Company NameManchester Ship Canal Developments Limited
Company StatusActive
Company Number02181411
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(17 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(36 years after company formation)
Appointment Duration6 months
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameLindsey Edmund Ashworth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address10 Sedgefield Park
Salem
Oldham
Lancashire
OL4 3BU
Director NameMr Edmund Alun Burrows
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Maryhill Road
Runcorn
Cheshire
WA7 4SN
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameAlan James Dickinson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressTasselrag Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 06 September 2010)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Alan Preston
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleChartered Accountant
Correspondence Address4 York Road
Grappenhall
Warrington
Cheshire
WA4 2LQ
Director NameMr Martin Philip Reynolds
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 June 1992)
RoleDevelopment Surveyor
Correspondence Address6 Douglas Road
Hazel Grove
Stockport
Cheshire
SK7 4JG
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameGraham Eric Stringer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleLeader Of Manchester City Council
Correspondence Address65 Polefield Road
Blackley
Manchester
M9 2EN
Secretary NameAlan James Dickinson
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressTasselrag Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameMr James Barrie Chilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address8 Norman Road
Sale
Cheshire
M33 3DF
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(9 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 March 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Marys Court
St Marys Hall Road
Manchester
England & Wales
M8 2NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years, 1 month after company formation)
Appointment Duration19 years (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed25 May 2005(17 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameDr Bernard Priest
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene Middleton Road
Manchester
M8 4NB
Director NameMr Iain Martin Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.nextdevelopment.com
Email address[email protected]

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Peel Property (Partnerships) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£151,097
Gross Profit-£85,476
Net Worth-£105,682
Cash£38,402
Current Liabilities£3,732,401

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: The Council of the City of Manchester

Classification: Legal charge
Secured details: £270,500.00 due or to become due from the company to the chargee.
Particulars: All f/h land known as. 7 to 11 (odd) dinton street, hulme, manchester. 2 to 62 (even) dinton street, hulme, manchester. 2 and 12 to 30 (even) trentham street, hulme, manchester. (For details of all other property charged, please refer to the MG01 document).
Outstanding
23 March 1998Delivered on: 26 March 1998
Satisfied on: 9 March 2001
Persons entitled: Midland 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: Land adjacent to brookway school baguley manchester (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 1994Delivered on: 17 February 1994
Satisfied on: 9 March 2001
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 land and premises at moss lane east and chichester road, hulme, manchester, greater manchester t/no. GM645983.
Fully Satisfied
14 February 1994Delivered on: 17 February 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16 september 1993 and this charge.
Particulars: All that title and benefit of the borrower to or in the rent and all rent and deposits and guarantees held pursuant or supplemental to any lease,tenancy or licence of the l/h land at moss lane east hulme manchester greater manchester comprised in title number GM645983.
Fully Satisfied
14 February 1994Delivered on: 17 February 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Collateral charge of an agreement for lease
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: The entire beneficial interest in and benefit to manchester ship canal developments limited of an agreement for lease made 16 september 1993.
Fully Satisfied
23 May 1990Delivered on: 2 June 1990
Satisfied on: 9 March 2001
Persons entitled: The Council of the City of Manchester.

Classification: Legal charge
Secured details: £2,925,000 due from the company to the council of the city of manchester.
Particulars: Land at wythenshawe road and woodwise lane, wythenshawe, manchester.
Fully Satisfied
6 June 1989Delivered on: 7 June 1989
Satisfied on: 5 July 1990
Persons entitled: The Council of the City of Manchester

Classification: Legal charge
Secured details: £2,575,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at premises adjacent to wythenshawe road, wythenshawe in manchester.
Fully Satisfied

Filing History

19 December 2017Full accounts made up to 31 March 2017 (21 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(9 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(8 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 May 2015Change of share class name or designation (2 pages)
24 April 2015Termination of appointment of Iain Martin Taylor as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Stephen Wild as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of John Whittaker as a director on 24 April 2015 (1 page)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
27 March 2015Termination of appointment of Bernard Priest as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Richard Charles Leese as a director on 26 March 2015 (1 page)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(14 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (24 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
7 March 2012Director's details changed for Sir Richard Charles Leese on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Sir Richard Charles Leese on 6 March 2012 (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
28 March 2011Appointment of Iain Martin Taylor as a director (2 pages)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
31 December 2010Full accounts made up to 31 March 2010 (22 pages)
23 September 2010Termination of appointment of Brian Harrison as a director (1 page)
23 September 2010Appointment of Councillor Bernard Priest as a director (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
5 February 2010Full accounts made up to 31 March 2009 (22 pages)
21 October 2009Termination of appointment of a director (1 page)
3 September 2009Director appointed steven underwood (1 page)
24 August 2009Appointment terminated director robert hough (1 page)
23 June 2009Return made up to 23/06/09; full list of members (7 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
12 February 2009Director's change of particulars / james whittaker / 12/02/2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (21 pages)
23 June 2008Return made up to 23/06/08; full list of members (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (20 pages)
23 July 2007Return made up to 23/06/07; full list of members (4 pages)
14 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
10 January 2007Director's particulars changed (1 page)
20 October 2006Return made up to 23/06/06; full list of members (5 pages)
29 August 2006Director resigned (1 page)
12 June 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 March 2005 (17 pages)
2 August 2005Return made up to 23/06/05; full list of members (5 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
16 June 2005Director's particulars changed (1 page)
17 May 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
20 July 2004Return made up to 23/06/04; full list of members (11 pages)
9 February 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
6 July 2003Return made up to 23/06/03; full list of members (11 pages)
14 April 2003Director's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
16 August 2002Auditor's resignation (1 page)
10 July 2002Return made up to 23/06/02; full list of members (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 September 2001Return made up to 23/06/01; full list of members (10 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (3 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Return made up to 23/06/00; full list of members (17 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
12 July 1999Return made up to 23/06/99; full list of members (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Return made up to 23/06/98; full list of members (32 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 October 1997New director appointed (4 pages)
18 August 1997Director resigned (1 page)
15 July 1997Return made up to 23/06/97; full list of members (33 pages)
20 February 1997Secretary's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 23/06/96; full list of members (32 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Return made up to 23/06/95; full list of members (32 pages)
16 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1990Memorandum and Articles of Association (21 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1990Memorandum and Articles of Association (21 pages)
20 October 1987Incorporation (19 pages)