Company NameTBL Realisations Plc
Company StatusDissolved
Company Number00538802
CategoryPublic Limited Company
Incorporation Date2 October 1954(69 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMahmoud Kocache
Date of BirthJune 1941 (Born 82 years ago)
NationalitySyrian
StatusClosed
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration29 years, 9 months (closed 30 March 2021)
RoleChairman Kocache Enterprises
Correspondence AddressImmeuble Takieddin
Rue Verdun
Beirut Lebanon
Foreign
Director NameMouaffac Ojjeh
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySyrian
StatusClosed
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration29 years, 9 months (closed 30 March 2021)
RoleBanker
Correspondence AddressFarabi Street
Mezzeh East
Damascus
Syria
Director NameKamal Ali Saleh
Date of BirthMay 1931 (Born 93 years ago)
NationalityQatari
StatusClosed
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration29 years, 9 months (closed 30 March 2021)
RoleBanker
Correspondence AddressPO Box 510
Doha
State Of Qatar
Director NameGeoffrey Wells
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(43 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 30 March 2021)
RoleBanker
Correspondence AddressWhite Elms
4 Maple Way, Leavenheath
Colchester
Essex
CO6 4PQ
Director NameMr Costi Farid Chehlaoui
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 1999)
RoleBanker
Correspondence Address65 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Director NameRobert De Beauvoir
Date of BirthAugust 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleBanker
Correspondence Address28 Rue De Berri
Paris 75008
France
Director NameMustapha Janoudi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySyrian
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 January 2000)
RoleBanker
Correspondence Address28 Rue De Berri
Paris France 75008
Director NameSaeb Nahas
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address28 Rue De Berri
Paris 75008
Foreign
Director NameEdwin William Roberts
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressC41 Barwell Business Park
Chessington
Surrey
KT9 2NY
Director NameMr Bachir Zouheiri
Date of BirthSeptember 1923 (Born 100 years ago)
NationalitySyrian
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1991)
RoleBanker
Correspondence Address8 Wellesley House
London
SW1W 8AL
Secretary NameEdwin William Roberts
NationalityBritish
StatusResigned
Appointed26 June 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressC41 Barwell Business Park
Chessington
Surrey
KT9 2NY
Director NameMr Kenneth Henry George Kay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(37 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1993)
RoleBanker
Correspondence Address10 Great Oaks
Chigwell
Essex
IG7 5ES
Director NameMartin Joseph White
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(40 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinterbrook
The Withies
Farnham
Surrey
GU10 5QS
Director NameRoy Frederick Mason
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(41 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 14 June 2017)
RoleBanking
Correspondence AddressLong Stanton
Tower Road
Hindhead
Surrey
GU26 6SL

Location

Registered AddressFloor 8 Central Square
29 Wellington Street
Leeds
Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1999
Net Worth£5,914,000
Cash£345,000
Current Liabilities£34,744,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 June 1988Delivered on: 29 June 1988
Satisfied on: 13 January 1994
Persons entitled: Manufactures Hanover Trust Company

Classification: Memorandom of deposit (cash)
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All sums on account 01-856138 (as the same may be renumbered or redesignated) with manufacturers, hanover trust company.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Notice of discharge of Administration Order (17 pages)
9 July 2019Administrator's abstract of receipts and payments to 10 December 2018 (3 pages)
26 February 2019Notice of completion of voluntary arrangement (6 pages)
28 November 2018Administrator's abstract of receipts and payments to 2 October 2018 (3 pages)
16 August 2018Court order insolvency:court order re removal & replacement of administrator (9 pages)
9 August 2018Court order insolvency:court order re. Removal/ replacement of supervisors (9 pages)
27 April 2018Administrator's abstract of receipts and payments to 2 April 2018 (4 pages)
15 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2017 (6 pages)
15 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2018 (8 pages)
8 November 2017Administrator's abstract of receipts and payments to 2 October 2017 (3 pages)
8 November 2017Administrator's abstract of receipts and payments to 2 October 2017 (3 pages)
17 October 2017Termination of appointment of Roy Frederick Mason as a director on 14 June 2017 (2 pages)
17 October 2017Termination of appointment of Roy Frederick Mason as a director on 14 June 2017 (2 pages)
2 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2 October 2017 (2 pages)
18 May 2017Administrator's abstract of receipts and payments to 2 April 2017 (3 pages)
18 May 2017Administrator's abstract of receipts and payments to 2 April 2017 (3 pages)
8 November 2016Administrator's abstract of receipts and payments to 2 October 2016 (3 pages)
8 November 2016Administrator's abstract of receipts and payments to 2 October 2016 (3 pages)
13 June 2016Administrator's abstract of receipts and payments to 2 April 2016 (3 pages)
13 June 2016Administrator's abstract of receipts and payments to 2 April 2016 (3 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 (3 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 (3 pages)
15 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 (3 pages)
15 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 (3 pages)
10 November 2015Administrator's abstract of receipts and payments to 2 October 2015 (3 pages)
10 November 2015Administrator's abstract of receipts and payments to 2 October 2015 (3 pages)
19 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (3 pages)
19 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (3 pages)
