Company NamePRTM Management Consultants Limited
Company StatusDissolved
Company NumberSC093835
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)
Previous NamePittiglio, Rabin, Todd & McGrath Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ellenore O'Hanrhan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed22 August 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 01 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMs Ellenore O'Hanrahan
StatusClosed
Appointed22 August 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 01 December 2016)
RoleCompany Director
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameJoseph Richard Gattone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2013(28 years after company formation)
Appointment Duration3 years, 5 months (closed 01 December 2016)
RolePartner
Country of ResidenceUnited States
Correspondence AddressOne North Wacker Drive
Chicago
Illinois
60606
Director NameRobert Swanson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleManagement Consultants
Correspondence Address38 Jefferson Place
Winchester
Ma
Foreign
Director NameJeffrey Forrest Berg
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleManagement Consultant
Correspondence Address9 Riverside Road
Weston
Mass
Foreign
Director NameCraig Douglas Divino
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleManagement Consultant
Correspondence Address15 Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Director NameMichael M McGrath
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 July 2004)
RoleManaging Director
Correspondence Address22 Valentine Drive
Norfolk
Mass
United States
Director NameRichard Hoole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleManagement Consultant
Correspondence Address7 Uplands Road
Littleton
Mass
Foreign
Director NameGerard Hickman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1996)
RoleManagement Consultant
Correspondence Address46 Payson Street
Attlebord
Mass
Foreign
Secretary NameRichard Hoole
NationalityAmerican
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address7 Uplands Road
Littleton
Mass
Foreign
Director NameJames Gordon Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2001)
RoleConsultant
Correspondence Address11 Colegrove Down
Oxford
Oxfordshire
OX2 9HT
Director NameMichael Romeri
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 1993)
RoleManagement Consultant
Correspondence Address9 Riverside Road
Weston
Massachusetts
02193
Secretary NameGerard Hickman
NationalityAmerican
StatusResigned
Appointed21 July 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 July 1996)
RoleManagement Consultant
Correspondence Address46 Payson Street
Attlebord
Mass
Foreign
Director NameGuy Christian Guidi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1993(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address28 Rue De Poitou
Paris
75003
Director NameDean Patrick Gilmore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 2001)
RoleManagement Consultants
Correspondence Address65a Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameBrian Troy Gibbs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence AddressSchweizerstrasse 92
Frankfurt Am Main
60594
Secretary NameEdward Blair McConville
NationalityBritish
StatusResigned
Appointed26 July 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address5 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Director NameJoseph Scudday Roussel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address4 Rue De L'Atlas
Paris
75019
Director NameDavid Geoffrey Percival
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address1 Newton Road
Oxford
Oxon
OX1 4PT
Director NameDidier Givert
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address5-7 Rue De L'Eure
Paris
75014
Foreign
Director NameHarald Geimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence AddressBruhlstrasse 32
60439
Frankfurt Am Main
Foreign
Director NameGordon Colborn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address12 Pearson Place
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RD
Scotland
Director NameCraig William Kerr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2001)
RoleManagement Consultant
Correspondence Address31 Cleveden Road
Glasgow
Lanarkshire
G12 0PH
Scotland
Director NameSusan J Kantor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2001(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 August 2011)
RoleChief Financial Officer
Correspondence Address9 Hunter Lane
Canton
Massachusetts
02021
Secretary NameJan Zamojski
NationalityBritish
StatusResigned
Appointed24 May 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCompany Officer
Correspondence Address290 Windmill Road
London
W5 4DL
Director NameChristian Guy Guidi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2001(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address50 Rue De Laborde
Paris
75008
Director NameMr Didier Givert
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2001(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue De La Collegiale
Paris
75005
Director NameMr Joseph Scudday Roussel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address60 Ruw Louise Michel
Levallois Perret
92300
Secretary NameSusan J Kantor
NationalityAmerican
StatusResigned
Appointed31 July 2003(18 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 August 2011)
RoleChief Financial Officer
Correspondence Address9 Hunter Lane
Canton
Massachusetts
02021
Director NameMr Samuel Peter Starr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2013)
RoleTax Partner
Country of ResidenceUnited States
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Return of final meeting of voluntary winding up (8 pages)
1 September 2016Return of final meeting of voluntary winding up (8 pages)
8 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2013Appointment of Joseph Richard Gattone as a director (2 pages)
