Company NameGiffen Group Limited
Company StatusActive
Company Number00252314
CategoryPrivate Limited Company
Incorporation Date28 November 1930(93 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(85 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(85 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr John Henry Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(90 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 October 2016(85 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed31 October 2016(85 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameGeorge Giffen
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 December 2009)
RoleCompany Director
Correspondence AddressDelaport Lodge Lamer Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8RQ
Director NameMr Jonathan George Giffen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NameMr Leslie Cyril Goodman
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleDistributions Director
Correspondence Address27 Duncombe Drive
Dunstable
Bedfordshire
LU5 4QZ
Director NameMr Anthony Thomas Randall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleManaging Director
Correspondence Address32 Langham Close
St Albans
Hertfordshire
AL4 9YH
Director NameMr Gary Caseberry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Secretary NameMr Jonathan George Giffen
NationalityBritish
StatusResigned
Appointed20 September 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address6 Kingcroft Road
Harpenden
Hertfordshire
AL5 1EJ
Secretary NameMr Jagjit Singh Johal
NationalityIndian
StatusResigned
Appointed29 March 1993(62 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 April 1994)
RoleCompany Director
Correspondence Address14 Cedar Court
Muswell Hill
London
N10 1EE
Secretary NameMr Roy Wilton Mutlow
NationalityBritish
StatusResigned
Appointed22 April 1994(63 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address44 Highfield Avenue
Harpenden
Hertfordshire
AL5 5UA
Director NameMr Paul Kenneth Mansell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(67 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 May 2015)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NameMichael Robert Pepper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(67 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 March 2015)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NamePaul Anthony Randall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(67 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 March 2014)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressRiverhill View
Holly Bush Lane
Flamstead
Hertfordshire
AL3 8DG
Secretary NameMr Richard Lewin Bensted
NationalityBritish
StatusResigned
Appointed30 November 1999(69 years after company formation)
Appointment Duration14 years, 3 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Cypress Avenue
Welwyn Garden City
Hertfordshire
AL7 1HN
Director NameMr Richard Lewin Bensted
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(71 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Cypress Avenue
Welwyn Garden City
Hertfordshire
AL7 1HN
Director NameMr John David March
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(83 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2017)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NameMr Martin Paul Winham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(85 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NameMr Gerard Mark Shipley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(85 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T Lyon Way
St Albans
Hertfordshire
AL4 0LQ
Director NameMr Michael David Ewart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(85 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Mark Peters
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(86 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2021)
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(88 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameGiffen Holdings Limited (Corporation)
StatusResigned
Appointed18 March 2014(83 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2016)
Correspondence AddressLyon Way Lyon Way
St. Albans
Hertfordshire
AL4 0LQ
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2014(83 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2016)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitegiffengroup.co.uk
Email address[email protected]
Telephone01727 869126
Telephone regionSt Albans

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

72.3k at £1Giffen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,480,472
Gross Profit£650,188
Net Worth£769,349
Cash£74,765
Current Liabilities£4,163,657

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

3 December 1989Delivered on: 28 December 1989
Satisfied on: 10 January 2001
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the f/h property situate and k/a 23 albion rd, st. Albans hertfordshire.
Fully Satisfied
4 October 1989Delivered on: 13 October 1989
Satisfied on: 5 May 2006
Persons entitled: The Royal Bank of Scotland 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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 14 November 2003
Persons entitled: G.Giffea

Classification: Debenture
Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 14 November 2003
Persons entitled: E.J. Giffea

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 14 November 2003
Persons entitled: B. N Giffea

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 18 October 1989
Persons entitled:
C. Randall
A. . Randall

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 18 October 1989
Persons entitled: P.M. Cramb

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
17 December 1987Delivered on: 24 December 1987
Satisfied on: 17 January 2004
Persons entitled:
C. Randall
A. . Randall
K.R. Johnstone
S. Jonhnstone

Classification: Debenture
Secured details: 10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
24 October 2011Delivered on: 25 October 2011
Satisfied on: 25 March 2014
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
17 November 2009Delivered on: 27 November 2009
Satisfied on: 17 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
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 see image for full details.
Fully Satisfied
28 June 2006Delivered on: 18 July 2006
Satisfied on: 29 October 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 24 July 2006
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets by way of a first fixed and floating charge.
Fully Satisfied
30 December 1989Delivered on: 20 January 1990
Satisfied on: 5 May 2006
Persons entitled:
C. Randall
A. . Randall
K.R. Johnstone
S. Jonhnstone
J.A. Giffen
C. Randall
B.N. Giffen
E.J. Giffen
G. Giffen
A.T. Randall