14 May 2015Administrator's abstract of receipts and payments to 2 April 2015 (3 pages)
14 May 2015Administrator's abstract of receipts and payments to 2 April 2015 (3 pages)
14 May 2015Administrator's abstract of receipts and payments to 2 April 2015 (3 pages)
13 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2015 (3 pages)
13 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2015 (3 pages)
26 November 2014Administrator's abstract of receipts and payments to 2 October 2014 (5 pages)
26 November 2014Administrator's abstract of receipts and payments to 2 October 2014 (5 pages)
26 November 2014Administrator's abstract of receipts and payments to 2 October 2014 (5 pages)
7 September 2014Registered office address changed from Plumtree Court London EC4A 4HT to 7 More London Riverside London SE1 2RT on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Plumtree Court London EC4A 4HT to 7 More London Riverside London SE1 2RT on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Plumtree Court London EC4A 4HT to 7 More London Riverside London SE1 2RT on 7 September 2014 (2 pages)
8 May 2014Administrator's abstract of receipts and payments to 2 April 2014 (5 pages)
8 May 2014Administrator's abstract of receipts and payments to 2 April 2014 (5 pages)
8 May 2014Administrator's abstract of receipts and payments to 2 April 2014 (5 pages)
14 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2014 (3 pages)
14 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2014 (3 pages)
2 December 2013Administrator's abstract of receipts and payments to 2 October 2013 (6 pages)
2 December 2013Administrator's abstract of receipts and payments to 2 October 2013 (6 pages)
2 December 2013Administrator's abstract of receipts and payments to 2 October 2013 (6 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
21 May 2013Administrator's abstract of receipts and payments to 2 April 2013 (3 pages)
14 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2013 (3 pages)
14 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2013 (3 pages)
8 November 2012Administrator's abstract of receipts and payments to 2 October 2012 (6 pages)
8 November 2012Administrator's abstract of receipts and payments to 2 October 2012 (6 pages)
8 November 2012Administrator's abstract of receipts and payments to 2 October 2012 (6 pages)
6 June 2012Administrator's abstract of receipts and payments to 2 April 2012 (6 pages)
6 June 2012Administrator's abstract of receipts and payments to 2 April 2012 (6 pages)
6 June 2012Administrator's abstract of receipts and payments to 2 April 2012 (6 pages)
21 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (3 pages)
21 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2012 (3 pages)
21 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2012 (3 pages)
21 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (3 pages)
1 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2012 (3 pages)
1 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2012 (3 pages)
18 November 2011Administrator's abstract of receipts and payments to 2 October 2011 (3 pages)
18 November 2011Administrator's abstract of receipts and payments to 2 October 2011 (3 pages)
18 November 2011Administrator's abstract of receipts and payments to 2 October 2011 (3 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 April 2011 (6 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 April 2011 (6 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 April 2011 (6 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 October 2010 (6 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 October 2010 (6 pages)
26 May 2011Administrator's abstract of receipts and payments to 2 October 2010 (6 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
10 May 2010Administrator's abstract of receipts and payments to 2 April 2010 (3 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2010 (3 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2010 (3 pages)
13 November 2009Administrator's abstract of receipts and payments to 2 October 2009 (6 pages)
13 November 2009Administrator's abstract of receipts and payments to 2 October 2009 (6 pages)
13 November 2009Administrator's abstract of receipts and payments to 2 October 2009 (6 pages)
26 April 2009Administrator's abstract of receipts and payments to 2 April 2009 (6 pages)
26 April 2009Administrator's abstract of receipts and payments to 2 April 2009 (6 pages)
26 April 2009Administrator's abstract of receipts and payments to 2 April 2009 (6 pages)
16 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2009 (3 pages)
16 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2009 (3 pages)
3 December 2008Administrator's abstract of receipts and payments to 2 October 2008 (6 pages)
3 December 2008Administrator's abstract of receipts and payments to 2 October 2008 (6 pages)
3 December 2008Administrator's abstract of receipts and payments to 2 October 2008 (6 pages)
4 June 2008Administrator's abstract of receipts and payments to 2 October 2008 (3 pages)
4 June 2008Administrator's abstract of receipts and payments to 2 October 2008 (3 pages)
4 June 2008Administrator's abstract of receipts and payments to 2 October 2008 (3 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2009 (5 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2009 (5 pages)
2 December 2007Administrator's abstract of receipts and payments (3 pages)
2 December 2007Administrator's abstract of receipts and payments (3 pages)
19 June 2007Administrator's abstract of receipts and payments (3 pages)
19 June 2007Administrator's abstract of receipts and payments (3 pages)
28 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2007 (3 pages)
28 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2007 (3 pages)
22 December 2006Administrator's abstract of receipts and payments (3 pages)
22 December 2006Administrator's abstract of receipts and payments (3 pages)
23 May 2006Administrator's abstract of receipts and payments (3 pages)
23 May 2006Administrator's abstract of receipts and payments (3 pages)
6 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2006 (3 pages)
