Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director Name | Ms Sheila Mary Doran |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dinting Road Glossop Derbyshire SK13 7DT |
Director Name | Ms Susan Victoria Foster-Lloyd |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Head Of Sport |
Country of Residence | England |
Correspondence Address | William Kay House / 333 Oxford Road Manchester M13 9PG |
Secretary Name | Mrs Alison Clare Morley |
---|---|
Status | Current |
Appointed | 06 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Oldfield Mews Altrincham Cheshire WA14 4BY |
Director Name | Mr Neil Hurren |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Head Of Sport |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish North Building Cavendish Street Manchester M15 6BG |
Director Name | Cllr Luthfur Rahman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | Mr Bernard Joseph Lillis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2001) |
Role | University Bursar |
Correspondence Address | 20 Somerset Park Fulwood Preston Lancashire PR2 7HA |
Director Name | Lawrence Coleman Grant |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 September 2006) |
Role | Financial Director |
Correspondence Address | 41 Hazelhurst Road Worsley Manchester M28 2SX |
Director Name | Susan Penelope Boothman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2001) |
Role | Local Government Officer |
Correspondence Address | 510 Castle Quay Chester Road Manchester M15 4NT |
Director Name | Mr James Byrne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 391 London Road Davenham Northwich Cheshire CW9 8HN |
Director Name | Victor Slater |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | Aston Lodge 12 Eton Close Rochdale Lancashire OL11 4DT |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46a Hall Moss Lane Bramhall Cheshire SK7 1RD |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fishpool Road Cotebrook Tarporley Cheshire CW6 0JN |
Director Name | Ms Kimiyo Megan Wilson Rickett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2006) |
Role | Local Govrnment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Barn Crewe Road, Alsager Stoke On Trent ST7 2JL |
Director Name | Pamela Jane Jervis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2004) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Archerfield Road Liverpool Merseyside L18 7HS |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2007) |
Role | Executive Council Member |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greetland Drive Blackley Manchester M9 6DP |
Director Name | Mr Mervyn Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 2008) |
Role | Chief Executive Housing Trust |
Country of Residence | England |
Correspondence Address | 162 Millhouses Lane Sheffield South Yorkshire S7 2HE |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Director Name | Mr Stewart John Kellett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2006) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 32 Blackthorn Croft Chorley Lancashire PR6 7TZ |
Director Name | Mrs Alison Gail Odell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2013) |
Role | Director Of Sport University O |
Country of Residence | England |
Correspondence Address | 78 Sandy Lane Macclesfield Cheshire SK10 4RJ |
Director Name | James Dominic Crowley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2011) |
Role | Head Of Sport |
Country of Residence | United Kingdom |
Correspondence Address | 87 Redgate Ormskirk Lancashire L39 3NN |
Director Name | Mr John Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Birchtree Farm Onston Lane Crowton Northwich Cheshire CW8 2RG |
Director Name | Mr Michael Joseph Patrick Kane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 May 2008) |
Role | Executive Member For Arts & Le |
Country of Residence | England |
Correspondence Address | 22 Beech Avenue Northenden Lancashire M22 4JE |
Director Name | Mr Michael Lee Amesbury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roseleigh Avenue Manchester Lancashire M19 2NP |
Secretary Name | Clive Anthony Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 11 Hartley Avenue Prestwich Manchester M25 0AT |
Director Name | Evelyn Asante Mensah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 October 2009) |
Role | Chair Nhs |
Correspondence Address | 131 College Road Whalley Range Manchester M16 0AA |
Director Name | Mr Jack Carney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 2015) |
Role | Senior Vice Principal |
Country of Residence | England |
Correspondence Address | The Manchester College Ashton Old Road Openshaw Manchester M11 2WH |
Director Name | Harry Korkou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish North Cavendish Street Manchester Lancashire M15 6BH |
Director Name | Ms Victoria Susan Rosin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester City Council Manchester Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Colin Mackenzie Cox |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Public Health Consultant |
Country of Residence | England |
Correspondence Address | Number 1 First Street Manchester M15 4FN |
Director Name | Cllr Rosa May Battle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2016) |
Role | Executive Member |
Country of Residence | England |
Correspondence Address | Manchester Town Hall Albert Square Manchester M60 2LA |
Secretary Name | Mr Lee Wright |
---|---|
Status | Resigned |
Appointed | 01 December 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | National Squash Centre Gate 13 Rowsley Street Manchester Greater Manchester M11 3FF |
Secretary Name | Miss Diane Marie Cassidy |
---|---|
Status | Resigned |
Appointed | 12 November 2013(16 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | National Squash Centre Gate 13 Rowsley Street Manchester Greater Manchester M11 3FF |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | www.manchestersportandleisure.org/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2203800 |
Telephone region | Manchester |
Registered Address | National Squash Centre Gate 13 Rowsley Street Manchester Greater Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,732,841 |
Net Worth | £39,858 |
Cash | £3,512,081 |
Current Liabilities | £3,827,589 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
18 December 2017 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
---|---|
20 September 2017 | Auditor's resignation (1 page) |
18 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
