Company NameThe Yorkshire Traction Group (Llcs) Limited
Company StatusDissolved
Company Number02873428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameSusan Mary Hayes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(13 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 14 June 2022)
RoleOperations Director
Correspondence Address15 Northgate
Wilthorpe
Barnsley
South Yorkshire
S75 2QH
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(14 years after company formation)
Appointment Duration14 years, 6 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
StatusClosed
Appointed29 May 2009(15 years, 6 months after company formation)
Appointment Duration13 years (closed 14 June 2022)
RoleCompany Director
Correspondence AddressElsey Cottage Birnam Glen
Dunkeld
PH8 0BW
Scotland
Director NameAlwyn Gerald Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(17 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 14 June 2022)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Peter John Lee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameAngela Jane Bradley
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address70 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LS
Director NameGeorge Arthur Peach
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressGreenacres 332 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AT
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameMr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 18 February 2002)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address3 Linton Close
Barnsley
South Yorkshire
S70 6QY
Director NameAllan Bowler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2007)
RoleBus Driver
Correspondence Address91 Oaks Lane
Kimberworth Park Estate
Rotherham
South Yorkshire
S61 3BB
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address82 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameStephen Thomas Sanderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCommercial Director
Correspondence Address2 St Johns Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4LW
Director NameMr Michael Power
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2007)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Roe Croft Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Director NameDavid Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 1 month after company formation)
Appointment Duration7 years (resigned 17 January 2011)
RoleBus Driver
Correspondence Address10 Florence Rise
Darfield
Barnsley
South Yorkshire
S73 9PW
Secretary NameMr Mark Andrew Adamson
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2007)
RoleAccountant
Correspondence Address1c East Mill
Cotton Yard, Stanley Mills
Stanley
Perthshire
PH1 4RB
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
White Knowle Road
Buxton
Derbyshire
SK17 9NG
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameAnthony Dixon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2011)
RoleBus Driver
Correspondence Address5 Perth Close
Mexborough
South Yorkshire
S64 0QT
Director NameAdam Philip Moss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameStewart Bacon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(17 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 January 2020)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitetravelempire.co.uk
Email address[email protected]
Telephone0800 8491285
Telephone regionFreephone

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£211,219
Cash£1,211
Current Liabilities£1,344

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (2 pages)
16 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
10 March 2021Termination of appointment of Stewart Bacon as a director on 31 January 2020 (1 page)
10 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Resolutions
  • RES13 ‐ Re-payment scheme 30/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-payment scheme 30/11/2015
(12 pages)
10 November 2015Termination of appointment of Adam Philip Moss as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Adam Philip Moss as a director on 6 November 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
15 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 15 October 2014 no member list (7 pages)
28 August 2014Director's details changed for Adam Philip Moss on 25 August 2014 (2 pages)
28 August 2014Director's details changed for Adam Philip Moss on 25 August 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
15 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (7 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (7 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Annual return made up to 15 October 2011 no member list (7 pages)
22 November 2011Annual return made up to 15 October 2011 no member list (7 pages)
12 April 2011Termination of appointment of Anthony Dixon as a director (1 page)
12 April 2011Appointment of Stewart Bacon as a director (2 pages)
12 April 2011Appointment of Alwyn Gerald Burns as a director (2 pages)
12 April 2011Termination of appointment of Anthony Dixon as a director (1 page)
12 April 2011Termination of appointment of David Hutchinson as a director (1 page)
12 April 2011Termination of appointment of David Hutchinson as a director (1 page)
12 April 2011Appointment of Stewart Bacon as a director (2 pages)
12 April 2011Appointment of Alwyn Gerald Burns as a director (2 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
30 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
25 February 2010Secretary's details changed (1 page)
25 February 2010Secretary's details changed for {officer_name} (1 page)
25 February 2010Secretary's details changed (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
22 October 2009Annual return made up to 15 October 2009 no member list (5 pages)
22 October 2009Annual return made up to 15 October 2009 no member list (5 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Annual return made up to 15/10/08 (3 pages)
22 October 2008Annual return made up to 15/10/08 (3 pages)
18 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
18 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
17 October 2007Annual return made up to 15/10/07 (3 pages)
17 October 2007Annual return made up to 15/10/07 (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
16 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 October 2006Annual return made up to 15/10/06 (2 pages)
25 October 2006Annual return made up to 15/10/06 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (7 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (7 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: upper sheffield road barnsley S70 4PP (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: upper sheffield road barnsley S70 4PP (1 page)
5 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
5 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
26 October 2005Annual return made up to 15/10/05 (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Annual return made up to 15/10/05 (2 pages)
17 June 2005New secretary appointed (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 November 2004Annual return made up to 10/11/04 (5 pages)
17 November 2004Annual return made up to 10/11/04 (5 pages)
30 July 2004Accounts for a small company made up to 31 May 2004 (5 pages)
30 July 2004Accounts for a small company made up to 31 May 2004 (5 pages)
6 April 2004Full accounts made up to 31 May 2003 (11 pages)
6 April 2004Full accounts made up to 31 May 2003 (11 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
18 November 2003Annual return made up to 10/11/03 (5 pages)
18 November 2003Annual return made up to 10/11/03 (5 pages)
18 November 2002Annual return made up to 10/11/02 (5 pages)
18 November 2002Annual return made up to 10/11/02 (5 pages)
20 August 2002Full accounts made up to 31 May 2002 (10 pages)
20 August 2002Full accounts made up to 31 May 2002 (10 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
11 December 2001Full accounts made up to 31 May 2001 (9 pages)
11 December 2001Full accounts made up to 31 May 2001 (9 pages)
19 November 2001Annual return made up to 10/11/01 (4 pages)
19 November 2001Annual return made up to 10/11/01 (4 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
21 November 2000Annual return made up to 10/11/00 (4 pages)
21 November 2000Annual return made up to 10/11/00 (4 pages)
14 August 2000Full accounts made up to 31 May 2000 (10 pages)
14 August 2000Full accounts made up to 31 May 2000 (10 pages)
14 January 2000Full accounts made up to 31 May 1999 (11 pages)
14 January 2000Full accounts made up to 31 May 1999 (11 pages)
16 November 1999Annual return made up to 10/11/99 (4 pages)
16 November 1999Annual return made up to 10/11/99 (4 pages)
16 November 1998Annual return made up to 10/11/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1998Annual return made up to 10/11/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1998Full accounts made up to 31 May 1998 (10 pages)
11 August 1998Full accounts made up to 31 May 1998 (10 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
21 November 1997Annual return made up to 19/11/97 (8 pages)
21 November 1997Annual return made up to 19/11/97 (8 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (3 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 31 May 1997 (10 pages)
24 July 1997Full accounts made up to 31 May 1997 (10 pages)
13 March 1997Full accounts made up to 31 May 1996 (10 pages)
13 March 1997Full accounts made up to 31 May 1996 (10 pages)
3 December 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 1996Full accounts made up to 31 May 1995 (10 pages)
2 March 1996Full accounts made up to 31 May 1995 (10 pages)
22 November 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Full accounts made up to 31 May 1994 (11 pages)
27 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
4 August 1994Memorandum and Articles of Association (15 pages)
4 August 1994Memorandum and Articles of Association (15 pages)
29 July 1994Memorandum and Articles of Association (15 pages)
29 July 1994Memorandum and Articles of Association (15 pages)
26 July 1994Memorandum and Articles of Association (15 pages)
26 July 1994Memorandum and Articles of Association (15 pages)
19 November 1993Incorporation (20 pages)
19 November 1993Incorporation (20 pages)