10 July 2013Appointment of Joseph Richard Gattone as a director (2 pages)
9 July 2013Termination of appointment of Samuel Starr as a director (1 page)
9 July 2013Termination of appointment of Samuel Starr as a director (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 5,000
(5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 5,000
(5 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
31 October 2011Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow, G77 5LL on 31 October 2011 (1 page)
31 October 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
31 October 2011Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow, G77 5LL on 31 October 2011 (1 page)
31 October 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
13 October 2011Termination of appointment of Susan Kantor as a secretary (1 page)
13 October 2011Termination of appointment of Susan Kantor as a secretary (1 page)
12 October 2011Termination of appointment of Susan Kantor as a director (1 page)
12 October 2011Appointment of Ms Ellenore O'hanrhan as a director (2 pages)
12 October 2011Appointment of Mr Samuel Peter Starr as a director (2 pages)
12 October 2011Termination of appointment of Susan Kantor as a director (1 page)
12 October 2011Appointment of Mr Samuel Peter Starr as a director (2 pages)
12 October 2011Termination of appointment of Joseph Roussel as a director (1 page)
12 October 2011Appointment of Ms Ellenore O'hanrahan as a secretary (1 page)
12 October 2011Appointment of Ms Ellenore O'hanrahan as a secretary (1 page)
12 October 2011Termination of appointment of Didier Givert as a director (1 page)
12 October 2011Termination of appointment of Didier Givert as a director (1 page)
12 October 2011Termination of appointment of Joseph Roussel as a director (1 page)
12 October 2011Termination of appointment of Susan Kantor as a secretary (1 page)
12 October 2011Termination of appointment of Susan Kantor as a secretary (1 page)
12 October 2011Appointment of Ms Ellenore O'hanrhan as a director (2 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
17 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
28 July 2010Director's details changed for Didier Givert on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Joseph Scudday Roussel on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Didier Givert on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Joseph Scudday Roussel on 21 July 2010 (2 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
19 February 2009Appointment terminated director christian guidi (1 page)
19 February 2009Appointment terminated director christian guidi (1 page)
18 September 2008Full accounts made up to 31 December 2007 (18 pages)
18 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
5 September 2007Company name changed pittiglio, rabin, todd & mcgrath LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed pittiglio, rabin, todd & mcgrath LIMITED\certificate issued on 05/09/07 (2 pages)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2006Full accounts made up to 31 December 2005 (18 pages)
6 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Return made up to 21/07/04; full list of members (8 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 21/07/04; full list of members (8 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2003Full accounts made up to 31 December 2002 (17 pages)
2 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002Return made up to 21/07/02; full list of members (8 pages)
13 August 2002Return made up to 21/07/02; full list of members (8 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Secretary's particulars changed (1 page)
19 December 2001Full accounts made up to 31 December 2000 (16 pages)
19 December 2001Full accounts made up to 31 December 2000 (16 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001Memorandum and Articles of Association (4 pages)
21 May 2001Memorandum and Articles of Association (4 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2000Full accounts made up to 31 December 1999 (16 pages)
29 August 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Return made up to 21/07/00; full list of members (9 pages)
2 August 2000Return made up to 21/07/00; full list of members (9 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Return made up to 21/07/99; full list of members (8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Return made up to 21/07/99; full list of members (8 pages)
25 May 1999Dec mort/charge * (4 pages)
25 May 1999Dec mort/charge * (4 pages)
8 May 1999Full accounts made up to 31 December 1998 (15 pages)
8 May 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1998Partic of mort/charge * (10 pages)
5 October 1998Partic of mort/charge * (10 pages)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 21/07/98; no change of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 21/07/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 21/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 21/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
21 September 1995Return made up to 21/07/95; change of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1995Return made up to 21/07/95; change of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Registered office changed on 07/06/95 from: plaza tower town centre east kilbride glasgow G74 1NZ (1 page)
7 June 1995Registered office changed on 07/06/95 from: plaza tower town centre east kilbride glasgow G74 1NZ (1 page)
4 December 1994New director appointed (2 pages)
4 December 1994New director appointed (2 pages)
15 November 1993New director appointed (2 pages)
15 November 1993New director appointed (2 pages)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
27 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 June 1985Certificate of incorporation (1 page)
14 June 1985Incorporation (20 pages)
14 June 1985Certificate of incorporation (1 page)
14 June 1985Incorporation (20 pages)