Company NameGerald McDonald & Company Limited
Company StatusActive
Company Number00258990
CategoryPrivate Limited Company
Incorporation Date14 September 1931(92 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice

Directors

Director NameMr Gerald Alistair McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Andrew Charles Bentham Moss
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(67 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMs Maria Elena McDonald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityArgentinian
StatusCurrent
Appointed14 June 2007(75 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Stephen Derek Crawford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(85 years after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGerald McDonald Cranes Farm Road
Basildon
SS14 3GT
Director NameMr Maxim Gerald McDonald
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(85 years after company formation)
Appointment Duration7 years, 7 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressGerald McDonald Cranes Farm Road
Basildon
SS14 3GT
Director NameMr Wayne Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(90 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Kenneth William Charles Hatt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(60 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressHanover House
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Director NameMr Gerald Ian Michael McDonald
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(60 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressGun Hill House
South Green
Southwold
Suffolk
IP18 6HF
Director NameMrs Henny Martha McDonald
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(60 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2006)
RoleComany Director
Correspondence AddressGun Hill House
South Green
Southwold
Suffolk
IP18 6HF
Secretary NameMr Frank Arthur Tew
NationalityBritish
StatusResigned
Appointed30 December 1991(60 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Frank Arthur Tew
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(65 years after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT

Contact

Websitegeraldmcdonald.com
Email address[email protected]
Telephone01268 244900
Telephone regionBasildon

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3GT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Mr Gerald Alistair McDonald
76.04%
Ordinary
1.2k at £1Frank Arthur Tew & Mr Gerald Alistair McDonald
23.96%
Ordinary

Financials

Year2014
Turnover£24,493,671
Gross Profit£1,880,798
Net Worth£6,343,856
Cash£458,585
Current Liabilities£4,135,400

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2007Delivered on: 20 July 2007
Persons entitled: Barclays 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.
Outstanding
6 July 2007Delivered on: 14 July 2007
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: F/H property k/a cranes farm road basildon essex.
Outstanding
24 May 2007Delivered on: 29 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule attached to the form 395. see the mortgage charge document for full details.
Outstanding
29 August 2001Delivered on: 29 August 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels plant machinery and things k/a 1 x E2.50XM - l lever fork lift truck s/no F108AO4641X for further chattels please refer to form 395.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2000Delivered on: 13 January 2000
Satisfied on: 18 August 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: Property k/a land on north side of cranes farm road basildon essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 1994Delivered on: 18 May 1994
Satisfied on: 18 August 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 23RD october 1987.
Particulars: By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 June 1993Delivered on: 10 July 1993
Satisfied on: 18 August 2011
Persons entitled: Midland 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 k/a 1 st andrews hill london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 October 1987Delivered on: 4 November 1987
Satisfied on: 18 August 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with updates (3 pages)
17 March 2023Full accounts made up to 30 June 2022 (25 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
25 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
2 March 2022Registration of charge 002589900010, created on 1 March 2022 (77 pages)
7 February 2022Group of companies' accounts made up to 30 June 2021 (29 pages)
1 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
17 November 2021Appointment of Mr Wayne Smith as a director on 16 November 2021 (2 pages)
21 April 2021Group of companies' accounts made up to 30 June 2020 (30 pages)
18 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
16 March 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
22 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
1 March 2019Group of companies' accounts made up to 30 June 2018 (29 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
20 February 2018Group of companies' accounts made up to 30 June 2017 (26 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 March 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
29 March 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 September 2016Appointment of Mr Maxim Gerald Mcdonald as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Maxim Gerald Mcdonald as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Stephen Derek Crawford as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Stephen Derek Crawford as a director on 1 September 2016 (2 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(4 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(4 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
12 September 2014Termination of appointment of Frank Arthur Tew as a director on 31 May 2014 (1 page)
12 September 2014Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page)
12 September 2014Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page)
12 September 2014Termination of appointment of Frank Arthur Tew as a director on 31 May 2014 (1 page)
4 April 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
21 February 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Mr Frank Arthur Tew on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Frank Arthur Tew on 31 December 2010 (2 pages)
17 February 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
17 February 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
15 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Frank Arthur Tew on 22 December 2009 (1 page)
12 February 2010Director's details changed for Mr Frank Arthur Tew on 22 December 2009 (2 pages)
12 February 2010Secretary's details changed for Frank Arthur Tew on 22 December 2009 (1 page)
12 February 2010Director's details changed for Mr Frank Arthur Tew on 22 December 2009 (2 pages)
30 November 2009Director's details changed for Maria Elena Mcdonald on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Charles Bentham Moss on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page)
30 November 2009Director's details changed for Andrew Charles Bentham Moss on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page)
30 November 2009Director's details changed for Maria Elena Mcdonald on 30 November 2009 (2 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
4 February 2009Return made up to 30/12/08; full list of members (5 pages)
4 February 2009Return made up to 30/12/08; full list of members (5 pages)
12 September 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
12 September 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
17 January 2008Return made up to 30/12/07; full list of members (3 pages)
17 January 2008Return made up to 30/12/07; full list of members (3 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
29 May 2007Particulars of mortgage/charge (8 pages)
29 May 2007Particulars of mortgage/charge (8 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
5 December 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
5 December 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 30/12/05; full list of members (4 pages)
4 January 2006Return made up to 30/12/05; full list of members (4 pages)
3 August 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
3 August 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
13 April 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 30 June 2003 (22 pages)
2 November 2004Full accounts made up to 30 June 2003 (22 pages)
15 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
15 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
24 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2003Full accounts made up to 30 June 2002 (22 pages)
1 May 2003Full accounts made up to 30 June 2002 (22 pages)
10 January 2003Return made up to 30/12/02; full list of members (11 pages)
10 January 2003Return made up to 30/12/02; full list of members (11 pages)
3 August 2002Full accounts made up to 30 June 2001 (19 pages)
3 August 2002Full accounts made up to 30 June 2001 (19 pages)
4 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
4 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
7 January 2002Return made up to 30/12/01; full list of members (10 pages)
7 January 2002Return made up to 30/12/01; full list of members (10 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 June 2000 (20 pages)
2 August 2001Full accounts made up to 30 June 2000 (20 pages)
20 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
20 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
8 March 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
27 April 2000Return made up to 30/12/99; full list of members (10 pages)
27 April 2000Return made up to 30/12/99; full list of members (10 pages)
17 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
20 April 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
20 April 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
31 January 1999Return made up to 30/12/98; full list of members (8 pages)
31 January 1999Return made up to 30/12/98; full list of members (8 pages)
21 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
21 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
12 January 1998Return made up to 30/12/97; full list of members (9 pages)
12 January 1998Return made up to 30/12/97; full list of members (9 pages)
29 April 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
29 April 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Return made up to 30/12/96; full list of members (7 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Return made up to 30/12/96; full list of members (7 pages)
24 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
24 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
15 January 1996Return made up to 30/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Return made up to 30/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
26 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
14 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
14 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 November 1987Memorandum and Articles of Association (7 pages)
3 November 1987Memorandum and Articles of Association (7 pages)
14 September 1931Certificate of incorporation (1 page)
14 September 1931Certificate of incorporation (1 page)