Company NameBouygues E&S Contracting UK Limited
Company StatusActive
Company NumberSC087174
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Previous NamesThermal Transfer Limited and ETDE Contracting Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Weir
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(24 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Jean Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMs Fabienne Paule Viala
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameDmitry Cherskiy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRussian
StatusCurrent
Appointed20 April 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Stephane Stoll
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Secretary NameRachel Clare Gwilliam
StatusCurrent
Appointed10 September 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameThomas Barnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 1992)
RoleSales Engineer
Correspondence Address7 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Secretary NameThomas Barnett
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1991)
RoleCompany Director
Correspondence Address7 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameEileen Jessie Barnett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleHousewife
Correspondence Address7 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameMr Robert Allan Dinwoodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2003)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address13a Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Secretary NameJames Joseph McGuire
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 May 1997)
RoleCompany Director
Correspondence Address12 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director NameHenry Roberts Casley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDogmore Cottage
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PD
Director NameDavid Michael Gauntlett
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1996)
RoleChief Executive
Correspondence Address1 Poplar Close
Baughurst
Basingstoke
Hampshire
RG26 5LH
Director NameHenry Roberts Casley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDogmore Cottage
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PD
Director NameMr Alan Gordon Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Secretary NameMr Alan Gordon Evans
NationalityBritish
StatusResigned
Appointed19 May 1997(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameDavid Michael Gauntlett
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2002)
RoleContractor
Correspondence Address1 Poplar Close
Baughurst
Basingstoke
Hampshire
RG26 5LH
Director NameNigel Frost
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(16 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThermal Transfer
2 Railway Street, Norfolk Square
Glossop
Derbyshire
SK13 7AG
Director NamePaul Culbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameSerge Bordonnat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2006(22 years after company formation)
Appointment Duration12 years, 10 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Europoint Office Park
1 Renshaw Place
Holytown, Motherwell
ML1 4UF
Scotland
Secretary NameMr Andrew Michael Stokes
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years after company formation)
Appointment Duration2 months (resigned 30 May 2006)
RoleLawyer
Country of ResidenceFrance
Correspondence Address27 Rue Roque De Fillol
Puteaux
92800
France
Secretary NameSerge Bordonnat
NationalityFrench
StatusResigned
Appointed31 May 2006(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2010)
RoleFinance Director
Correspondence Address4 Cromwell Crescent
London
SW5 9QN
Director NameMr Jahan Zeb Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 June 2019)
RoleBusiness Dev Director
Country of ResidenceEngland
Correspondence AddressExcel House Europoint Office Park
1 Renshaw Place
Holytown, Motherwell
ML1 4UF
Scotland
Director NameMr Patrick Eveillard
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address18 Rue De Nemours
Rennes
35000
France
Director NameMr Jean Derippe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2010)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address6 Rue De L'Aubepine
Montigny Le Bretonneux
78180
Secretary NameMr Steven Weir
StatusResigned
Appointed30 March 2010(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressTransfer House
Rankine Ave,Scottish Enterprise
Technology Park
East Kilbride
G75 0QF
Scotland
Director NameMr Philippe Leon Chey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2012(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTransfer House
Rankine Ave,Scottish Enterprise
Technology Park
East Kilbride
G75 0QF
Scotland
Director NameMr Bruno Albert Bodin
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2013(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExcel House Europoint Office Park
1 Renshaw Place
Holytown, Motherwell
ML1 4UF
Scotland
Secretary NameMr Xavier Alexander Plumley
StatusResigned
Appointed20 November 2013(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2018)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Paul Andrew Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Europoint Office Park
1 Renshaw Place
Holytown, Motherwell
ML1 4UF
Scotland
Director NameMr David John Carr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Europoint Office Park
1 Renshaw Place
Holytown, Motherwell
ML1 4UF
Scotland
Director NameIsabelle Marie-Anne Dubois-Wetterwald
