Company NameMotorways Limited
Company StatusDissolved
Company Number03590712
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous NameClenard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed03 August 1998(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websiteseat.co.uk

Location

Registered Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Appleyard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (3 pages)
30 July 2020Statement of capital on 30 July 2020
  • GBP 1
(3 pages)
30 July 2020Solvency Statement dated 20/07/20 (1 page)
30 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 July 2020Statement by Directors (1 page)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
18 October 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages)
5 October 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
9 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
9 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
9 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (24 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (24 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
24 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
24 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
11 February 2013Appointment of Mark Finch as a director (2 pages)
11 February 2013Appointment of Mark Finch as a secretary (2 pages)
11 February 2013Appointment of Mark Finch as a secretary (2 pages)
11 February 2013Appointment of Mark Finch as a director (2 pages)
8 February 2013Termination of appointment of Richard Macnamara as a director (1 page)
8 February 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
8 February 2013Termination of appointment of Richard Macnamara as a director (1 page)
8 February 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
1 March 2010Appointment of Richard James Macnamara as a secretary (1 page)
1 March 2010Appointment of Richard James Macnamara as a director (2 pages)
1 March 2010Appointment of Richard James Macnamara as a secretary (1 page)
1 March 2010Appointment of Richard James Macnamara as a director (2 pages)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
27 February 2008Appointment terminated director eamon bradley (1 page)
27 February 2008Appointment terminated director eamon bradley (1 page)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 July 2005Return made up to 01/07/05; full list of members (2 pages)
9 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 July 2004Return made up to 01/07/04; full list of members (2 pages)
29 July 2004Return made up to 01/07/04; full list of members (2 pages)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 01/07/03; full list of members (2 pages)
4 July 2003Return made up to 01/07/03; full list of members (2 pages)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 February 2002Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page)
21 February 2002Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (6 pages)
27 January 2000New director appointed (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Return made up to 01/07/99; full list of members (8 pages)
28 July 1999Return made up to 01/07/99; full list of members (8 pages)
27 April 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
27 April 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998Company name changed clenard LIMITED\certificate issued on 07/08/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1998Company name changed clenard LIMITED\certificate issued on 07/08/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1998New director appointed (4 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (4 pages)
7 August 1998New secretary appointed (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Incorporation (18 pages)
1 July 1998Incorporation (18 pages)