Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Alison Clare Pedley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 33 Pine Drive Wokingham Berkshire RG11 3LD |
Director Name | David Andrew Pedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Pine Drive Finchampstead Berkshire RG40 3LD |
Secretary Name | David Andrew Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Pine Drive Finchampstead Berkshire RG40 3LD |
Director Name | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Director Name | Mr Raymond Frederick Brunsden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1995) |
Role | Sales And Operations Director |
Correspondence Address | 43 Grove Road Burgess Hill West Sussex RH15 8LE |
Director Name | Neil Andrew Whines |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Hyde Tynings Close Eastbourne East Sussex BN20 7TQ |
Director Name | Rodney Mark Templeman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1995) |
Role | Leatherseller |
Correspondence Address | The Coach House Hurstwood Lane Royal Tunbridge Wells TN4 8YA |
Secretary Name | Neil Andrew Whines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Hyde Tynings Close Eastbourne East Sussex BN20 7TQ |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr Jeffrey Robert Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 North Lane Portslade Hove Sussex BN41 2HF |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | sigplc.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Sig PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
4 February 1994 | Delivered on: 8 February 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts all right title and interest of the company under a factoring agreement. See the mortgage charge document for full details. Outstanding |
---|---|
6 January 1994 | Delivered on: 19 January 1994 Satisfied on: 15 May 1996 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 11 July 2018 (1 page) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Darren Roe as a director (2 pages) |
22 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
4 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
20 October 2009 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
16 March 2001 | Company name changed komfort insulation supplies LTD.\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed komfort insulation supplies LTD.\certificate issued on 16/03/01 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
15 August 2000 | Return made up to 25/05/00; full list of members (11 pages) |
15 August 2000 | Return made up to 25/05/00; full list of members (11 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: hillsborough works sheffield S6 2LW (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: hillsborough works sheffield S6 2LW (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
29 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Return made up to 25/05/97; no change of members
|
29 May 1997 | Return made up to 25/05/97; no change of members
|
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Return made up to 25/05/95; no change of members
|
14 June 1995 | Return made up to 25/05/95; no change of members
|
9 June 1995 | Resolutions
|
9 June 1995 | Memorandum and Articles of Association (8 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Memorandum and Articles of Association (8 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |