Company NameSBV Fabrication And Site Services Limited
DirectorsSamantha Condren and David Richard Geary
Company StatusActive
Company Number02532371
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Samantha Condren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Hillside House, Anick
Hexham
Northumberland
NE46 4LW
Director NameDavid Richard Geary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Secretary NameMrs Samantha Condren
NationalityBritish
StatusCurrent
Appointed16 September 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Hillside House, Anick
Hexham
Northumberland
NE46 4LW
Director NameMrs Ann Marie Duffy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
East Harlsey
North Yorkshire
DL6 2DB
Director NameMr Anthony Duffy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 16 September 2008)
RolePlater
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
East Harlsey
North Yorkshire
DL6 2DB
Secretary NameMr Anthony Duffy
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
East Harlsey
North Yorkshire
DL6 2DB

Contact

Websitewww.sbvfabrications.co.uk/
Email address[email protected]
Telephone01642 253366
Telephone regionMiddlesbrough

Location

Registered AddressKpmg Llp
1 Sovereign Square
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,738,681
Net Worth£2,648,575
Cash£349,055
Current Liabilities£3,559,172

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due31 August 2016 (overdue)

Charges

12 August 2014Delivered on: 12 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at cargo fleet works middlesbrough (also known as land and buildings at dormor way south bank middlesbrough) and registered under title numbers CE133607 and CE88057.
Outstanding
8 July 2014Delivered on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 December 2010Delivered on: 5 January 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its plant and machinery being 1 technical cranes 15TON x 20M twin beam overhead travelling gantry crane serial no 11014B with 3 ton auxilary hoist, 1 15TON x 20M twin beam overhead travelling gantry crane serial no 11014B with 3 ton x 20M auxilary hoist,1 30TON x 20M single hoist overhead travelling gantry crane serial no 11361 (for further details of chattels charged please refer to form MG01) see image for full details.
Outstanding
18 September 2008Delivered on: 25 September 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dormer way middlesborough 1 x coles cranes 20T on mobile crane registration number npy 567P burn road hartlepool 1 x berthiez type 9370 vertical borer serial no 2.239 1 x ceruti type AC100 table type horizontal borer serial no n/a with mitutoyo K.A. counter dro pendant control associated tooling and equipment (for further deatil of plant and machinery charge please refer to form 395) see image for full details.
Outstanding
18 September 2008Delivered on: 25 September 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee indemnity and debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 September 2008Delivered on: 25 September 2008
Satisfied on: 14 August 2014
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H roll lathe shop cargo fleet works middlesbrough road middlesbrough and land and buildings at cargo fleet works middlesbrough t/nos CE88057 and CE133607; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
18 September 2008Delivered on: 25 September 2008
Satisfied on: 14 August 2014
Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
12 March 2001Delivered on: 24 March 2001
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at cargo fleet works middlesbrough road middlesbrough t/nos CE88057 and CE133607.
Fully Satisfied
28 November 1991Delivered on: 6 December 1991
Satisfied on: 27 September 2008
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

