Company NameGray Dawes Holdings Limited
DirectorsKenneth Peter Lyle Inchcape and Fergus James Kenneth Mackay, Viscount Glenapp
Company StatusActive
Company Number02303173
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(21 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameFergus James Kenneth Mackay, Viscount Glenapp
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(35 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Christopher James Turnbull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1995)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameSir Edward Fairfax Studd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressKingsbury House
Kingsbury Episcopi
Martock
Somerset
TA12 6AU
Director NameRaymond John Hopkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 September 2009)
RoleTravel Agent
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameMrs Melody Brook Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleTravel Agent
Correspondence Address34 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameMr Steven Leslie Ensor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1995)
RoleManagement Accountant
Correspondence Address25 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Secretary NameMr Steven Leslie Ensor
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address25 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameLyn Theodore Davies
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressCheridene
65 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameNeil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1997)
RoleChartered Accountant
Correspondence AddressNewbold House
12 Linkway
Camberley
Surrey
GU15 2NH
Secretary NameNeil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 August 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressNewbold House
12 Linkway
Camberley
Surrey
GU15 2NH
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Secretary NameMr Colin David Knight
NationalityBritish
StatusResigned
Appointed27 June 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NameDavid Frederick Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Director NameSpencer Richard Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 May 2001)
RoleSales/Marketing Director
Correspondence Address34 Fairfield Avenue
Felixstowe
Suffolk
IP11 9JQ
Secretary NameRaymond John Hopkins
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameMiss Angela Culhane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address192 Mile End Road
Colchester
Essex
CO4 5DY
Secretary NameMiss Angela Culhane
NationalityBritish
StatusResigned
Appointed18 February 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address192 Mile End Road
Colchester
Essex
CO4 5DY
Director NameAnthony Mark Ling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAnthony Mark Ling
NationalityBritish
StatusResigned
Appointed16 October 2003(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAlexander Hendry Stuart Cowie
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleChief Accountant
Correspondence Address113 Winnock Road
Colchester
Essex
CO1 2DP
Secretary NameMs Lorraine Francis
NationalityBritish
StatusResigned
Appointed30 September 2008(19 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2011)
RoleManagement Accountant
Correspondence Address66 Greenstead Road
Colchester
Essex
CO1 2SU

Contact

Websitegray-dawes.co.uk

Location

Registered AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

166.7k at £0.1Gray Dawes Group LTD
9.52%
Ordinary B
150k at £0.1Gray Dawes Group LTD
8.57%
Ordinary
1.3m at £0.1Gray Dawes Group LTD
71.43%
Preference
183.3k at £0.1Gray Dawes Group LTD
10.48%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

21 May 1998Delivered on: 23 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 December 1988Delivered on: 2 December 1988
Satisfied on: 18 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 175,000
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 175,000
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 175,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 175,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 175,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 175,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 175,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 175,000
(5 pages)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (25 pages)
20 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (25 pages)
20 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 March 2012 (13 pages)
5 September 2012Full accounts made up to 31 March 2012 (13 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 March 2010 (13 pages)
15 June 2010Full accounts made up to 31 March 2010 (13 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
28 October 2009Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
28 October 2009Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (14 pages)
5 September 2009Full accounts made up to 31 March 2009 (14 pages)
3 August 2009Appointment terminated director colin armstrong (1 page)
3 August 2009Appointment terminated director colin armstrong (1 page)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 November 2008Appointment terminated secretary alexander cowie (1 page)
12 November 2008Secretary appointed ms lorraine francis (1 page)
12 November 2008Appointment terminated secretary alexander cowie (1 page)
12 November 2008Secretary appointed ms lorraine francis (1 page)
8 September 2008Full accounts made up to 31 March 2008 (16 pages)
8 September 2008Full accounts made up to 31 March 2008 (16 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 June 2006Return made up to 01/06/06; full list of members (8 pages)
29 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 November 2005Full accounts made up to 31 March 2005 (16 pages)
10 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 June 2005Return made up to 01/06/05; full list of members (7 pages)
29 June 2005Return made up to 01/06/05; full list of members (7 pages)
19 April 2005Return made up to 01/06/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2005Return made up to 01/06/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2005Full accounts made up to 31 March 2004 (17 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005Full accounts made up to 31 March 2004 (17 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (13 pages)
16 September 2003Full accounts made up to 31 March 2003 (13 pages)
17 June 2003Return made up to 01/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 June 2003Return made up to 01/06/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 September 2002Full accounts made up to 31 March 2002 (13 pages)
4 September 2002Full accounts made up to 31 March 2002 (13 pages)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 June 2001Return made up to 01/06/01; no change of members (8 pages)
28 June 2001Return made up to 01/06/01; no change of members (8 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 76 st mary axe london EC3A 8AR (1 page)
10 October 2000Registered office changed on 10/10/00 from: 76 st mary axe london EC3A 8AR (1 page)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 June 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Return made up to 01/06/99; full list of members (8 pages)
15 June 1999Return made up to 01/06/99; full list of members (8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Full accounts made up to 31 March 1998 (13 pages)
29 June 1998Full accounts made up to 31 March 1998 (13 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 July 1997New secretary appointed (1 page)
18 July 1997New secretary appointed (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
5 June 1997Return made up to 01/06/97; full list of members (7 pages)
5 June 1997Return made up to 01/06/97; full list of members (7 pages)
28 May 1997Director's particulars changed (2 pages)
28 May 1997Director's particulars changed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
30 September 1996Full group accounts made up to 31 December 1995 (20 pages)
30 September 1996Full group accounts made up to 31 December 1995 (20 pages)
5 July 1996Return made up to 01/06/96; no change of members (8 pages)
5 July 1996Return made up to 01/06/96; no change of members (8 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 December 1995Director resigned (2 pages)
26 October 1995Full group accounts made up to 31 December 1994 (21 pages)
26 October 1995Full group accounts made up to 31 December 1994 (21 pages)
4 August 1995Return made up to 08/06/95; full list of members (10 pages)
4 August 1995Return made up to 08/06/95; full list of members (10 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
13 October 1994Full accounts made up to 31 December 1993 (20 pages)
13 October 1994Full accounts made up to 31 December 1993 (20 pages)
25 January 1994Full accounts made up to 31 December 1992 (15 pages)
25 January 1994Full accounts made up to 31 December 1992 (15 pages)
1 November 1992Full group accounts made up to 31 December 1991 (14 pages)
1 November 1992Full group accounts made up to 31 December 1991 (14 pages)
4 November 1991Full group accounts made up to 31 December 1990 (14 pages)
4 November 1991Full group accounts made up to 31 December 1990 (14 pages)
14 August 1990Ad 02/12/88--------- premium £ si [email protected] (2 pages)
14 August 1990Ad 02/12/88--------- premium £ si [email protected] (2 pages)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1990Full accounts made up to 31 December 1989 (15 pages)
26 July 1990Full accounts made up to 31 December 1989 (15 pages)
21 March 1989Memorandum and Articles of Association (27 pages)
21 March 1989Memorandum and Articles of Association (27 pages)