Company NameWyndeham Icon Limited
DirectorPaul George Utting
Company StatusActive
Company Number02885598
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Previous NameIcon Reproduction Limited

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMark Douglas Bauer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brook Road
Brentwood
Essex
CM14 4PT
Director NameMichael Anthony Fuller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 March 1994)
RoleLithographer
Correspondence Address33 Kimberley Drive
Albany Parkk
Sidcup
Kent
DA14 4PP
Secretary NameMark Douglas Bauer
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 March 1994)
RoleTypesetter
Country of ResidenceEngland
Correspondence Address5 Brook Road
Brentwood
Essex
CM14 4PT
Secretary NameTracy Deborah Bauer
NationalityBritish
StatusResigned
Appointed08 March 1994(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address75 Kelvedon Green
Kelvedon Common
Brentwood
Essex
CM15 0XG
Director NamePaul Steggle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(4 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 October 2006)
RoleCompany Director
Correspondence AddressSilver Birches
Bower Lane
Otford
Kent
TN15 6XT
Secretary NamePaul Steggle
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2006)
RoleCompany Director
Correspondence AddressSilver Birches
Bower Lane
Otford
Kent
TN15 6XT
Director NameAnthony John Austin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressStanhill House
Birchwood Road
Wilmington
Kent
DA2 7HD
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed24 February 2006(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(15 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company formerly known as icon reproduction limited to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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.
Fully Satisfied
14 December 2004Delivered on: 21 December 2004
Satisfied on: 3 March 2006
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
7 August 1995Delivered on: 17 August 1995
Satisfied on: 27 January 2006
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.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Full accounts made up to 1 April 2006 (20 pages)
10 April 2007Full accounts made up to 1 April 2006 (20 pages)
10 April 2007Full accounts made up to 1 April 2006 (20 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN32 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN32 2DE (1 page)
6 November 2006Accounting reference date shortened from 01/04/07 to 31/12/06 (1 page)
6 November 2006Accounting reference date shortened from 01/04/07 to 31/12/06 (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
8 June 2006Company name changed icon reproduction LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed icon reproduction LIMITED\certificate issued on 08/06/06 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: crowne house 56-58 southwark street london SE1 1UN (1 page)
8 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: crowne house 56-58 southwark street london SE1 1UN (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (3 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 October 2003Return made up to 07/01/03; full list of members (7 pages)
17 October 2003Return made up to 07/01/03; full list of members (7 pages)
26 September 2003Full accounts made up to 31 March 2003 (12 pages)
26 September 2003Full accounts made up to 31 March 2003 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2002Return made up to 07/01/02; full list of members (6 pages)
29 January 2002Return made up to 07/01/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 March 2001 (12 pages)
3 November 2001Full accounts made up to 31 March 2001 (12 pages)
16 February 2001Return made up to 07/01/01; full list of members (6 pages)
16 February 2001Return made up to 07/01/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Registered office changed on 18/07/00 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
18 July 2000Registered office changed on 18/07/00 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
28 March 2000Return made up to 07/01/00; full list of members (6 pages)
28 March 2000Return made up to 07/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 February 1999Return made up to 07/01/99; no change of members (4 pages)
1 February 1999Return made up to 07/01/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 February 1998Return made up to 07/01/98; no change of members (4 pages)
12 February 1998Return made up to 07/01/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
17 January 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
17 January 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1996Return made up to 07/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Return made up to 07/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)
25 July 1995Registered office changed on 25/07/95 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page)
25 July 1995Registered office changed on 25/07/95 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 July 1994Ad 22/06/94--------- £ si 95@1=95 £ ic 5/100 (2 pages)
5 July 1994Ad 22/06/94--------- £ si 95@1=95 £ ic 5/100 (2 pages)
16 March 1994Ad 24/01/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 March 1994Ad 24/01/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 January 1994Incorporation (13 pages)
7 January 1994Incorporation (13 pages)