Company NameDirect Law Accident Management Company Limited
DirectorCraig Laurence Feldman
Company StatusActive
Company Number02855007
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 2 months ago)
Previous NamesJointcharge Limited and The Miller Feldman Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Laurence Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(4 months after company formation)
Appointment Duration29 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Arthog Drive
Hale
Altrincham
Cheshire
WA15 0NB
Director NameMr Nicholas Hugh Thornley Miller
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1995)
RoleSolicitor
Correspondence Address8 Drayton Manor Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5GJ
Secretary NameMr Nicholas Hugh Thornley Miller
NationalityBritish
StatusResigned
Appointed18 January 1994(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1995)
RoleSolicitor
Correspondence Address8 Drayton Manor Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5GJ
Secretary NameJoanne Ruth Feldman
NationalityBritish
StatusResigned
Appointed22 December 1995(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressThe Cottage
2a Talbot Road
Altrincham
Cheshire
WA14 3JD
Secretary NameDawn Ann Dodds
NationalityBritish
StatusResigned
Appointed10 November 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Director NameDavid Ernest Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Correspondence Address45 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AJ
Director NameDawn Ann Dodds
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleClaims Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Director NamePeter Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2000)
RoleSales Director
Correspondence Address5 Millfield Court
Hale
Cheshire
WA15 9BF
Secretary NameJeanne Stockdale
NationalityBritish
StatusResigned
Appointed25 July 2002(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressThe White House
Nanneys Bridge
Church Minshull
Nantwich
CW5 6DX
Secretary NameJennifer Ann Creamer
NationalityBritish
StatusResigned
Appointed29 June 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address1 Gaskell Rise Longridge
Knutsford
Cheshire
WA16 8ZL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NamePasmore Limited (Corporation)
StatusResigned
Appointed20 April 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
Correspondence Address47 Church Road
Gatley
Cheadle
Cheshire
SK8 4NG

Location

Registered AddressOllerbarrow House 209/211 Ashley Road
Hale
Altrincham
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1.9k at £1C.l. Feldman
93.45%
Ordinary
50 at £1Nicola Shephard
2.43%
Ordinary
45 at £1Joanne Feldman
2.18%
Ordinary
20 at £1C.l. Feldman
0.97%
Ordinary B
20 at £1Joanne Feldman
0.97%
Ordinary A

Financials

Year2014
Net Worth£344,350
Cash£5,530

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 September 2023 (2 months, 1 week ago)
Next Return Due4 October 2024 (10 months, 1 week from now)

Charges

25 May 2001Delivered on: 5 June 2001
Satisfied on: 9 July 2012
Persons entitled: Craig Laurence Feldman

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
17 May 1999Delivered on: 19 May 1999
Satisfied on: 9 July 2012
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 51 byrom street hale altrincham cheshire-GM377623. And the proceeds of sale thereof 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
7 October 1998Delivered on: 16 October 1998
Satisfied on: 23 May 2001
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts both present and future and the benefit of all policies and contracts of insurance in relation to such book and other debts by way of first floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
20 July 1998Delivered on: 27 July 1998
Satisfied on: 19 March 1999
Persons entitled: Barclays 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: 7, 8 and 8A vicarage lane bowdon vale altrincham greater manchester-t/nos GM191440 and GM199208.
Fully Satisfied
5 May 1998Delivered on: 14 May 1998
Satisfied on: 16 July 1999
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 5TH may 1998.
Particulars: 1. by way of first fixed charge all specified debts - (defined in the agreement as: "any debt (as defined in the agreement and assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason;") and other debts-(defined in the agreement as: "all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights (as defined in the agreement but so that for the purpose of that definition a "contract of sale" shall mean a contract giving rise to such indebtedness) pertaining to such amounts of indebtedness;"). 2. by way of floating charge the floating assets-defined in the agreement as: (I) the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever, both present and future, including its stock in trade and its uncalled capital other than the specified debts and the other debts; and (ii) the specified debts and the other debts to the extent only that the fixed charge created by clause 3(1) shall for any reason be ineffective as a fixed charge;").
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 September 2020Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 September 2020 (1 page)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
12 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
1 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2017Director's details changed for Mr Craig Laurence Feldman on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Craig Laurence Feldman on 25 April 2017 (2 pages)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
28 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,060
(4 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,060
(4 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,060
(4 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,060
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,060
(4 pages)
14 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,060
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 20 September 2012 (1 page)
29 August 2012Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 29 August 2012 (1 page)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Jennifer Creamer as a secretary (1 page)
12 April 2011Termination of appointment of Jennifer Creamer as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
1 July 2009Appointment terminated secretary jeanne stockdale (1 page)
1 July 2009Secretary appointed jennifer ann creamer (1 page)
1 July 2009Appointment terminated secretary jeanne stockdale (1 page)
1 July 2009Secretary appointed jennifer ann creamer (1 page)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2008Return made up to 20/09/08; full list of members (4 pages)
26 November 2008Return made up to 20/09/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Return made up to 20/09/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 20/09/05; full list of members (3 pages)
26 September 2005Location of debenture register (1 page)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 October 2004Return made up to 20/09/04; full list of members (6 pages)
1 October 2004Return made up to 20/09/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 1999Return made up to 20/09/99; full list of members (6 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 20/09/99; full list of members (6 pages)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
21 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Registered office changed on 31/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
31 January 1999Registered office changed on 31/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
24 November 1998Ad 12/10/98--------- £ si 1938@1=1938 £ ic 122/2060 (2 pages)
24 November 1998Ad 12/10/98--------- £ si 1938@1=1938 £ ic 122/2060 (2 pages)
24 November 1998Ad 30/10/98--------- £ si 20@1=20 £ ic 102/122 (2 pages)
24 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 November 1998Ad 30/10/98--------- £ si 20@1=20 £ ic 102/122 (2 pages)
24 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1998Return made up to 20/09/98; full list of members (6 pages)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998£ nc 1000/50000 12/10/98 (1 page)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998£ nc 1000/50000 12/10/98 (1 page)
4 November 1998Return made up to 20/09/98; full list of members (6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997Return made up to 20/09/97; no change of members (4 pages)
22 October 1997Return made up to 20/09/97; no change of members (4 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
5 December 1996Registered office changed on 05/12/96 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
5 December 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
5 December 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
29 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 November 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 November 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 November 1996Company name changed the miller feldman partnership l imited\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed the miller feldman partnership l imited\certificate issued on 25/11/96 (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
6 October 1996Return made up to 20/09/96; no change of members (4 pages)
6 October 1996Return made up to 20/09/96; no change of members (4 pages)
3 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
3 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Return made up to 20/09/95; full list of members; amend (6 pages)
16 January 1996Return made up to 20/09/95; full list of members; amend (6 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1995Return made up to 20/09/95; no change of members (4 pages)
20 November 1995Return made up to 20/09/95; no change of members (4 pages)
2 February 1994Memorandum and Articles of Association (10 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1994Memorandum and Articles of Association (10 pages)
20 September 1993Incorporation (14 pages)
20 September 1993Incorporation (14 pages)