6 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2006 (3 pages)
27 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2006 (3 pages)
27 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2006 (3 pages)
13 October 2005Administrator's abstract of receipts and payments (5 pages)
13 October 2005Administrator's abstract of receipts and payments (5 pages)
18 May 2005Administrator's abstract of receipts and payments (3 pages)
18 May 2005Administrator's abstract of receipts and payments (3 pages)
16 May 2005Administrator's abstract of receipts and payments (5 pages)
16 May 2005Administrator's abstract of receipts and payments (5 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
8 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2004 (3 pages)
8 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2004 (3 pages)
6 January 2005Crt. Order-change/administrator (9 pages)
6 January 2005Crt. Order -change of supervisor (9 pages)
6 January 2005Crt. Order -change of supervisor (9 pages)
6 January 2005Crt. Order-change/administrator (9 pages)
2 November 2004Administrator's abstract of receipts and payments (5 pages)
2 November 2004Administrator's abstract of receipts and payments (5 pages)
15 April 2004Administrator's abstract of receipts and payments (5 pages)
15 April 2004Administrator's abstract of receipts and payments (5 pages)
25 October 2003Administrator's abstract of receipts and payments (5 pages)
25 October 2003Administrator's abstract of receipts and payments (5 pages)
17 April 2003Administrator's abstract of receipts and payments (6 pages)
17 April 2003Administrator's abstract of receipts and payments (6 pages)
10 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2003 (3 pages)
10 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2003 (3 pages)
28 October 2002Administrator's abstract of receipts and payments (5 pages)
28 October 2002Administrator's abstract of receipts and payments (5 pages)
19 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2002 (5 pages)
19 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2002 (5 pages)
8 May 2002Administrator's abstract of receipts and payments (9 pages)
8 May 2002Administrator's abstract of receipts and payments (9 pages)
20 November 2001Administrator's abstract of receipts and payments (4 pages)
20 November 2001Administrator's abstract of receipts and payments (13 pages)
20 November 2001Administrator's abstract of receipts and payments (4 pages)
20 November 2001Administrator's abstract of receipts and payments (13 pages)
9 July 2001Administrator's abstract of receipts and payments (10 pages)
9 July 2001Administrator's abstract of receipts and payments (10 pages)
15 February 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 February 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 February 2001Company name changed london trust bank PUBLIC LIMITED COMPANY\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed london trust bank PUBLIC LIMITED COMPANY\certificate issued on 08/02/01 (2 pages)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Notice of variation of an Administration Order (3 pages)
10 January 2001Notice of variation of an Administration Order (3 pages)
4 January 2001Notice of result of meeting of creditors (3 pages)
4 January 2001Notice of result of meeting of creditors (3 pages)
14 December 2000Statement of administrator's proposal (11 pages)
14 December 2000Statement of administrator's proposal (11 pages)
18 October 2000Administration Order (4 pages)
18 October 2000Administration Order (4 pages)
10 October 2000Notice of Administration Order (1 page)
10 October 2000Notice of Administration Order (1 page)
10 October 2000Registered office changed on 10/10/00 from: grosvenor house, 30 upper grosvenor street, london, W1X 0AH (1 page)
10 October 2000Registered office changed on 10/10/00 from: grosvenor house, 30 upper grosvenor street, london, W1X 0AH (1 page)
25 July 2000Full accounts made up to 31 December 1999 (20 pages)
25 July 2000Full accounts made up to 31 December 1999 (20 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 10/06/00; no change of members (8 pages)
23 June 2000Return made up to 10/06/00; no change of members (8 pages)
30 June 1999Return made up to 10/06/99; full list of members (12 pages)
30 June 1999Return made up to 10/06/99; full list of members (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (20 pages)
29 June 1999Full accounts made up to 31 December 1998 (20 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
7 September 1998Full accounts made up to 31 December 1997 (20 pages)
7 September 1998Full accounts made up to 31 December 1997 (20 pages)
13 July 1998Return made up to 10/06/98; full list of members (9 pages)
13 July 1998Return made up to 10/06/98; full list of members (9 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
6 October 1997Ad 23/05/97--------- £ si [email protected] (4 pages)
6 October 1997Ad 23/05/97--------- £ si [email protected] (4 pages)
6 October 1997Ad 20/08/97--------- £ si [email protected]=293551 £ ic 6880127/7173678 (4 pages)
6 October 1997Ad 20/08/97--------- £ si [email protected]=293551 £ ic 6880127/7173678 (4 pages)
24 June 1997Return made up to 10/06/97; no change of members (7 pages)
24 June 1997Return made up to 10/06/97; no change of members (7 pages)
2 June 1997Full accounts made up to 31 December 1996 (20 pages)
2 June 1997Full accounts made up to 31 December 1996 (20 pages)
21 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1996Full accounts made up to 31 December 1995 (18 pages)
6 June 1996Full accounts made up to 31 December 1995 (18 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (2 pages)
20 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Director's particulars changed (2 pages)
26 May 1995Director's particulars changed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (20 pages)
25 April 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 December 1991Re-registration of Memorandum and Articles (29 pages)
20 December 1991Re-registration of Memorandum and Articles (29 pages)
14 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)