20 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 June 2016 | Termination of appointment of Rosa May Battle as a director on 19 May 2016 (1 page) |
8 June 2016 | Appointment of Councillor Luthfur Rahman as a director on 19 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 no member list (7 pages) |
5 April 2016 | Full accounts made up to 31 March 2015 (30 pages) |
9 November 2015 | Termination of appointment of Harry Korkou as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Harry Korkou as a director on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Neil Hurren as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Neil Hurren as a director on 9 November 2015 (2 pages) |
26 June 2015 | Termination of appointment of Jack Carney as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of John George Townsend as a director on 26 June 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mrs Alison Clare Morley on 15 July 2014 (1 page) |
16 April 2015 | Annual return made up to 11 April 2015 no member list (9 pages) |
15 April 2015 | Director's details changed for Ms Sheila Mary Doran on 13 February 2015 (2 pages) |
16 February 2015 | Full accounts made up to 31 March 2014 (33 pages) |
14 April 2014 | Annual return made up to 11 April 2014 no member list (9 pages) |
31 March 2014 | Termination of appointment of Victoria Rosin as a director (1 page) |
31 March 2014 | Termination of appointment of Colin Cox as a director (1 page) |
21 January 2014 | Full accounts made up to 31 March 2013 (34 pages) |
6 December 2013 | Appointment of Mrs Alison Clare Morley as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Diane Cassidy as a secretary (1 page) |
12 November 2013 | Termination of appointment of Lee Wright as a secretary (1 page) |
12 November 2013 | Appointment of Miss Diane Marie Cassidy as a secretary (1 page) |
10 October 2013 | Termination of appointment of Alison Odell as a director (1 page) |
30 July 2013 | Appointment of Ms. Susan Victoria Foster-Lloyd as a director (2 pages) |
10 May 2013 | Annual return made up to 11 April 2013 no member list (10 pages) |
27 February 2013 | Full accounts made up to 31 March 2012 (34 pages) |
20 December 2012 | Appointment of Mr Lee Wright as a secretary (1 page) |
20 December 2012 | Termination of appointment of Clive Back as a secretary (1 page) |
20 December 2012 | Appointment of Cllr Rosa May Battle as a director (2 pages) |
20 December 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
20 December 2012 | Appointment of Mr Colin Mackenzie Cox as a director (2 pages) |
21 May 2012 | Annual return made up to 11 April 2012 no member list (10 pages) |
21 November 2011 | Full accounts made up to 30 March 2011 (33 pages) |
4 November 2011 | Appointment of Ms Vicky Rosin as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard Paver as a director (1 page) |
14 April 2011 | Annual return made up to 11 April 2011 no member list (10 pages) |
17 February 2011 | Appointment of Harry Korkou as a director (3 pages) |
17 February 2011 | Termination of appointment of James Crowley as a director (2 pages) |
17 February 2011 | Resolutions
|
12 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
14 October 2010 | Appointment of Jack Carney as a director (4 pages) |
13 May 2010 | Annual return made up to 11 April 2010 no member list (6 pages) |
12 May 2010 | Director's details changed for James Dominic Crowley on 11 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Alison Gail Odell on 11 April 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
25 November 2009 | Termination of appointment of Evelyn Asante Mensah as a director (1 page) |
20 October 2009 | Appointment of Ms Sheila Mary Doran as a director (2 pages) |
20 October 2009 | Appointment of John George Townsend as a director (2 pages) |
28 May 2009 | Annual return made up to 11/04/09 (4 pages) |
15 May 2009 | Director appointed evelyn asante mensah (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
10 January 2009 | Company name changed manchester 50 pool LIMITED\certificate issued on 16/01/09 (3 pages) |
7 October 2008 | Secretary appointed clive anthony back (2 pages) |
3 October 2008 | Appointment terminated secretary manchester professional services LTD (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from po box 532 town hall manchester M60 2LA (1 page) |
23 September 2008 | Appointment terminated director john bell (1 page) |
23 September 2008 | Appointment terminated director ernest thomas (1 page) |
23 September 2008 | Appointment terminated director john townsend (1 page) |
19 September 2008 | Appointment terminated director alistair mackintosh (1 page) |
19 June 2008 | Director appointed michael lee amesbury (2 pages) |
21 May 2008 | Appointment terminated director mervyn jones (1 page) |
21 May 2008 | Appointment terminated director michael kane (1 page) |
15 April 2008 | Annual return made up to 11/04/08 (5 pages) |
7 March 2008 | Resolutions
|
23 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
17 January 2008 | New director appointed (2 pages) |
9 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
27 April 2007 | Annual return made up to 11/04/07 (7 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
26 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
16 May 2006 | Annual return made up to 11/04/06 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
19 April 2005 | Annual return made up to 11/04/05
|
29 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Annual return made up to 11/04/04
|
11 May 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
17 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
29 June 2003 | Annual return made up to 11/04/03 (6 pages) |
8 April 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
22 April 2002 | Annual return made up to 11/04/02
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
4 May 2001 | Annual return made up to 11/04/01 (5 pages) |
23 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
10 April 2001 | Director resigned (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
8 May 2000 | Annual return made up to 11/04/00 (5 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
5 May 1999 | Annual return made up to 11/04/99 (8 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Annual return made up to 11/04/98 (8 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
4 November 1997 | Memorandum and Articles of Association (26 pages) |
4 November 1997 | Resolutions
|
11 April 1997 | Incorporation (32 pages) |