Classification: Deed of ariation
Secured details: All monies due or to become due from the company to the chargee under the terms of the debentures dated 17-12-87.
Particulars: Fixed & floating charge on the companys assets.
Fully Satisfied
13 December 1989Delivered on: 28 December 1989
Satisfied on: 17 January 2004
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future.
Fully Satisfied
17 December 1987Delivered on: 24 December 1987
Satisfied on: 14 November 2003
Persons entitled: Jonathan George Giffea

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 November 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold interest in unit t, lyon way, hatfield road, st albans, hertfordshire. For more details please refer to the instrument.
Outstanding
18 March 2014Delivered on: 25 March 2014
Persons entitled: Union Jump 101 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2012Delivered on: 29 August 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 February 2010Delivered on: 12 February 2010
Persons entitled: Jonathan Giffen George Giffen Patricia Giffen and Alexandra Drake

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

11 January 2024Termination of appointment of Andrew Mark Finn as a director on 31 December 2023 (1 page)
24 December 2023Full accounts made up to 30 September 2023 (24 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 30 September 2022 (26 pages)
21 December 2022Satisfaction of charge 002523140021 in full (4 pages)
25 November 2022Registration of charge 002523140022, created on 18 November 2022 (67 pages)
5 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
22 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 30 September 2021 (29 pages)
21 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 March 2021Appointment of Mr John Henry Booth as a director on 17 March 2021 (2 pages)
30 March 2021Termination of appointment of Mark Peters as a director on 17 March 2021 (1 page)
17 December 2020Full accounts made up to 30 September 2020 (27 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 002523140020 in full (4 pages)
31 January 2020Registration of charge 002523140021, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (28 pages)
22 August 2019Appointment of Mr Andrew Mark Finn as a director on 22 August 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
17 December 2018Full accounts made up to 30 September 2018 (27 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford Leeds LS25 3AA England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
28 September 2018Termination of appointment of Michael David Ewart as a director on 28 September 2018 (1 page)
30 August 2018Satisfaction of charge 002523140019 in full (4 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 May 2018Registration of charge 002523140020, created on 8 May 2018 (61 pages)
29 November 2017Full accounts made up to 30 September 2017 (26 pages)
29 November 2017Full accounts made up to 30 September 2017 (26 pages)
24 November 2017Director's details changed for Mr Michael David Ewart on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Michael David Ewart on 24 November 2017 (2 pages)
27 October 2017Termination of appointment of Gerard Mark Shipley as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Gerard Mark Shipley as a director on 27 October 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (29 pages)
5 July 2017Full accounts made up to 30 September 2016 (29 pages)
3 July 2017Termination of appointment of John David March as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John David March as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Mark Peters as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Mark Peters as a director on 30 June 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 November 2016Satisfaction of charge 17 in full (4 pages)
24 November 2016Satisfaction of charge 17 in full (4 pages)
14 November 2016Appointment of Mr Paul Scott as a director on 31 October 2016 (2 pages)
14 November 2016Appointment of Mr Paul Scott as a director on 31 October 2016 (2 pages)
14 November 2016Registration of charge 002523140019, created on 10 November 2016 (25 pages)
14 November 2016Registration of charge 002523140019, created on 10 November 2016 (25 pages)
11 November 2016Satisfaction of charge 002523140018 in full (4 pages)
11 November 2016Satisfaction of charge 15 in full (4 pages)
11 November 2016Satisfaction of charge 15 in full (4 pages)
11 November 2016Satisfaction of charge 002523140018 in full (4 pages)
9 November 2016Registered office address changed from C/O Giffen Group Ltd Unit T Lyon Way St Albans Hertfordshire AL4 0LQ to Yew Trees Main Street North Aberford Leeds LS25 3AA on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Giffen Group Ltd Unit T Lyon Way St Albans Hertfordshire AL4 0LQ to Yew Trees Main Street North Aberford Leeds LS25 3AA on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Andries Petrus Liebenberg as a director on 31 October 2016 (2 pages)
9 November 2016Appointment of Mr Andries Petrus Liebenberg as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Giffen Holdings Limited as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Renew Corporate Director Limited as a director on 31 October 2016 (2 pages)
4 November 2016Appointment of Renew Nominees Limited as a secretary on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Martin Paul Winham as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Martin Paul Winham as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 31 October 2016 (1 page)
4 November 2016Appointment of Renew Nominees Limited as a secretary on 31 October 2016 (2 pages)
4 November 2016Appointment of Renew Corporate Director Limited as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Giffen Holdings Limited as a director on 31 October 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72,250
(8 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72,250
(8 pages)
