Company NameRFB Trustees Three Limited
Company StatusActive
Company Number03257730
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Lane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Charles Richard Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Neil Richard Franklin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameKeith James Benton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher John Drinkall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Ralph Nevil Gilbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Gerry Linda Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Peter John Merrick Heppel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameCaroline Mary Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Secretary NamePeter Hugh Bowes
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameMr Stephen John Trynka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameCaroline Peta Hedges
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeck Farm House
Grafton
York
North Yorkshire
YO51 9QJ
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2005)
RoleSolicitor
Correspondence AddressGames Hope
Foston
North Yorkshire
YO60 7QG
Director NameDavid Andrew Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2008)
RoleSolicitor
Correspondence AddressSimonstone House
Main Street Kelfield
York
North Yorkshire
YO19 6RG
Director NameMr George Edward Coyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Mark Russell Dixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Charles Jenneson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Douglas Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher Rex Crystal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

31 July 1997Delivered on: 13 August 1997
Persons entitled: Geoffrey George Winn-Darley

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the provision of the second schedule to the agreement.
Particulars: The right to extract minerals from land adjoining spaunton quarry appleton-le-moors north yorkshire.
Outstanding

Filing History

6 December 2023Termination of appointment of Christopher Rex Crystal as a director on 8 November 2023 (1 page)
6 November 2023Termination of appointment of Mark Russell Dixon as a director on 31 October 2023 (1 page)
6 November 2023Director's details changed for Mr John Paul Flanagan on 1 November 2023 (2 pages)
28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 May 2023Termination of appointment of Douglas Robert Oliver as a director on 1 May 2023 (1 page)
27 February 2023Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page)
23 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 July 2022Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Mrs Gerry Linda Morrison as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Caroline Mary Hardcastle as a director on 1 May 2022 (2 pages)
19 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 July 2021Director's details changed for Mr Mark Russell Dixon on 17 December 2020 (2 pages)
19 July 2021Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages)
21 May 2021Termination of appointment of George Edward Coyle as a director on 30 April 2021 (1 page)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages)
8 September 2020Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 July 2019Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 January 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
22 November 2018Appointment of Mr Christopher John Drinkall as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr John Paul Flanagan as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Douglas Robert Oliver as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr George Edward Coyle as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Christopher Rex Crystal as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Mark Russell Dixon as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Ralph Nevil Gilbert as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Keith James Benton as a director on 22 November 2018 (2 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 September 2017Secretary's details changed for Aa Rollits Company Secretaries Limited on 22 September 2017 (1 page)
25 September 2017Secretary's details changed for Aa Rollits Company Secretaries Limited on 22 September 2017 (1 page)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
29 September 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 September 2010Secretary's details changed for Rollits Company Secretaries Limited on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Neil Richard Franklin on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Stephen John Trynka on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Stephen John Trynka on 22 September 2010 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr John Richard Lane on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Charles Richard Field on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Neil Richard Franklin on 22 September 2010 (2 pages)
24 September 2010Secretary's details changed for Rollits Company Secretaries Limited on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Charles Richard Field on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Mr John Richard Lane on 22 September 2010 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
6 March 2009Appointment terminated director caroline hedges (1 page)
6 March 2009Appointment terminated director caroline hedges (1 page)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Appointment terminate, director david andrew watson logged form (1 page)
3 October 2008Appointment terminate, director david andrew watson logged form (1 page)
2 October 2008Secretary's change of particulars / rollits company secretaries LIMITED / 22/09/2008 (1 page)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 October 2008Appointment terminated director david watson (1 page)
2 October 2008Secretary's change of particulars / rollits company secretaries LIMITED / 22/09/2008 (1 page)
2 October 2008Appointment terminated director david watson (1 page)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
13 October 2003Full accounts made up to 31 March 2003 (6 pages)
13 October 2003Full accounts made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
29 October 2002Full accounts made up to 31 March 2002 (5 pages)
29 October 2002Full accounts made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 22/09/02; full list of members (7 pages)
14 October 2002Return made up to 22/09/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 March 2001 (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 March 2000 (5 pages)
20 September 2000Full accounts made up to 31 March 2000 (5 pages)
5 December 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Full accounts made up to 31 March 1999 (6 pages)
23 September 1999Full accounts made up to 31 March 1999 (6 pages)
29 September 1998Return made up to 22/09/98; no change of members (6 pages)
29 September 1998Return made up to 22/09/98; no change of members (6 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
7 October 1997Return made up to 02/10/97; full list of members (7 pages)
7 October 1997Return made up to 02/10/97; full list of members (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
12 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 November 1996Memorandum and Articles of Association (18 pages)
1 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Memorandum and Articles of Association (18 pages)
2 October 1996Incorporation (24 pages)
2 October 1996Incorporation (24 pages)