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SW1 7EU
Director NameMs Carolle Madeleine Annick Foissaud
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameMr Brian Clayton
StatusResigned
Appointed09 November 2018(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2021)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websiteetde-contracting.co.uk
Telephone020 74010020
Telephone regionLondon

Location

Registered AddressExcel House Europoint Office Park 1 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

6.5m at £1Bouygues Energies & Services Sas
100.00%
Ordinary

Financials

Year2014
Turnover£54,541,000
Gross Profit£7,715,000
Net Worth£2,935,000
Cash£9,112,000
Current Liabilities£19,270,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

17 January 1992Delivered on: 27 January 1992
Satisfied on: 3 December 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 January 2024Cessation of Bouygues Energies & Services S.A.S as a person with significant control on 28 December 2023 (1 page)
18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
18 January 2024Notification of Equans Group Uk Limited as a person with significant control on 28 December 2023 (2 pages)
16 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
30 October 2023Full accounts made up to 31 December 2022 (34 pages)
7 February 2023Termination of appointment of Jean Luc Midena as a director on 30 January 2023 (1 page)
7 February 2023Termination of appointment of Fabienne Paule Viala as a director on 30 January 2023 (1 page)
25 January 2023Director's details changed for Dmitry Cherskiy on 25 January 2023 (2 pages)
25 January 2023Change of details for Bouygues Energies & Services S.A.S as a person with significant control on 31 October 2019 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
3 February 2022Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages)
19 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
19 January 2022Second filing of Confirmation Statement dated 17 December 2021 (3 pages)
13 January 2022Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 57,500,000
(4 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/01/2022
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 65,500,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/01/2022
(3 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
28 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 57,500,000
(3 pages)
14 September 2021Termination of appointment of Brian Clayton as a secretary on 2 September 2021 (1 page)
14 September 2021Appointment of Rachel Clare Gwilliam as a secretary on 10 September 2021 (2 pages)
12 July 2021Full accounts made up to 31 December 2020 (35 pages)
4 June 2021Termination of appointment of Carolle Madeleine Annick Foissaud as a director on 1 June 2021 (1 page)
4 June 2021Appointment of Mr Stephane Stoll as a director on 1 June 2021 (2 pages)
26 March 2021Registered office address changed from Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML1 4UF Scotland to Excel House Europoint Office Park 1 Renshaw Place Holytown Motherwell ML1 4UF on 26 March 2021 (1 page)
19 November 2020Full accounts made up to 31 December 2019 (35 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 September 2020Director's details changed for Mr Jean-Luc Luc Midena on 9 November 2018 (2 pages)
3 June 2020Statement of capital on 3 June 2020
  • GBP 6,500,000
(3 pages)
20 April 2020Appointment of Dmitry Cherskiy as a director on 20 April 2020 (2 pages)
20 January 2020Solvency Statement dated 04/12/19 (4 pages)
20 January 2020Statement by Directors (4 pages)
20 January 2020Statement of capital on 20 January 2020
  • GBP 55,000,000
  • ANNOTATION Clarification An amended form SH19 was registered on 03/06/2020 to correct the statement of capital
(3 pages)
20 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Waive requirement to give 14 days notice for agm 04/12/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 61,500,000
(4 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
17 September 2019Termination of appointment of Bruno Pierre Maurice Moyne as a director on 5 September 2019 (1 page)
5 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
18 June 2019Termination of appointment of Jahan Zeb Ahmed as a director on 17 June 2019 (1 page)
25 February 2019Termination of appointment of Serge Bordonnat as a director on 15 February 2019 (1 page)
29 January 2019Director's details changed (2 pages)
24 January 2019Director's details changed for Mr Moyne Bruno on 23 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Moyne Bruno on 24 January 2019 (2 pages)
27 November 2018Director's details changed for Mr Moyne Bruno on 9 November 2018 (2 pages)
27 November 2018Director's details changed for Ms Fabienne Viala on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Jean-Luc Luc Midena on 27 November 2018 (2 pages)
15 November 2018Appointment of Mr Brian Clayton as a secretary on 9 November 2018 (2 pages)
15 November 2018Appointment of Mr Jean Luc Midena as a director on 9 November 2018 (2 pages)
15 November 2018Appointment of Ms Fabienne Viala as a director on 9 November 2018 (2 pages)
15 November 2018Appointment of Mr Moyne Bruno as a director on 9 November 2018 (2 pages)
