Queensbury
Bradford
West Yorkshire
BD13 2HQ
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 1991) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 1991) |
Role | Solicitor |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Mark Ian Wilcock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Weyside House 1 Weyside Court Bar House Lane Utley Keighley Yorkshire BD20 6HA |
Director Name | Graham Vincent Gerald Hope |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 months after company formation) |
Appointment Duration | 6 days (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 7a Belgrave Crescent Harrogate North Yorkshire HG2 8HZ |
Secretary Name | Cranstoun Bygott Harold Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | The Croft 3 Harrop Road Hale Altrincham Cheshire WA15 9BU |
Director Name | Cranstoun Bygott Harold Gill |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Correspondence Address | The Croft 3 Harrop Road Hale Altrincham Cheshire WA15 9BU |
Director Name | Mr Richard Saville Whittle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Millington House Weaste Lane Thelwall Warrington Cheshire WA4 3JT |
Director Name | Mr Graham Vincent Gerald Hope |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | 3 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Mr John Anthony Leigh Hope |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 30 Grove Road Ilkley West Yorkshire LS29 9PH |
Director Name | Mr John Anthony Leigh Hope |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 30 Grove Road Ilkley West Yorkshire LS29 9PH |
Director Name | Glen James Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 16 The Paddock Cullingworth West Yorkshire BD13 5AF |
Secretary Name | Mr Martin Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Avenue Queensbury Bradford West Yorkshire BD13 2HQ |
Secretary Name | Richard Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 39 Halifax Road Cullingworth Bradford West Yorkshire BD13 5DD |
Website | weavingreeds.com |
---|---|
Email address | [email protected] |
Telephone | 01274 818390 |
Telephone region | Bradford |
Registered Address | Ryefield Works, Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
50 at £1 | Martin Owen 50.00% Ordinary A |
---|---|
50 at £1 | Martin Owen 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,140 |
Cash | £4,867 |
Current Liabilities | £89,984 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture 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: 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 |
---|---|
2 April 2002 | Delivered on: 3 April 2002 Persons entitled: Skipton Business Finance LTD. Classification: Fixed charge on all debts and related rights and floating charge on all other property 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: All assets. Outstanding |
21 December 2000 | Delivered on: 23 December 2000 Satisfied on: 22 April 2004 Persons entitled: T Saville Whittle Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note instrument. 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 |
21 December 2000 | Delivered on: 23 December 2000 Satisfied on: 22 April 2004 Persons entitled: Charles Walker Consolidated Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note instrument. 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 |
26 June 1992 | Delivered on: 1 July 1992 Satisfied on: 12 June 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all bookdebts and other debts goodwill patents trademarks uncalled capital floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
2 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 August 2017 | Change of details for Mr Martin Owen as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Martin Owen as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Statement of company's objects (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Statement of company's objects (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 May 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2008 | Appointment terminated secretary richard ford (1 page) |
28 August 2008 | Appointment terminated secretary richard ford (1 page) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
5 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: st andrews house russell street keighley west yorkshire BD21 2JU (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: st andrews house russell street keighley west yorkshire BD21 2JU (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
9 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
13 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: argyll mills whitley street bingley west yorkshire BD16 4JH (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: argyll mills whitley street bingley west yorkshire BD16 4JH (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members
|
29 August 2003 | Return made up to 23/07/03; full list of members
|
24 August 2003 | Director's particulars changed (1 page) |
24 August 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
16 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Auditor's resignation (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Auditor's resignation (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Registered office changed on 04/01/01 from: albion bridge works vickers street manchester M40 8EF (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: albion bridge works vickers street manchester M40 8EF (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
5 August 1997 | Return made up to 23/07/97; full list of members (8 pages) |
5 August 1997 | Return made up to 23/07/97; full list of members (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
28 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
8 August 1995 | Return made up to 23/07/95; full list of members (10 pages) |
8 August 1995 | Return made up to 23/07/95; full list of members (10 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
11 December 1991 | Memorandum and Articles of Association (30 pages) |
11 December 1991 | Memorandum and Articles of Association (30 pages) |