Company NameJ. Rosenthal And Son Limited
Company StatusDissolved
Company Number02415151
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)
Previous NameOptwise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 01 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed21 August 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameJacqueline Anne McLoughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(20 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 01 December 2022)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameJohn Steven Potter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameGillian Denise Crolla
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(26 years after company formation)
Appointment Duration7 years, 3 months (closed 01 December 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Francis Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration17 years, 9 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Director NameJacqueline Diane Hoyle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Christchurch Lane
Harwood
Bolton
BL2 3QF
Director NameMr Keith Andrew Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetop Main Road
Little Haywood
Stafford
ST18 0TR
Director NameMr John Peter Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2009)
RoleHousehold Textiles
Country of ResidenceEngland
Correspondence AddressThe Old Co-Op 1 Harden Road
Kelbrook
BB18 6TS
Director NameMr Paul Christopher Hillier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FE
Director NameSimon Robert Whittle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameMr Neil Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameMr Andrew Robert Kingsley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 54
158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameAlan Jamieson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(26 years, 8 months after company formation)
Appointment Duration11 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
Lancashire
M26 2JR

Contact

Websitejrosenthal.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

127.1k at £1J Rosenthal Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,230,382
Gross Profit£6,974,327
Net Worth£2,161,150
Cash£452,855
Current Liabilities£11,135,898

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 January 2000Delivered on: 8 January 2000
Satisfied on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being units 82, 83, 84 and 85 bison place moss side industrial estate leyland lancashire.
Fully Satisfied
16 April 1999Delivered on: 20 April 1999
Satisfied on: 8 February 2005
Persons entitled: Rexmore PLC

Classification: Legal charge
Secured details: £1,000,000 and all other sums due from the company to the chargee pursuant to an agreement of even date.
Particulars: Prospect mill walter st,blackburn lancashire; la 609520; all fixtures/fittings,fixed plant/machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 2 January 1997
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 158 bury road radcliffe manchester t/no 115898 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 October 1995Delivered on: 1 November 1995
Satisfied on: 19 September 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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
30 March 1995Delivered on: 4 April 1995
Satisfied on: 25 November 2011
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 August 1994Delivered on: 17 August 1994
Satisfied on: 8 February 2005
Persons entitled: Ucb Invoice Discounting Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) by way of first fixed charge all book debts and other debts. B). by way of first floating charge the premises described in (a) above if and insofar as the charges thereon or any part thereof shall for any reason be in eneffective as fixed charges.
Fully Satisfied
14 February 1994Delivered on: 18 February 1994
Satisfied on: 12 April 1996
Persons entitled: Allied Bank of Pakistan Limited

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.
Fully Satisfied
27 July 2001Delivered on: 2 August 2001
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect mill walter street blackburn lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 1989Delivered on: 8 November 1989
Satisfied on: 7 December 1995
Persons entitled: The Royal Bank of Scotland 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
15 March 1996Delivered on: 26 March 1996
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 November 2011Delivered on: 26 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
7 November 2011Delivered on: 10 November 2011
Persons entitled: Hsbc 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: Britannia house 158 bury road radcliffe manchester t/n GM115898 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 November 2011Delivered on: 10 November 2011
Persons entitled: Hsbc 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: 219 bury road radcliffe t/no GM906491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 October 2007Delivered on: 17 October 2007
Persons entitled: Mr Harry Ralph Ross