14 November 2018Termination of appointment of Paul Andrew Cadman as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of Cyrille Claude Andre Renault as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of Isabelle Marie-Anne Dubois-Wetterwald as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of David John Carr as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of Xavier Alexander Plumley as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of Xavier Alexander Plumley as a secretary on 9 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 October 2018Full accounts made up to 31 December 2017 (27 pages)
15 October 2018Director's details changed for Isabelle Marie-Anne Wetterwold-Dubois on 15 October 2018 (2 pages)
13 February 2018Appointment of Mr Cyrille Claude Andre Renault as a director on 5 February 2018 (2 pages)
13 February 2018Appointment of Isabelle Marie-Anne Wetterwold-Dubois as a director on 5 February 2018 (2 pages)
13 February 2018Appointment of Ms Carolle Madeleine Annick Foissaud as a director on 5 February 2018 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page)
2 October 2017Registered office address changed from 88 Glasgow Road Ratho Station Newbridge EH28 8PP to Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML14UF on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 88 Glasgow Road Ratho Station Newbridge EH28 8PP to Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML14UF on 2 October 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2016 (25 pages)
4 April 2017Full accounts made up to 31 December 2016 (25 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
24 August 2016Director's details changed for Mr Xavier Alexander Plumley on 1 May 2016 (2 pages)
24 August 2016Secretary's details changed for Mr Xavier Alexander Plumley on 1 May 2016 (1 page)
24 August 2016Director's details changed for Mr Bruno Albert Bodin on 1 May 2016 (2 pages)
24 August 2016Secretary's details changed for Mr Xavier Alexander Plumley on 1 May 2016 (1 page)
24 August 2016Director's details changed for Mr Bruno Albert Bodin on 1 May 2016 (2 pages)
24 August 2016Director's details changed for Mr Xavier Alexander Plumley on 1 May 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (27 pages)
13 April 2016Full accounts made up to 31 December 2015 (27 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,500,000
(6 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,500,000
(6 pages)
12 May 2015Resolutions
  • RES13 ‐ Scope of the consultations & decisions of shareholders 24/04/2015
(3 pages)
1 April 2015Registered office address changed from Transfer House Rankine Ave,Scottish Enterprise Technology Park, East Kilbride G75 0QF to 88 Glasgow Road Ratho Station Newbridge EH288PP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Transfer House Rankine Ave,Scottish Enterprise Technology Park, East Kilbride G75 0QF to 88 Glasgow Road Ratho Station Newbridge EH288PP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Transfer House Rankine Ave,Scottish Enterprise Technology Park, East Kilbride G75 0QF to 88 Glasgow Road Ratho Station Newbridge EH288PP on 1 April 2015 (1 page)
20 March 2015Appointment of Mr David John Carr as a director on 19 March 2015 (2 pages)
20 March 2015Termination of appointment of Stephane Stoll as a director on 19 March 2015 (1 page)
20 March 2015Termination of appointment of Stephane Stoll as a director on 19 March 2015 (1 page)
20 March 2015Appointment of Mr David John Carr as a director on 19 March 2015 (2 pages)
9 March 2015Full accounts made up to 31 December 2014 (22 pages)
9 March 2015Full accounts made up to 31 December 2014 (22 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders (7 pages)
9 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500,000
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500,000
(3 pages)
9 January 2015Appointment of Mr Paul Andrew Cadman as a director on 8 December 2014 (2 pages)
9 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500,000
(3 pages)
9 January 2015Appointment of Mr Paul Andrew Cadman as a director on 8 December 2014 (2 pages)
9 January 2015Appointment of Mr Paul Andrew Cadman as a director on 8 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4,500,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4,500,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4,500,000
(3 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 June 2014Statement of company's objects (2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 June 2014Statement of company's objects (2 pages)
6 January 2014Termination of appointment of Steven Weir as a secretary on 20 November 2013 (1 page)
6 January 2014Termination of appointment of Gino Gauthier as a director on 30 November 2013 (1 page)
6 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,500,000
(3 pages)
6 January 2014Termination of appointment of Philippe Leon Chey as a director on 30 November 2013 (1 page)
6 January 2014Termination of appointment of Steven Weir as a secretary on 20 November 2013 (1 page)
6 January 2014Appointment of Mr Xavier Alexander Plumley as a secretary on 20 November 2013 (2 pages)
6 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,500,000
(3 pages)
6 January 2014Appointment of Mr Xavier Alexander Plumley as a secretary on 20 November 2013 (2 pages)
6 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,500,000
(3 pages)
6 January 2014Termination of appointment of Gino Gauthier as a director on 30 November 2013 (1 page)
6 January 2014Termination of appointment of Philippe Leon Chey as a director on 30 November 2013 (1 page)
5 December 2013Appointment of Mr Xavier Alexander Plumley as a director on 20 November 2013 (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (8 pages)
5 December 2013Appointment of Mr Xavier Alexander Plumley as a director on 20 November 2013 (2 pages)