5 May 2016Director's details changed for Mr John David March on 1 May 2016 (2 pages)
5 May 2016Director's details changed for Mr John David March on 1 May 2016 (2 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
22 December 2015Appointment of Mr Martin Paul Winham as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Michael David Ewart as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Gerard Mark Shipley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Martin Paul Winham as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Gerard Mark Shipley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Michael David Ewart as a director on 21 December 2015 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (31 pages)
1 July 2015Full accounts made up to 30 September 2014 (31 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 72,250
(4 pages)
27 May 2015Termination of appointment of Paul Kenneth Mansell as a director on 18 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Kenneth Mansell as a director on 18 May 2015 (1 page)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 72,250
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 72,250
(4 pages)
22 May 2015Termination of appointment of Michael Robert Pepper as a director on 13 March 2015 (1 page)
22 May 2015Termination of appointment of Gary Caseberry as a director on 13 March 2015 (1 page)
22 May 2015Termination of appointment of Michael Robert Pepper as a director on 13 March 2015 (1 page)
22 May 2015Termination of appointment of Gary Caseberry as a director on 13 March 2015 (1 page)
3 July 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
18 June 2014Appointment of Mr John David March as a director (2 pages)
18 June 2014Appointment of Mr John David March as a director on 11 June 2014 (2 pages)
18 June 2014Appointment of Mr John David March as a director on 11 June 2014 (2 pages)
16 May 2014Director's details changed for Gary Caseberry on 1 April 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
16 May 2014Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Gary Caseberry on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
16 May 2014Director's details changed for Michael Robert Pepper on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 72,250
(5 pages)
16 May 2014Director's details changed for Gary Caseberry on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Paul Kenneth Mansell on 1 April 2014 (2 pages)
14 May 2014Termination of appointment of Paul Anthony Randall as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Richard Bensted as a secretary (1 page)
14 May 2014Termination of appointment of Richard Lewin Bensted as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Jonathan Giffen as a director (1 page)
14 May 2014Appointment of Giffen Holdings Limited as a director on 18 March 2014 (2 pages)
14 May 2014Appointment of Giffen Holdings Limited as a director (2 pages)
14 May 2014Appointment of Rjp Secretaries Limited as a secretary on 18 March 2014 (2 pages)
14 May 2014Appointment of Rjp Secretaries Limited as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan George Giffen as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Richard Lewin Bensted as a secretary on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Richard Lewin Bensted as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Paul Randall as a director (1 page)
14 May 2014Termination of appointment of Paul Anthony Randall as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Jonathan George Giffen as a director on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Richard Lewin Bensted as a secretary on 18 March 2014 (1 page)
14 May 2014Termination of appointment of Richard Bensted as a director (1 page)
14 May 2014Appointment of Giffen Holdings Limited as a director on 18 March 2014 (2 pages)
14 May 2014Appointment of Rjp Secretaries Limited as a secretary on 18 March 2014 (2 pages)
25 March 2014Registration of charge 002523140018, created on 18 March 2014 (40 pages)
25 March 2014Registration of charge 002523140018 (40 pages)
25 March 2014Satisfaction of charge 16 in full (4 pages)
25 March 2014Registration of charge 002523140018, created on 18 March 2014 (40 pages)
25 March 2014Satisfaction of charge 16 in full (4 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 May 2013Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Jonathan George Giffen on 5 December 2012 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 May 2013Director's details changed for Mr Jonathan George Giffen on 31 December 2012 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 May 2013Director's details changed for Mr Jonathan George Giffen on 31 December 2012 (2 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
27 October 2011Duplicate mortgage certificatecharge no:16 (10 pages)
27 October 2011Duplicate mortgage certificatecharge no:16 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
12 August 2010Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Giffen Group Plc Lyon Way St. Albans Hertfordshire AL4 0LQ on 12 August 2010 (1 page)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 December 2009Termination of appointment of George Giffen as a director (2 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 December 2009Termination of appointment of George Giffen as a director (2 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 141,325.00
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 141,325.00
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 141,325.00
(5 pages)
11 December 2009Statement of capital on 11 December 2009
  • GBP 72,250
(4 pages)
11 December 2009Statement of capital on 11 December 2009
  • GBP 72,250
(4 pages)
27 November 2009Solvency statement dated 13/11/09 (1 page)
27 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2009Solvency statement dated 13/11/09 (1 page)
27 November 2009Statement by directors (1 page)
27 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 November 2009Statement by directors (1 page)
