Company NameWestin Drives Limited
Company StatusActive
Company Number03933060
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NamesBirdhold Limited and Hill, Smith & Westin Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Eastwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 days after company formation)
Appointment Duration24 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Cottage
39 Lumb Lane
Almondbury
Huddersfield
HD4 6SZ
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
Director NameMr Fraser Cameron Lynch
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed08 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
Director NameDennis Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2001)
RolePartner
Correspondence AddressNorth Lodge Halnaby
Croft On Tees
Darlington
County Durham
DL2 2TH
Secretary NameDennis Hill
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2001)
RolePartner
Correspondence AddressNorth Lodge Halnaby
Croft On Tees
Darlington
County Durham
DL2 2TH
Director NameMr Kai Marten Beswick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hops Lane
Halifax
West Yorkshire
HX3 5FB
Director NameMr Richard Alan Bruffell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameDerek William Eastop
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2007)
RoleManaging Director
Correspondence Address10 Saint Giles Close
Brighouse
West Yorkshire
HD6 2RX
Director NameWilliam Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawthorn Grove
Rothwell
Leeds
West Yorkshire
LS26 0AJ
Secretary NameDavid Alan Pratt
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address9 Shannon Drive
Outlane
Huddersfield
HD3 3UL
Director NameMr Stephen Richard Hallas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2012)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address470 Dewsbury Road
Leeds
West Yorkshire
LS11 8AJ
Secretary NameMrs Linda Dyson
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2014)
RoleAccountant
Correspondence Address106 Gawthorpe Lane
Gawthorpe Kirkheaton
Huddersfield
HD5 0NZ
Director NameMr Warren Parker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 December 2016)
RoleService Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
Secretary NameMr Ian Bostock
StatusResigned
Appointed05 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewestindrives.com
Email address[email protected]
Telephone01484 453399
Telephone regionHuddersfield

Location

Registered AddressThe Courtyard
Phoenix Mills
Huddersfield
West Yorkshire
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

12.2k at £1W S Westin Group LTD
5.50%
Ordinary A
100k at £1W S Westin Group LTD
45.19%
Redeemable Preference
20k at £0.5W S Westin Group LTD
4.52%
Ordinary B
50k at £1Ws Westin LTD
22.59%
Redeemable Preference
49.1k at £1W S Westin Group LTD
22.20%
Ordinary

Financials

Year2014
Net Worth£239,912
Cash£1,145
Current Liabilities£330,856

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

25 May 2001Delivered on: 6 June 2001
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.
Outstanding

Filing History

17 November 2023Registration of charge 039330600002, created on 15 November 2023 (79 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
26 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
20 December 2016Termination of appointment of Warren Parker as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Warren Parker as a director on 20 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Statement of capital on 22 March 2016
  • GBP 71,301.0
(5 pages)
15 April 2016Statement of capital on 22 March 2016
  • GBP 71,301.0
(5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 221,301
(5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 221,301
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 221,301
(6 pages)
30 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 221,301
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 221,301
(6 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 221,301
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
17 December 2012Appointment of Mr Warren Parker as a director (2 pages)
17 December 2012Appointment of Mr Warren Parker as a director (2 pages)
17 December 2012Termination of appointment of Stephen Hallas as a director (1 page)
17 December 2012Termination of appointment of Stephen Hallas as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Termination of appointment of Richard Bruffell as a director (1 page)
2 July 2012Termination of appointment of Richard Bruffell as a director (1 page)
28 June 2012Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
28 June 2012Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 221,301.0
(6 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 221,301.0
(6 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 221,301.0
(6 pages)
14 September 2011Memorandum and Articles of Association (8 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 171,301.00
(6 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 171,301.00
(6 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 171,301.00
(6 pages)
14 September 2011Memorandum and Articles of Association (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 166,801.00
(6 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 166,801.00
(6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Richard Alan Bruffell on 24 February 2010 (2 pages)
4 March 2010Director's details changed for Stephen Richard Hallas on 24 February 2010 (2 pages)
4 March 2010Director's details changed for Stephen Richard Hallas on 24 February 2010 (2 pages)
4 March 2010Director's details changed for Richard Alan Bruffell on 24 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Secretary appointed mrs linda dyson (1 page)
13 May 2008Secretary appointed mrs linda dyson (1 page)
12 May 2008Appointment terminated secretary david pratt (1 page)
12 May 2008Appointment terminated secretary david pratt (1 page)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 24/02/07; full list of members (8 pages)
30 March 2007Return made up to 24/02/07; full list of members (8 pages)
21 February 2007£ ic 86001/66801 25/01/07 £ sr 19200@1=19200 (1 page)
21 February 2007£ ic 86001/66801 25/01/07 £ sr 19200@1=19200 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 24/02/06; full list of members (8 pages)
24 March 2006Return made up to 24/02/06; full list of members (8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Company name changed hill, smith & westin LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed hill, smith & westin LIMITED\certificate issued on 05/09/05 (2 pages)
5 July 2005£ ic 106800/86001 06/06/05 £ sr 20799@1=20799 (2 pages)
5 July 2005£ ic 106800/86001 06/06/05 £ sr 20799@1=20799 (2 pages)
27 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2005Director resigned (1 page)
22 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 24/02/04; full list of members (9 pages)
30 March 2004Return made up to 24/02/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 24/02/03; full list of members (10 pages)
30 April 2003Return made up to 24/02/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 24/02/02; full list of members (8 pages)
24 April 2002Return made up to 24/02/02; full list of members (8 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2002Ad 25/02/02--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages)
6 March 2002Ad 25/02/02--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages)
6 March 2002Memorandum and Articles of Association (9 pages)
6 March 2002Memorandum and Articles of Association (9 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 March 2001Return made up to 24/02/01; full list of members (9 pages)
6 March 2001Ad 24/02/00-28/06/00 £ si 100000@1 (4 pages)
6 March 2001Return made up to 24/02/01; full list of members (9 pages)
6 March 2001Ad 24/02/00-28/06/00 £ si 100000@1 (4 pages)
21 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 May 2000Ad 11/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 May 2000Ad 11/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
3 May 2000New director appointed (2 pages)
17 March 2000Nc inc already adjusted 28/02/00 (2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 2000Registered office changed on 17/03/00 from: 120 east road london N1 6AA (1 page)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 2000Nc inc already adjusted 28/02/00 (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 120 east road london N1 6AA (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
4 March 2000Company name changed birdhold LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed birdhold LIMITED\certificate issued on 06/03/00 (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 2000Incorporation (15 pages)
24 February 2000Incorporation (15 pages)