4 December 2013Appointment of Mr Bruno Albert Bodin as a director on 20 November 2013 (2 pages)
4 December 2013Appointment of Mr Bruno Albert Bodin as a director on 20 November 2013 (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (26 pages)
3 September 2013Full accounts made up to 31 December 2012 (26 pages)
28 February 2013Company name changed etde contracting LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-19
(3 pages)
28 February 2013Company name changed etde contracting LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-19
(3 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
26 October 2012Termination of appointment of Herve Pariente as a director on 18 September 2012 (1 page)
26 October 2012Appointment of Mr Stephane Stoll as a director on 25 October 2012 (2 pages)
26 October 2012Appointment of Mr Philippe Leon Chey as a director on 25 October 2012 (2 pages)
26 October 2012Appointment of Mr Philippe Leon Chey as a director on 25 October 2012 (2 pages)
26 October 2012Termination of appointment of Herve Pariente as a director on 18 September 2012 (1 page)
26 October 2012Appointment of Mr Stephane Stoll as a director on 25 October 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
21 September 2012Termination of appointment of Jacques Marcel as a director on 9 May 2012 (1 page)
21 September 2012Termination of appointment of Jacques Marcel as a director on 9 May 2012 (1 page)
21 September 2012Termination of appointment of Jacques Marcel as a director on 9 May 2012 (1 page)
28 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,500,000
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,500,000
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,500,000
(3 pages)
19 December 2011Director's details changed for Gino Gauthier on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Gino Gauthier on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (24 pages)
12 May 2011Full accounts made up to 31 December 2010 (24 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,000,000
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,000,000
(3 pages)
18 October 2010Appointment of Mr Jacques Marcel as a director (2 pages)
18 October 2010Termination of appointment of Nigel Frost as a director (1 page)
18 October 2010Director's details changed for Serge Bordonnat on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Serge Bordonnat on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Steven Weir on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Jean Derippe as a director (1 page)
18 October 2010Director's details changed for Jahan Zeb Ahmed on 18 October 2010 (2 pages)
18 October 2010Appointment of Mr Herve Pariente as a director (2 pages)
18 October 2010Termination of appointment of Nigel Frost as a director (1 page)
18 October 2010Director's details changed for Jahan Zeb Ahmed on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Patrick Eveillard as a director (1 page)
18 October 2010Termination of appointment of Patrick Eveillard as a director (1 page)
18 October 2010Termination of appointment of Jean Derippe as a director (1 page)
18 October 2010Appointment of Mr Herve Pariente as a director (2 pages)
18 October 2010Director's details changed for Steven Weir on 18 October 2010 (2 pages)
18 October 2010Appointment of Mr Jacques Marcel as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (24 pages)
23 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 March 2010Appointment of Mr Steven Weir as a secretary (1 page)
30 March 2010Termination of appointment of Serge Bordonnat as a secretary (1 page)
30 March 2010Termination of appointment of Serge Bordonnat as a secretary (1 page)
30 March 2010Appointment of Mr Steven Weir as a secretary (1 page)
16 February 2010Director's details changed for Steven Weir on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Serge Bordonnat on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gino Gauthier on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nigel Frost on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Steven Weir on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nigel Frost on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Patrick Eveillard on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jahan Zeb Ahmed on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jahan Zeb Ahmed on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 February 2010Secretary's details changed for Serge Bordonnat on 16 February 2010 (1 page)
16 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Mr Jean Derippe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Jean Derippe on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Serge Bordonnat on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Patrick Eveillard on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Serge Bordonnat on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gino Gauthier on 16 February 2010 (2 pages)
21 October 2009Company name changed thermal transfer LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
21 October 2009Company name changed thermal transfer LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
23 September 2009Aud resignation section 519 companies act 2006 (1 page)
23 September 2009Aud resignation section 519 companies act 2006 (1 page)
4 September 2009Auditor's resignation (2 pages)
4 September 2009Auditor's resignation (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (21 pages)
26 May 2009Full accounts made up to 31 December 2008 (21 pages)
10 February 2009Return made up to 30/11/08; full list of members (5 pages)
