Company NamePentre Overseas Holdings Limited
Company StatusActive
Company Number02295416
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Previous NamePentre (Holdings) Limited

Business Activity

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

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PG
Secretary NameMrs Julie Meal
StatusCurrent
Appointed09 March 2010(21 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PF
Director NameMrs Julie Meal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road Leigh Lancs
Unit 2 Penfield Road
Leigh
Lancs
WN7 3PG
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PF
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameRoger Owen Hay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1996)
RoleVenture Capitalist
Correspondence Address27 Boscastle Road
London
NW5 1EE
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 September 2000)
RoleAccountant
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed13 September 2000(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS

Contact

Websitepentregroup.com
Telephone01942 676331
Telephone regionWigan

Location

Registered AddressUnit 2
Penfield Road
Leigh
Lancs
WN7 3PF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,248,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

2 March 2004Delivered on: 19 March 2004
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 19 August 2002
Satisfied on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2000Delivered on: 14 April 2000
Satisfied on: 30 June 2004
Persons entitled: National Westminster Bank PLC (The "Security Trustee")

Classification: Guarantee and debenture between (1) the company and (2) the security trustee (as agent and trustee for the secured parties)(the "debenture")
Secured details: In favour of the chargee all the actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents, including the debenture (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 November 1988Delivered on: 22 November 1988
Satisfied on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 February 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page)
25 February 2022Notification of Pentre Group Limited as a person with significant control on 22 October 2020 (2 pages)
25 February 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
11 January 2022Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (9 pages)
30 December 2016Full accounts made up to 31 March 2016 (9 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500,000
(5 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(5 pages)
4 December 2013Appointment of Mrs Julie Meal as a director (2 pages)
4 December 2013Appointment of Mrs Julie Meal as a director (2 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Howard Platt as a director (1 page)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a director (1 page)
4 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 01/06/06; full list of members (7 pages)
5 June 2006Return made up to 01/06/06; full list of members (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 April 2005Company name changed pentre (holdings) LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed pentre (holdings) LIMITED\certificate issued on 28/04/05 (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Declaration of assistance for shares acquisition (8 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Declaration of assistance for shares acquisition (8 pages)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
31 January 2004Auditor's resignation (2 pages)
31 January 2004Auditor's resignation (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 January 2004Full accounts made up to 31 March 2003 (13 pages)
1 August 2003Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 August 2002Return made up to 01/06/02; full list of members (7 pages)
27 August 2002Return made up to 01/06/02; full list of members (7 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 December 2001Full accounts made up to 31 March 2001 (15 pages)
24 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 March 2001Company name changed pentre group LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed pentre group LIMITED\certificate issued on 30/03/01 (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
29 August 2000Declaration of assistance for shares acquisition (6 pages)
29 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2000Declaration of assistance for shares acquisition (6 pages)
29 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2000Return made up to 01/06/00; full list of members (6 pages)
10 August 2000Return made up to 01/06/00; full list of members (6 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Auditor's resignation (1 page)
14 April 2000Particulars of mortgage/charge (8 pages)
14 April 2000Particulars of mortgage/charge (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 July 1999Return made up to 01/06/99; full list of members (9 pages)
1 July 1999Return made up to 01/06/99; full list of members (9 pages)
1 October 1998Full group accounts made up to 31 March 1998 (72 pages)
1 October 1998Full group accounts made up to 31 March 1998 (72 pages)
12 June 1998Return made up to 01/06/98; full list of members (9 pages)
12 June 1998Return made up to 01/06/98; full list of members (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
25 November 1997Auditor's resignation (2 pages)
25 November 1997Auditor's resignation (2 pages)
3 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1997Full accounts made up to 31 March 1996 (19 pages)
29 July 1997Full accounts made up to 31 March 1996 (19 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
10 July 1996Memorandum and Articles of Association (7 pages)
10 July 1996Ad 01/07/96--------- £ si 1250000@1=1250000 £ ic 250000/1500000 (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996£ nc 250000/1500000 01/07/96 (1 page)
10 July 1996Memorandum and Articles of Association (7 pages)
10 July 1996£ nc 250000/1500000 01/07/96 (1 page)
10 July 1996Ad 01/07/96--------- £ si 1250000@1=1250000 £ ic 250000/1500000 (2 pages)
7 June 1996Return made up to 01/06/96; no change of members (6 pages)
7 June 1996Return made up to 01/06/96; no change of members (6 pages)
16 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
18 January 1996Auditor's resignation (1 page)
18 January 1996Registered office changed on 18/01/96 from: moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 August 1990Articles of association (8 pages)
3 August 1990Articles of association (8 pages)
17 November 1988Memorandum and Articles of Association (21 pages)
17 November 1988Memorandum and Articles of Association (21 pages)
13 September 1988Incorporation (15 pages)
13 September 1988Incorporation (15 pages)