Articles of Association (12 pages)
15 August 1980Memorandum and Articles of Association (12 pages)