9 April 2021Restoration by order of the court (3 pages)
10 April 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Notice of move from Administration to Dissolution on 19 December 2016 (23 pages)
10 January 2017Administrator's progress report to 19 December 2016 (23 pages)
10 January 2017Notice of move from Administration to Dissolution on 19 December 2016 (23 pages)
10 January 2017Administrator's progress report to 19 December 2016 (23 pages)
18 November 2016Administrator's progress report to 28 October 2016 (24 pages)
18 November 2016Administrator's progress report to 28 October 2016 (24 pages)
31 May 2016Administrator's progress report to 28 April 2016 (24 pages)
31 May 2016Administrator's progress report to 28 April 2016 (24 pages)
9 December 2015Administrator's progress report to 28 October 2015 (25 pages)
9 December 2015Administrator's progress report to 28 October 2015 (25 pages)
9 December 2015Notice of extension of period of Administration (1 page)
9 December 2015Notice of extension of period of Administration (1 page)
7 December 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 7 December 2015 (2 pages)
25 November 2015Administrator's progress report to 28 October 2015 (25 pages)
25 November 2015Administrator's progress report to 28 October 2015 (25 pages)
25 November 2015Notice of extension of period of Administration (25 pages)
25 November 2015Notice of extension of period of Administration (25 pages)
12 October 2015Amended certificate of constitution of creditors' committee (1 page)
12 October 2015Amended certificate of constitution of creditors' committee (1 page)
30 July 2015Administrator's progress report to 21 June 2015 (29 pages)
30 July 2015Administrator's progress report to 21 June 2015 (29 pages)
30 March 2015Statement of affairs with form 2.14B/2.15B (12 pages)
30 March 2015Statement of affairs with form 2.14B/2.15B (12 pages)
11 March 2015Result of meeting of creditors (2 pages)
11 March 2015Result of meeting of creditors (2 pages)
11 March 2015Amended certificate of constitution of creditors' committee (1 page)
11 March 2015Amended certificate of constitution of creditors' committee (1 page)
17 February 2015Statement of administrator's proposal (35 pages)
17 February 2015Statement of administrator's proposal (35 pages)
12 January 2015Registered office address changed from Dormor Way South Bank Middlebrough Cleveland TS6 6XH to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Dormor Way South Bank Middlebrough Cleveland TS6 6XH to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 January 2015 (2 pages)
7 January 2015Appointment of an administrator (1 page)
7 January 2015Appointment of an administrator (1 page)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40,000
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40,000
(5 pages)
14 August 2014Satisfaction of charge 4 in full (4 pages)
14 August 2014Satisfaction of charge 4 in full (4 pages)
14 August 2014Satisfaction of charge 3 in full (4 pages)
14 August 2014Satisfaction of charge 3 in full (4 pages)
12 August 2014Registration of charge 025323710009, created on 12 August 2014 (8 pages)
12 August 2014Registration of charge 025323710009, created on 12 August 2014 (8 pages)
9 July 2014Registration of charge 025323710008 (5 pages)
9 July 2014Registration of charge 025323710008 (5 pages)
9 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,000
(5 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,000
(5 pages)
12 April 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
12 April 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a medium company made up to 31 December 2010 (17 pages)
4 January 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
4 January 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
4 January 2012Accounts for a medium company made up to 31 December 2010 (17 pages)
8 December 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
8 December 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Registered office changed on 03/09/2009 from dormor way south bank middlesbrough TS6 6XH (1 page)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from dormor way south bank middlesbrough TS6 6XH (1 page)
28 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
6 October 2008Appointment terminated director and secretary anthony duffy (1 page)
6 October 2008Appointment terminated director ann duffy (1 page)
6 October 2008Director appointed david richard geary (2 pages)
6 October 2008Director and secretary appointed samantha condren (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
6 October 2008Appointment terminated director and secretary anthony duffy (1 page)
6 October 2008Director and secretary appointed samantha condren (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
6 October 2008Declaration of assistance for shares acquisition (16 pages)
6 October 2008Declaration of assistance for shares acquisition (16 pages)
6 October 2008Appointment terminated director ann duffy (1 page)
6 October 2008Director appointed david richard geary (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 17/08/07; full list of members (2 pages)
11 January 2008Return made up to 17/08/07; full list of members (2 pages)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
11 August 2006Return made up to 17/08/98; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/98; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/04; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/99; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/05; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/03; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/00; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/01; full list of members; amend (7 pages)
11 August 2006Return made up to 17/08/02; full list of members; amend (7 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Return made up to 17/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Return made up to 17/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 17/08/04; full list of members (7 pages)
31 August 2004Return made up to 17/08/04; full list of members (7 pages)
13 February 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
13 February 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 September 2002Return made up to 17/08/02; full list of members (7 pages)
24 September 2002Return made up to 17/08/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 14C queensway house business centre queensway east middlesbrough ind estate middlesborough cleveland TS3 8TF (1 page)
11 July 2001Registered office changed on 11/07/01 from: 14C queensway house business centre queensway east middlesbrough ind estate middlesborough cleveland TS3 8TF (1 page)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 September 1999Return made up to 17/08/99; full list of members (6 pages)
16 September 1999Return made up to 17/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 March 1999Registered office changed on 11/03/99 from: unit 1, newcomen road, skippers lane industrial estate middlesborough, cleveland, TS6 6PS (1 page)
11 March 1999Registered office changed on 11/03/99 from: unit 1, newcomen road, skippers lane industrial estate middlesborough, cleveland, TS6 6PS (1 page)
15 October 1998Return made up to 17/08/98; full list of members (6 pages)
15 October 1998Return made up to 17/08/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1997Return made up to 17/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Return made up to 17/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Full accounts made up to 31 October 1996 (14 pages)
7 February 1997Full accounts made up to 31 October 1996 (14 pages)
28 August 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Full accounts made up to 31 October 1995 (15 pages)
21 February 1996Full accounts made up to 31 October 1995 (15 pages)
4 August 1995Return made up to 17/08/95; no change of members (4 pages)
4 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (19 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 October 1994Return made up to 17/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 October 1994Return made up to 17/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 March 1994 (16 pages)
29 March 1994Accounts for a small company made up to 31 October 1993 (16 pages)
24 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1994Ad 31/01/94--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 February 1994Ad 31/01/94--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 February 1994Ad 21/12/93--------- £ si 39998@1=39998 £ ic 40000/79998 (2 pages)
24 February 1994Ad 21/12/93--------- £ si 39998@1=39998 £ ic 40000/79998 (2 pages)
1 November 1993Return made up to 17/08/93; no change of members (4 pages)
1 November 1993Return made up to 17/08/93; no change of members (4 pages)
30 April 1993Full accounts made up to 31 October 1992 (15 pages)
30 April 1993Full accounts made up to 31 October 1992 (15 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
31 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 August 1990Incorporation (16 pages)
17 August 1990Incorporation (16 pages)