Company NameANDY Thornton (UK) Limited
Company StatusDissolved
Company Number01352771
CategoryPrivate Limited Company
Incorporation Date13 February 1978(46 years, 3 months ago)
Dissolution Date5 March 2024 (2 months ago)
Previous NamesANDY Thornton Architectural Antiques Limited and ANDY Thornton Limited

Business Activity

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

Directors

Director NameMr David Cunningham Hastie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Charles Jonathan Tolley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1988(10 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Andrew Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddenden Foot
Halifax
West Yorkshire
HX2 6BW
Director NameMrs Katrina Thornton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Secretary NameMrs Katrina Thornton
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMr John Bagshaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Longlands Road
Slaithwaite
Huddersfield
HD7 5DN
Director NameMr Frederick Owen Standbrook
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP
Director NameMr Peter Antony Siddall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinleys Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Christopher John Wilcock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinleys Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Jonathan Penford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameMr Jonathan Penford
NationalityBritish
StatusResigned
Appointed04 November 2005(27 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE

Contact

Websiteandythornton.com
Email address[email protected]
Telephone01422 376000
Telephone regionHalifax

Location

Registered AddressRosemount
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

250k at £1Andy Thornton LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 January 2012Delivered on: 13 January 2012
Satisfied on: 5 February 2015
Persons entitled: Bw Sipp Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all properties, all present and future rights, licences, guarantees, rents, deposits, contrcats. By way of floating charge all the undertaking property and assets see image for full details.
Fully Satisfied
27 October 1980Delivered on: 1 November 1980
Satisfied on: 10 September 2001
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 12 and 13, ainleys industrial estate, elland, west yorkshire. T.no. Wyk 191757.
Fully Satisfied
4 November 2005Delivered on: 15 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Termination of appointment of Jonathan Penford as a secretary on 9 February 2021 (1 page)
10 February 2021Termination of appointment of Jonathan Penford as a director on 9 February 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
5 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
21 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,000
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,000
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
16 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
16 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 July 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
26 July 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
31 January 2012Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 31 January 2012 (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2011Termination of appointment of Peter Antony Siddall as a director on 30 September 2011 (1 page)
5 October 2011Termination of appointment of Peter Antony Siddall as a director on 30 September 2011 (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
14 April 2011Termination of appointment of Christopher Wilcock as a director (1 page)
14 April 2011Termination of appointment of Christopher Wilcock as a director (1 page)
11 February 2011Director's details changed for Mr Christopher John Wilcock on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Charles Jonathan Tolley on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr David Cunningham Hastie on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Jonathan Penford on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Jonathan Penford on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr David Cunningham Hastie on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Jonathan Penford on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Jonathan Penford on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Charles Jonathan Tolley on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Peter Antony Siddall on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Christopher John Wilcock on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Peter Antony Siddall on 11 February 2011 (2 pages)
9 November 2010Accounts for a small company made up to 30 November 2009 (4 pages)
9 November 2010Accounts for a small company made up to 30 November 2009 (4 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
12 August 2008Return made up to 01/08/08; full list of members (5 pages)
12 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 August 2008Director's change of particulars / david hastie / 17/12/2007 (2 pages)
5 August 2008Director's change of particulars / david hastie / 17/12/2007 (2 pages)
6 May 2008Full accounts made up to 30 November 2007 (9 pages)
6 May 2008Full accounts made up to 30 November 2007 (9 pages)
24 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2007Full accounts made up to 30 November 2006 (16 pages)
23 August 2007Full accounts made up to 30 November 2006 (16 pages)
13 August 2007Auditor's resignation (2 pages)
13 August 2007Auditor's resignation (2 pages)
31 October 2006Return made up to 01/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2006Return made up to 01/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2006Full accounts made up to 30 November 2005 (19 pages)
