Company NameMilton Keynes Housing Group Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02385322
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Previous NameReedtap Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr John White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown House
Oundle Road, Polebrook
Peterborough
PE8 5LQ
Director NameDirector And Company Secretary Roger David Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSkerries Burney Road
Westhumble
Dorking
Surrey
RH5 6AX
Director NameDennis Michael Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1994)
RoleManaging Director
Correspondence Address6 Castle Mews
Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Secretary NameMr Raymond George White
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressAutumn Cottage Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Secretary NameJeremy Robin John Douse
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 1993)
RoleAccountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJeremy Robin John Douse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(4 years after company formation)
Appointment Duration4 weeks (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Director NameMr Frederick Thomas Mercer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressRiclore House
129 London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Dennis James Webb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(5 years, 1 month after company formation)
Appointment Duration1 week (resigned 13 July 1994)
RoleDirector Solicitor
Correspondence Address41 Longlands
Charmandean
Worthing
West Sussex
BN14 9NW
Director NameRichard Desmond Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressRidley Lodge
Main Street
Little Brington
Northamptonshire
NN7 4HS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed13 July 1994(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameBenjamin Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennedy Court
Shirehall Lane
London
NW4 2PB
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 7 months after company formation)
Appointment Duration18 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 1994)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Persimmon Homes (Midlands) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 May 2005Return made up to 19/04/05; full list of members (6 pages)
20 May 2005Return made up to 19/04/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 19/04/04; no change of members (5 pages)
24 May 2004Return made up to 19/04/04; no change of members (5 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
7 November 2003Full accounts made up to 31 December 2002 (9 pages)
7 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 May 2003Return made up to 19/04/03; no change of members (4 pages)
30 May 2003Return made up to 19/04/03; no change of members (4 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
8 May 2001Return made up to 19/04/01; no change of members (5 pages)
8 May 2001Return made up to 19/04/01; no change of members (5 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
20 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/98
(5 pages)
20 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/98
(5 pages)
25 March 1998Full accounts made up to 31 December 1996 (11 pages)
25 March 1998Full accounts made up to 31 December 1996 (11 pages)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997Return made up to 19/04/97; no change of members (5 pages)
6 May 1997Return made up to 19/04/97; no change of members (5 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Return made up to 19/04/96; full list of members (7 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Return made up to 19/04/96; full list of members (7 pages)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Return made up to 02/06/95; full list of members (8 pages)
14 June 1995Return made up to 02/06/95; full list of members (8 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
27 March 1990Memorandum and Articles of Association (7 pages)
27 March 1990Memorandum and Articles of Association (7 pages)