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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 30 September 2016 (34 pages)
9 April 2017Termination of appointment of Alan Jamieson as a director on 24 March 2017 (2 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
26 June 2016Appointment of Alan Jamieson as a director on 25 April 2016 (3 pages)
17 June 2016Full accounts made up to 30 September 2015 (26 pages)
6 May 2016Termination of appointment of Andrew Robert Kingsley as a director on 22 April 2016 (2 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 127,123
(8 pages)
29 October 2015Appointment of Gillian Denise Crolla as a director on 21 August 2015 (3 pages)
14 April 2015Full accounts made up to 30 September 2014 (23 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 127,123
(6 pages)
12 June 2014Accounts made up to 30 September 2013 (24 pages)
2 January 2014Appointment of Mr Andrew Robert Kingsley as a director (2 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 127,123
(6 pages)
7 June 2013Accounts made up to 30 September 2012 (23 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
19 November 2012Termination of appointment of Neil Anderson as a director (3 pages)
1 June 2012Accounts made up to 30 September 2011 (24 pages)
24 May 2012Termination of appointment of Simon Whittle as a director (2 pages)
19 April 2012Appointment of John Steven Potter as a director (3 pages)
14 December 2011Termination of appointment of Paul Hillier as a director (2 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 October 2011Appointment of Neil Anderson as a director (3 pages)
1 June 2011Accounts made up to 30 September 2010 (24 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts made up to 30 September 2009 (24 pages)
4 June 2010Appointment of Jacqueline Anne Mcloughlin as a director (3 pages)
4 June 2010Appointment of Simon Robert Whittle as a director (2 pages)
4 June 2010Termination of appointment of Francis Henderson as a director (1 page)
22 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,077,123
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,077,123
(4 pages)
22 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Francis Henderson on 29 November 2009 (2 pages)
11 February 2010Director's details changed for Paul Christopher Hillier on 29 November 2009 (2 pages)
11 February 2010Director's details changed for Harry Ralph Rosenthal on 29 November 2009 (2 pages)
8 February 2010Termination of appointment of John Hamilton as a director (2 pages)
8 July 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
4 June 2009Director appointed paul hillier (2 pages)
12 January 2009Return made up to 29/11/08; full list of members (5 pages)
30 June 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
21 May 2008Director appointed john peter hamilton (2 pages)
6 December 2007Ad 08/10/07--------- £ si 9174@1 (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
11 September 2007Return made up to 21/08/07; full list of members (3 pages)
1 May 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
11 September 2006Return made up to 21/08/06; full list of members (3 pages)
22 August 2006Director resigned (1 page)
3 August 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
31 July 2006Director's particulars changed (1 page)
24 July 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
21 September 2005Return made up to 21/08/05; full list of members (4 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Return made up to 21/08/04; full list of members (8 pages)
6 July 2004Nc inc already adjusted 05/09/94 (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
2 December 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
14 October 2002Return made up to 21/08/02; full list of members (8 pages)
3 April 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
2 October 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/01
(8 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
1 June 2001Full group accounts made up to 30 September 2000 (23 pages)
1 September 2000Return made up to 21/08/00; no change of members (7 pages)
17 July 2000Full group accounts made up to 30 September 1999 (23 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
21 September 1999Return made up to 21/08/99; full list of members (5 pages)
20 April 1999Particulars of mortgage/charge (2 pages)
23 February 1999Full group accounts made up to 30 September 1998 (21 pages)
25 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
17 September 1998Return made up to 21/08/98; full list of members (6 pages)
27 March 1998Full group accounts made up to 30 September 1997 (21 pages)
8 October 1997Return made up to 21/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997Full group accounts made up to 30 September 1996 (21 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 21/08/96; no change of members (5 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Full group accounts made up to 30 September 1995 (20 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Return made up to 21/08/95; full list of members (6 pages)
29 August 1995Registered office changed on 29/08/95 from: britannia house 42 great southern street manchester M14 4JH (1 page)
23 April 1995Full group accounts made up to 1 October 1994 (18 pages)
23 April 1995Full group accounts made up to 1 October 1994 (18 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
21 March 1994Full group accounts made up to 1 October 1993 (16 pages)
21 March 1994Full group accounts made up to 1 October 1993 (16 pages)
21 July 1993Full group accounts made up to 2 October 1992 (17 pages)
21 July 1993Full group accounts made up to 2 October 1992 (17 pages)
4 August 1992Accounts made up to 28 September 1991 (15 pages)
23 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(30 pages)
30 October 1991Accounts made up to 30 September 1990 (16 pages)
13 December 1989Company name changed optwise LIMITED\certificate issued on 14/12/89 (3 pages)
9 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 September 1989Memorandum and Articles of Association (7 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1989Incorporation (9 pages)