10 February 2009Return made up to 30/11/08; full list of members (5 pages)
9 February 2009Director appointed steven weir (1 page)
9 February 2009Director appointed gino gauthier (1 page)
9 February 2009Director appointed gino gauthier (1 page)
9 February 2009Appointment terminated director bertrand richard (1 page)
9 February 2009Director appointed jean alphonse derippe (1 page)
9 February 2009Director appointed jean alphonse derippe (1 page)
9 February 2009Appointment terminated director denis mcveigh (1 page)
9 February 2009Director appointed steven weir (1 page)
9 February 2009Appointment terminated director jean-paul jorro (1 page)
9 February 2009Appointment terminated director jean-paul jorro (1 page)
9 February 2009Appointment terminated director bertrand richard (1 page)
9 February 2009Appointment terminated director denis mcveigh (1 page)
21 May 2008Director appointed mr patrick eveillard (1 page)
21 May 2008Director appointed mr patrick eveillard (1 page)
20 May 2008Appointment terminated director gerard perceau (1 page)
20 May 2008Appointment terminated director gerard perceau (1 page)
12 May 2008Full accounts made up to 31 December 2007 (21 pages)
12 May 2008Full accounts made up to 31 December 2007 (21 pages)
28 February 2008Return made up to 30/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2008Return made up to 30/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
22 August 2007Full accounts made up to 31 December 2006 (24 pages)
22 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 August 2007Full accounts made up to 31 December 2006 (24 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Full accounts made up to 31 March 2006 (21 pages)
15 January 2007Full accounts made up to 31 March 2006 (21 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
6 December 2005Return made up to 30/11/05; full list of members (4 pages)
6 December 2005Return made up to 30/11/05; full list of members (4 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
13 December 2004Return made up to 30/11/04; no change of members (6 pages)
13 December 2004Return made up to 30/11/04; no change of members (6 pages)
9 November 2004Full accounts made up to 31 March 2004 (17 pages)
9 November 2004Full accounts made up to 31 March 2004 (17 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
3 December 2001Dec mort/charge * (5 pages)
3 December 2001Dec mort/charge * (5 pages)
10 August 2001Full accounts made up to 31 March 2001 (19 pages)
10 August 2001Full accounts made up to 31 March 2001 (19 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 March 2000 (19 pages)
25 July 2000Full accounts made up to 31 March 2000 (19 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
24 March 2000Auditor's resignation (1 page)
24 March 2000Auditor's resignation (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
4 August 1999Full group accounts made up to 31 March 1999 (20 pages)
4 August 1999Full group accounts made up to 31 March 1999 (20 pages)
23 March 1999Company name changed thermal transfer (holdings) limi ted\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed thermal transfer (holdings) limi ted\certificate issued on 24/03/99 (2 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
6 November 1998Full group accounts made up to 31 March 1998 (20 pages)
6 November 1998Full group accounts made up to 31 March 1998 (20 pages)
1 April 1998New director appointed (2 pages)
1 April 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
24 October 1997New director appointed (3 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997New director appointed (3 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Auditor's resignation (1 page)
5 March 1997Notice of resolution removing auditor (1 page)
5 March 1997Auditor's resignation (1 page)
5 March 1997Notice of resolution removing auditor (1 page)
20 January 1997Return made up to 31/12/96; full list of members (10 pages)
20 January 1997Return made up to 31/12/96; full list of members (10 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
6 February 1996Return made up to 31/12/95; full list of members (10 pages)
6 February 1996Return made up to 31/12/95; full list of members (10 pages)
6 November 1995Registered office changed on 06/11/95 from: 32 dalmarnock road rutherglen glasgow G73 1AE (1 page)
6 November 1995Registered office changed on 06/11/95 from: 32 dalmarnock road rutherglen glasgow G73 1AE (1 page)
26 September 1995Full accounts made up to 31 March 1995 (13 pages)
26 September 1995Full accounts made up to 31 March 1995 (13 pages)
14 June 1995Director resigned;new director appointed (6 pages)
14 June 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 October 1992Full accounts made up to 31 March 1992 (15 pages)
20 October 1992Full accounts made up to 31 March 1992 (15 pages)
11 May 1992Memorandum and Articles of Association (2 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1992Partic of mort/charge 1755 (3 pages)
27 January 1992Partic of mort/charge 1755 (3 pages)
3 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1988Accounts for a dormant company made up to 30 April 1987 (3 pages)
25 February 1988Accounts for a dormant company made up to 30 April 1987 (3 pages)
2 October 1987Memorandum and Articles of Association (5 pages)
2 October 1987Memorandum and Articles of Association (5 pages)
16 March 1984Certificate of incorporation (1 page)
16 March 1984Certificate of incorporation (1 page)
16 March 1984Incorporation (15 pages)
16 March 1984Incorporation (15 pages)