12 September 2006Full accounts made up to 30 November 2005 (19 pages)
7 December 2005New secretary appointed;new director appointed (1 page)
7 December 2005New secretary appointed;new director appointed (1 page)
29 November 2005Company name changed andy thornton LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed andy thornton LIMITED\certificate issued on 29/11/05 (2 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Auditor's resignation (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Auditor's resignation (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Ad 02/11/87--------- £ si 9054@1 (2 pages)
11 November 2005Ad 02/11/87--------- £ si 9054@1 (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
26 April 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
26 April 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
3 September 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
3 September 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
15 October 2003Full accounts made up to 30 November 2002 (17 pages)
15 October 2003Full accounts made up to 30 November 2002 (17 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2002Company name changed andy thornton architectural anti ques LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed andy thornton architectural anti ques LIMITED\certificate issued on 15/11/02 (2 pages)
1 October 2002Full accounts made up to 30 November 2001 (16 pages)
1 October 2002Full accounts made up to 30 November 2001 (16 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 2001Return made up to 01/08/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (16 pages)
17 September 2001Return made up to 01/08/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (16 pages)
10 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Full accounts made up to 30 November 1999 (17 pages)
27 September 2000Full accounts made up to 30 November 1999 (17 pages)
23 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999Full accounts made up to 30 November 1998 (17 pages)
30 September 1999Full accounts made up to 30 November 1998 (17 pages)
23 August 1999Return made up to 01/08/99; no change of members (6 pages)
23 August 1999Return made up to 01/08/99; no change of members (6 pages)
28 September 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
28 September 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
19 August 1998Return made up to 01/08/98; full list of members (8 pages)
19 August 1998Return made up to 01/08/98; full list of members (8 pages)
22 December 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
22 December 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
9 October 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
9 October 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
15 September 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 1996Accounts for a medium company made up to 29 February 1996 (17 pages)
28 November 1996Accounts for a medium company made up to 29 February 1996 (17 pages)
22 August 1996Return made up to 01/08/96; no change of members (6 pages)
22 August 1996Return made up to 01/08/96; no change of members (6 pages)
21 December 1995Accounts for a medium company made up to 28 February 1995 (17 pages)
21 December 1995Accounts for a medium company made up to 28 February 1995 (17 pages)
20 November 1995Return made up to 01/08/93; no change of members; amend (8 pages)
20 November 1995Return made up to 01/08/93; no change of members; amend (8 pages)
20 November 1995Return made up to 01/08/94; no change of members; amend (10 pages)
20 November 1995Return made up to 01/08/92; change of members; amend (8 pages)
20 November 1995Return made up to 01/08/94; no change of members; amend (10 pages)
20 November 1995Return made up to 01/08/92; change of members; amend (8 pages)
26 October 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 1994Return made up to 01/08/94; no change of members (4 pages)
23 September 1994Return made up to 01/08/94; no change of members (4 pages)
8 September 1992Return made up to 01/08/92; full list of members (5 pages)
8 September 1992Return made up to 01/08/92; full list of members (5 pages)
5 March 1992£ nc 100000/1000000 12/02/92 (1 page)
5 March 1992Ad 12/02/92--------- £ si 190946@1=190946 £ ic 59054/250000 (2 pages)
5 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1992Ad 12/02/92--------- £ si 190946@1=190946 £ ic 59054/250000 (2 pages)
5 March 1992£ nc 100000/1000000 12/02/92 (1 page)
5 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 1991Return made up to 01/08/91; full list of members (6 pages)
16 August 1991Return made up to 01/08/91; full list of members (6 pages)
31 January 1991Return made up to 01/08/90; full list of members (3 pages)
31 January 1991Return made up to 01/08/90; full list of members (3 pages)
5 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1989Return made up to 01/08/89; full list of members (8 pages)
28 November 1989Return made up to 01/08/89; full list of members (8 pages)
27 September 1988Return made up to 23/06/88; full list of members (4 pages)
27 September 1988Return made up to 23/06/88; full list of members (4 pages)
10 February 1988Return made up to 08/07/87; full list of members (4 pages)
10 February 1988Return made up to 08/07/87; full list of members (4 pages)
8 December 1987Wd 16/11/87 ad 02/11/87--------- premium £ si 9051@1=9051 £ ic 50000/59051 (2 pages)
8 December 1987Wd 16/11/87 ad 02/11/87--------- premium £ si 9051@1=9051 £ ic 50000/59051 (2 pages)
19 November 1987Memorandum and Articles of Association (26 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 November 1987Memorandum and Articles of Association (26 pages)
3 August 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1981Share capital (3 pages)
3 August 1981Share capital (3 pages)
23 February 1978Allotment of shares (2 pages)
23 February 1978Allotment of shares (2 pages)