Company NameDf Supplies Limited
Company StatusDissolved
Company NumberSC046283
CategoryPrivate Limited Company
Incorporation Date30 January 1969(55 years, 3 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)
Previous NamesDeep Freeze Supplies (Aberdeen) Limited and Deep Freeze Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Leo George Weston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Jeremy Rossler Fitton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAndrew Bruce Thain
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 October 1999)
RoleChief Executive
Correspondence AddressSouth Craigbank
Kirk Brae
Cults
Aberdeen
AB1 9QL
Scotland
Director NameMr Stanley Charles Arthur Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(19 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2000)
RoleSales And Marketing Director
Correspondence AddressThe Sheiling
Blackhall Road
Inverurie
Aberdeenshire
AB51 4JT
Scotland
Director NameJohn Robert Thain
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed02 September 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2000)
RoleCommercial Director
Correspondence Address38 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NamePeter Gordon Milne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2000)
RoleManaging Director
Correspondence Address17 Hatton View
Perth
PH2 7DA
Scotland
Secretary NameJohn Alexander Crowe
NationalityBritish
StatusResigned
Appointed04 June 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address21 Ashwood Road
Bridge Of Don
Aberdeen
AB22 8XR
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAm Bruach
Fore Road
Kippen
FK8 3DT
Scotland
Secretary NameJohn Robert Thain
StatusResigned
Appointed30 January 1998(29 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1998)
RoleCompany Director
Correspondence Address38 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Secretary NameJames Addison Shearer
NationalityBritish
StatusResigned
Appointed10 December 1998(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressHeathfield 6 Oldfold Walk
Milltimber
Aberdeenshire
AB13 0JG
Scotland
Director NameEdward James Hyslop
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(30 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RH
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed25 October 1999(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(32 years after company formation)
Appointment Duration4 years (resigned 22 February 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSuzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed30 June 2002(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(36 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameHans Kristian Hustad
Date of BirthMay 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed22 February 2005(36 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressNygaards Alle 5
Oslo
0871
Foreign
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(36 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Secretary NameMr Jonathan Paul Prentis
NationalityBritish
StatusResigned
Appointed04 March 2005(36 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(36 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Director NameEdward James Hyslop
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RH
Secretary NameSimon Charles Wheeler Moorehead
NationalityBritish
StatusResigned
Appointed02 August 2005(36 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameDavid Howarth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressCherry Bank
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Director NameAndrew Edward Elsby Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Road
2 Bordeaux Walk Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TZ
Secretary NameDavid Howarth
NationalityBritish
StatusResigned
Appointed31 January 2007(38 years after company formation)
Appointment Duration4 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressCherry Bank
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Director NameAndrew Nicholas Ramsden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Wood Lea Farm Shepley
Huddersfield
HD8 8ES
Secretary NameMr Amit Aggarwal
NationalityBritish
StatusResigned
Appointed23 May 2007(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Mary's Mansions
St Mary's Terrace
London
W2 1SQ
Secretary NameBurrell Jayne Katherine
NationalityBritish
StatusResigned
Appointed18 July 2007(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2012)
RoleSolicitor
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Ruthin Road
Gwernymynydd
Flintshire
CH7 4AF
Wales
Secretary NameLefevre & Co (Corporation)
StatusResigned
Appointed01 December 1988(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1990)
Correspondence Address8 Rubislaw Terrace
Aberdeen
Ab1
Secretary NameThe Frank Lefevre Practice (Corporation)
StatusResigned
Appointed25 April 1990(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1993)
Correspondence Address70 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2008)
Correspondence Address80 George Street
Edinburgh
Midlothian
EH2 3BU
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3.4m at £1Wf Group LTD
81.13%
Redeemable Preference
87.5k at £1Wf Group LTD
2.08%
Ordinary
706.1k at £1Wf Group LTD
16.79%
Preference

Accounts

Latest Accounts27 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Return of final meeting of voluntary winding up (4 pages)
1 December 2014Notice of final meeting of creditors (12 pages)
19 July 2012Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 19 July 2012 (2 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 4,206,063
(5 pages)
14 March 2012Termination of appointment of Burrell Jayne Katherine as a secretary on 14 March 2012 (1 page)
11 April 2011Full accounts made up to 27 March 2010 (17 pages)
26 February 2011Director's details changed for Leo George Weston on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Jeremy Rossler Fitton on 25 February 2011 (2 pages)
26 February 2011Secretary's details changed for Burrell Jayne Katherine on 25 February 2011 (1 page)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Tarsem Dhaliwal as a director (1 page)