27 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 November 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 November 2009Company name changed the giffen group PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
13 November 2009Change of name notice (2 pages)
13 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2009Re-registration from a public company to a private limited company (2 pages)
13 November 2009Re-registration of Memorandum and Articles (28 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed the giffen group PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
13 November 2009Re-registration of Memorandum and Articles (28 pages)
13 November 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2009Re-registration from a public company to a private limited company (2 pages)
13 November 2009Company name changed the giffen group PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 September 2009Statement by directors (1 page)
3 September 2009Statement by directors (1 page)
3 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
3 September 2009Memorandum of capital - processed 03/09/09 (1 page)
3 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
3 September 2009Solvency statement dated 12/08/09 (7 pages)
3 September 2009Solvency statement dated 12/08/09 (7 pages)
3 September 2009Memorandum of capital - processed 03/09/09 (1 page)
27 August 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
27 August 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
23 March 2009Return made up to 22/03/09; full list of members (8 pages)
23 March 2009Return made up to 22/03/09; full list of members (8 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
25 March 2008Return made up to 22/03/08; full list of members (8 pages)
25 March 2008Return made up to 22/03/08; full list of members (8 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
19 July 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
10 July 2006Return made up to 21/03/06; full list of members; amend (12 pages)
10 July 2006Return made up to 21/03/06; full list of members; amend (12 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
14 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
8 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
18 March 2004Return made up to 21/03/04; full list of members (12 pages)
18 March 2004Return made up to 21/03/04; full list of members (12 pages)
19 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
19 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Return made up to 21/03/03; full list of members (12 pages)
28 March 2003Return made up to 21/03/03; full list of members (12 pages)
14 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
14 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(11 pages)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(11 pages)
29 May 2001Full group accounts made up to 31 March 2000 (19 pages)
29 May 2001Full group accounts made up to 31 March 2001 (19 pages)
29 May 2001Full group accounts made up to 31 March 2001 (19 pages)
29 May 2001Full group accounts made up to 31 March 2000 (19 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(11 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(11 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
24 August 1999Full group accounts made up to 31 March 1999 (20 pages)
24 August 1999Full group accounts made up to 31 March 1999 (20 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/03/99; change of members (8 pages)
20 May 1999Return made up to 31/03/99; change of members (8 pages)
20 May 1999Director resigned (1 page)
24 June 1998Full group accounts made up to 31 March 1998 (20 pages)
24 June 1998Full group accounts made up to 31 March 1998 (20 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
23 July 1997Full group accounts made up to 31 March 1997 (20 pages)
23 July 1997Full group accounts made up to 31 March 1997 (20 pages)
11 June 1997Return made up to 31/03/97; change of members (6 pages)
11 June 1997Return made up to 31/03/97; change of members (6 pages)
20 May 1997£ ic 80382/70382 17/03/97 £ sr 10000@1=10000 (1 page)
20 May 1997£ ic 80382/70382 17/03/97 £ sr 10000@1=10000 (1 page)
20 May 1997Ad 17/03/97--------- £ si 1872@1=1872 £ ic 70382/72254 (2 pages)
20 May 1997Ad 17/03/97--------- £ si 1872@1=1872 £ ic 70382/72254 (2 pages)
7 May 1997Nc inc already adjusted 27/01/97 (1 page)
7 May 1997Nc inc already adjusted 27/01/97 (1 page)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1997£ ic 96632/80382 17/03/97 £ sr 16250@1=16250 (1 page)
18 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1997£ ic 96632/80382 17/03/97 £ sr 16250@1=16250 (1 page)
18 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1996Full group accounts made up to 31 March 1996 (20 pages)
5 September 1996Full group accounts made up to 31 March 1996 (20 pages)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: 23 albion rd. St. Albans herts AL1 5EB (1 page)
18 October 1995Registered office changed on 18/10/95 from: 23 albion rd. St. Albans herts AL1 5EB (1 page)
30 August 1995Full group accounts made up to 31 March 1995 (20 pages)
30 August 1995Full group accounts made up to 31 March 1995 (20 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
26 April 1993Ad 31/03/93--------- £ si 26250@1 (2 pages)
26 April 1993Ad 31/03/93--------- £ si 26250@1 (2 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 August 1990Memorandum and Articles of Association (9 pages)
20 August 1990Memorandum and Articles of Association (9 pages)
1 August 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 August 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 October 1989Particulars of mortgage/charge (3 pages)
13 October 1989Particulars of mortgage/charge (3 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 November 1930Certificate of incorporation (1 page)
28 November 1930Certificate of incorporation (1 page)