Company NameShaw Pallet Limited
DirectorsAlun Lewis and Richard John Goldsborough Allen
Company StatusActive
Company Number01150422
CategoryPrivate Limited Company
Incorporation Date10 December 1973(50 years, 5 months ago)
Previous NameShaw Pallet Control Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Alun Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(48 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShaw Pallet Building, Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Richard John Goldsborough Allen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(50 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Pallet Building, Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMrs Jennifer Jane Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2007)
RoleMarketing & Promotions Executi
Country of ResidenceUnited Kingdom
Correspondence Address96a Manor Road
Ossett
West Yorkshire
WF5 0LQ
Director NameMrs Irene Shaw
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2007)
RoleStaff Welfare Executive
Correspondence AddressOrchard House Fenay Hall Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD8 0LJ
Director NameMr Michael Peter Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2007)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Helted Way
Almondbury
Huddersfield
HD5 8XZ
Director NameMrs Sally Elizabeth Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2007)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Director NameMr Stephen John Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 August 2007)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Director NameMr Michael Miodrag Dragicevic
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration30 years, 3 months (resigned 25 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Pallet Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Christopher John Hillaby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration32 years (resigned 02 January 2024)
RoleSales & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Pallet Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Secretary NameMr Michael Miodrag Dragicevic
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years after company formation)
Appointment Duration30 years, 3 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Pallet Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Stuart Quarmby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(33 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Pallet Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameJohn Michael Coupland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(33 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Westfield Avenue
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AH
Secretary NameMr Michael Miodrag Dragicevic
StatusResigned
Appointed07 April 2022(48 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2022)
RoleCompany Director
Correspondence AddressShaw Pallet Building, Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN

Contact

Websiteshawpallet.com

Location

Registered AddressShaw Pallet Building, Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

30k at £1Shaw Pallet (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,193,727
Cash£226,868
Current Liabilities£1,119,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

25 March 2022Delivered on: 30 March 2022
Persons entitled: Christopher John Hillaby, Michael Miodrag Dragicevic and John Michael Coupland

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: Ovm Holdings Limited

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 28 March 2022
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
26 October 2021Delivered on: 26 October 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
10 August 2007Delivered on: 22 August 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 November 1978Delivered on: 7 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the land & buildings on the north side of bridge of bridge st. Slaithwaite huddersfield west yorkshire title nos wyk 17768 wyk 57258. undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 December 2001Delivered on: 20 December 2001
Satisfied on: 9 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchase of debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under a financing agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Fully Satisfied
2 July 1999Delivered on: 6 July 1999
Satisfied on: 16 August 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £354,000 due or to become due from the company to the chargee.
Particulars: 1 x coralli pallet making machine s/n 3512/98.
Fully Satisfied
18 January 1989Delivered on: 20 January 1989
Satisfied on: 16 August 2007
Persons entitled: Development Commission

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
19 December 2022Termination of appointment of Michael Miodrag Dragicevic as a secretary on 19 December 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
7 April 2022Appointment of Mr Michael Miodrag Dragicevic as a secretary on 7 April 2022 (2 pages)
4 April 2022Termination of appointment of John Michael Coupland as a director on 25 March 2022 (1 page)
4 April 2022Appointment of Mr Alun Lewis as a director on 25 March 2022 (2 pages)
4 April 2022Termination of appointment of Michael Miodrag Dragicevic as a secretary on 25 March 2022 (1 page)
4 April 2022Termination of appointment of Michael Miodrag Dragicevic as a director on 25 March 2022 (1 page)
30 March 2022Registration of charge 011504220009, created on 25 March 2022 (43 pages)
29 March 2022Registration of charge 011504220008, created on 25 March 2022 (40 pages)
28 March 2022Satisfaction of charge 011504220006 in full (1 page)
28 March 2022Registration of charge 011504220007, created on 25 March 2022 (30 pages)
4 March 2022Satisfaction of charge 1 in full (1 page)
6 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
26 October 2021Satisfaction of charge 5 in full (1 page)
26 October 2021Registration of charge 011504220006, created on 26 October 2021 (13 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(6 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(6 pages)
9 December 2015Satisfaction of charge 4 in full (4 pages)
9 December 2015Satisfaction of charge 4 in full (4 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000
(6 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000
(6 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
23 April 2014Termination of appointment of Stuart Quarmby as a director (2 pages)
23 April 2014Termination of appointment of Stuart Quarmby as a director (2 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(7 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(7 pages)
10 October 2013Full accounts made up to 31 March 2013 (20 pages)
10 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 January 2010Registered office address changed from Bridge Street Slaithwaite Huddersfield HD7 5JN on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Bridge Street Slaithwaite Huddersfield HD7 5JN on 12 January 2010 (1 page)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for John Michael Coupland on 28 December 2009 (2 pages)
11 January 2010Director's details changed for John Michael Coupland on 28 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page)
19 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
19 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
18 January 2008Return made up to 28/12/07; full list of members (4 pages)
18 January 2008Return made up to 28/12/07; full list of members (4 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
6 September 2007Declaration of assistance for shares acquisition (6 pages)
6 September 2007Declaration of assistance for shares acquisition (6 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2006Memorandum and Articles of Association (6 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Memorandum and Articles of Association (6 pages)
5 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
31 January 2005Return made up to 28/12/04; full list of members (10 pages)
31 January 2005Return made up to 28/12/04; full list of members (10 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
1 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2003Return made up to 28/12/02; full list of members (10 pages)
5 February 2003Return made up to 28/12/02; full list of members (10 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
1 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
23 January 2001Return made up to 28/12/00; full list of members (9 pages)
23 January 2001Return made up to 28/12/00; full list of members (9 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
17 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
29 January 1999Return made up to 28/12/98; no change of members (6 pages)
29 January 1999Return made up to 28/12/98; no change of members (6 pages)
2 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
4 February 1997Return made up to 28/12/96; full list of members (8 pages)
4 February 1997Return made up to 28/12/96; full list of members (8 pages)
1 February 1996Return made up to 28/12/95; no change of members (6 pages)
1 February 1996Return made up to 28/12/95; no change of members (6 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
22 December 1992Company name changed shaw pallet control LIMITED\certificate issued on 23/12/92 (2 pages)
22 December 1992Company name changed shaw pallet control LIMITED\certificate issued on 23/12/92 (2 pages)
20 January 1989Particulars of mortgage/charge (4 pages)
20 January 1989Particulars of mortgage/charge (4 pages)
18 August 1979Memorandum and Articles of Association (11 pages)
18 August 1979Memorandum and Articles of Association (11 pages)