15 April 2010Termination of appointment of Andrew Ramsden as a director (1 page)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Leo George Watson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Leo George Watson on 1 October 2009 (2 pages)
11 December 2009Auditor's resignation (1 page)
9 December 2009Auditor's resignation (2 pages)
16 October 2009Appointment of Leo George Watson as a director (2 pages)
16 October 2009Appointment of Jeremy Rossler Fitton as a director (2 pages)
2 October 2009Full accounts made up to 27 March 2009 (15 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Location of register of members (1 page)
20 November 2008Director appointed tarsem singh dhaliwal (5 pages)
11 November 2008Appointment terminated director jeremy woodward (1 page)
30 July 2008Company name changed deep freeze supplies LIMITED\certificate issued on 05/08/08 (3 pages)
20 June 2008Full accounts made up to 28 March 2008 (14 pages)
9 June 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Full accounts made up to 30 March 2007 (14 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 April 2007New secretary appointed (1 page)
19 March 2007Partic of mort/charge * (3 pages)
7 March 2007Director resigned (1 page)
6 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 September 2006Partic of mort/charge * (15 pages)
20 September 2006Declaration of assistance for shares acquisition (9 pages)
12 September 2006Partic of mort/charge * (15 pages)
15 August 2006Declaration of assistance for shares acquisition (6 pages)
19 July 2006Dec mort/charge * (2 pages)
11 July 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: craigshaw drive west tullos aberdeen AB12 3AN (1 page)
16 March 2006Secretary resigned (1 page)
24 February 2006Full accounts made up to 1 April 2005 (11 pages)
24 February 2006Full accounts made up to 1 April 2005 (11 pages)
23 February 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2005New director appointed (3 pages)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (3 pages)
6 October 2005New secretary appointed (2 pages)
21 June 2005New director appointed (3 pages)
9 April 2005Dec mort/charge * (2 pages)
6 April 2005Dec mort/charge * (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
21 March 2005Return made up to 31/01/05; full list of members (7 pages)
14 March 2005Auditor's resignation (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (6 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2005New director appointed (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005Dec mort/charge * (2 pages)
5 March 2005Declaration of assistance for shares acquisition (21 pages)
5 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 2005Partic of mort/charge * (5 pages)
28 February 2005Dec mort/charge * (2 pages)
28 February 2005Dec mort/charge * (2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2005Dec mort/charge * (2 pages)
11 August 2004Full accounts made up to 2 April 2004 (11 pages)
11 August 2004Full accounts made up to 2 April 2004 (11 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 October 2003Full accounts made up to 28 March 2003 (12 pages)
9 April 2003Auditor's resignation (1 page)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 November 2002Full accounts made up to 29 March 2002 (14 pages)
8 August 2002Director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
21 May 2002Auditor's resignation (2 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
24 January 2002Full accounts made up to 31 March 2001 (21 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (9 pages)
7 February 2001New director appointed (4 pages)
2 February 2001Director resigned (1 page)
16 November 2000Director's particulars changed (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (24 pages)
4 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2000Director resigned (1 page)
19 November 1999Ad 25/10/99--------- £ si 3412500@1=3412500 £ ic 87500/3500000 (2 pages)
15 November 1999Memorandum and Articles of Association (7 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Nc inc already adjusted 25/10/99 (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (3 pages)
15 October 1999£ sr 706063@1 27/08/98 (1 page)
31 August 1999Dec mort/charge * (4 pages)
31 August 1999Dec mort/charge * (4 pages)
4 August 1999Full accounts made up to 31 January 1999 (23 pages)
24 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 December 1998New secretary appointed (2 pages)
23 November 1998Full accounts made up to 31 January 1998 (24 pages)
15 September 1998Dec mort/charge * (4 pages)
24 February 1998New director appointed (2 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
14 January 1998Dec mort/charge * (4 pages)
23 December 1997Partic of mort/charge * (5 pages)
22 December 1997Partic of mort/charge * (5 pages)
12 December 1997Alterations to a floating charge (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (18 pages)
3 November 1997Director resigned (1 page)
18 March 1997£ sr 300000@1 13/03/97 (1 page)
18 March 1997Return made up to 31/01/97; full list of members (8 pages)
18 March 1997Nc dec already adjusted 31/01/89 13/03/97 (1 page)
29 November 1996Full accounts made up to 31 January 1996 (15 pages)
6 June 1996Company name changed deep freeze supplies (aberdeen) LIMITED\certificate issued on 07/06/96 (2 pages)
26 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Full accounts made up to 31 January 1995 (15 pages)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1994Memorandum and Articles of Association (13 pages)
6 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1992Memorandum and Articles of Association (19 pages)
9 June 1992Nc inc already adjusted 14/04/92 (1 page)
9 June 1992Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
9 June 1992Ad 14/04/92--------- £ si 1117813@1=1117813 £ ic 75250/1193063 (2 pages)
13 February 1990Memorandum and Articles of Association (11 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1969Incorporation (14 pages)
30 January 1969Certificate of incorporation (2 pages)