Edinburgh
EH3 6DH
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(36 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Kenneth Robert Thurtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 19 January 1990) |
Role | Estate Agent |
Correspondence Address | 2 Treeburn Avenue Giffnock Glasgow Lanarkshire G46 7BB Scotland |
Director Name | David Stan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 19 January 1990) |
Role | Estate Agent |
Correspondence Address | 1 Airdrie Street Hyndland Glasgow |
Director Name | William Murray McCash |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | Redcliffe Cardross Dunbartonshire G82 5LD Scotland |
Director Name | James Neil Macfarlane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Cromdale 19 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Secretary Name | Norman Alexander Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(2 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 7 Dunmore Drive Milngavie Glasgow Lanarkshire G62 6NZ Scotland |
Director Name | John Archibald Amoor Speirs |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1993) |
Role | Chart Surv/Or |
Correspondence Address | Clifton Strathblane Glasgow G63 9EX Scotland |
Director Name | Alan Thomas English |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 1994) |
Role | Chart Surv/Or |
Correspondence Address | 67 Lubnaig Road Glasgow G43 2RX Scotland |
Director Name | Kathryn Mary Macfarlane |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 20 Brora Drive Clarkston Glasgow G46 6HP Scotland |
Director Name | Mrs Jean Letitia English |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Lubnaig Road Glasgow G43 2RX Scotland |
Director Name | Anne Stewart Neilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 1995) |
Role | Residential Letting Manager |
Correspondence Address | 10 Clathic Avenue Bearsden Glasgow G61 2HE Scotland |
Director Name | James Ward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2004) |
Role | Letting Agent |
Correspondence Address | 49c Sproul Place, Graham Street Barrhead Glasgow Renfrewshire G78 1EU Scotland |
Secretary Name | Mr Charles William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Mr Charles William Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Lorraine MacDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 July 2022) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Jacqueline Frances Balogun |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Scotland U.K. |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Director Name | Mr Robert Nixon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2019) |
Role | Property Lettings Manager |
Country of Residence | Scotland |
Correspondence Address | 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
Website | speirsgumley.com |
---|---|
Telephone | 0141 3329225 |
Telephone region | Glasgow |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Speirs Gumley 99.96% Ordinary |
---|---|
2 at £1 | Peter S. Mcconnell 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,249 |
Cash | £3,071 |
Current Liabilities | £65,151 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
4 September 2013 | Delivered on: 9 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Robert James Hamilton on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr David Johnstone Alexander on 7 December 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
11 July 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
4 April 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
21 September 2022 | Registered office address changed from 1 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 21 September 2022 (1 page) |
16 September 2022 | Notification of Bondsave Limited as a person with significant control on 14 July 2022 (2 pages) |
16 September 2022 | Cessation of Speirs Gumley Limited as a person with significant control on 14 July 2022 (1 page) |
16 September 2022 | Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 1 1 Wemyss Place Edinburgh EH3 6DH on 16 September 2022 (1 page) |
18 July 2022 | Resolutions
|
18 July 2022 | Company name changed speirs gumley residential letting LIMITED\certificate issued on 18/07/22
|
14 July 2022 | Appointment of Mr Martin Paul Elliott as a director on 14 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr Robert James Hamilton as a director on 14 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr Stuart Macpherson Pender as a director on 14 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr David Johnstone Alexander as a director on 14 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Lorraine Macdonald as a director on 14 July 2022 (1 page) |
13 June 2022 | Notification of Speirs Gumley Limited as a person with significant control on 10 March 2020 (2 pages) |
10 June 2022 | Cessation of Lorraine Macdonald as a person with significant control on 10 March 2020 (1 page) |
27 May 2022 | Satisfaction of charge SC1036000001 in full (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Robert Nixon as a director on 31 October 2019 (1 page) |
11 April 2019 | Registered office address changed from 194 Bath Street Glasgow G2 4LE to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 11 April 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Charles William Adams as a secretary on 1 November 2018 (1 page) |
5 November 2018 | Cessation of Charles William Adams as a person with significant control on 30 June 2018 (1 page) |
5 November 2018 | Termination of appointment of Charles William Adams as a director on 1 November 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Mr Robert Nixon as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Robert Nixon as a director on 1 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 31 October 2014 Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 Statement of capital on 2014-11-24
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Termination of appointment of Jacqueline Balogun as a director (1 page) |
20 January 2014 | Termination of appointment of Jacqueline Balogun as a director (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 Statement of capital on 2013-11-06
|
9 September 2013 | Registration of charge 1036000001 (8 pages) |
9 September 2013 | Registration of charge 1036000001 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Annual return made up to 31 October 2011 (15 pages) |
7 December 2011 | Annual return made up to 31 October 2011 (15 pages) |
4 August 2011 | Appointment of Jacqueline Frances Balogun as a director (3 pages) |
4 August 2011 | Appointment of Jacqueline Frances Balogun as a director (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
22 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Director's details changed for Charles William Adams on 2 October 2009 (3 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Director's details changed for Charles William Adams on 2 October 2009 (3 pages) |
14 December 2009 | Director's details changed for Charles William Adams on 2 October 2009 (3 pages) |
28 November 2009 | Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages) |
28 November 2009 | Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages) |
28 November 2009 | Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages) |
28 November 2009 | Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages) |
28 November 2009 | Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages) |
28 November 2009 | Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 November 2008 | Director's change of particulars / lorraine macdonald / 01/05/2004 (1 page) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 November 2008 | Director's change of particulars / lorraine macdonald / 01/05/2004 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
25 April 2006 | Company name changed accommodatingpeople.com LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed accommodatingpeople.com LIMITED\certificate issued on 25/04/06 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members
|
26 November 2003 | Return made up to 31/10/03; full list of members
|
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 April 2001 | Certificate of reduction of issued capital (2 pages) |
2 April 2001 | Certificate of reduction of issued capital (2 pages) |
23 March 2001 | Reduction of iss capital and minute (oc) (1 page) |
23 March 2001 | Reduction of iss capital and minute (oc) (1 page) |
5 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 September 2000 | Company name changed speirs parnie & adam (estate age nts) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed speirs parnie & adam (estate age nts) LIMITED\certificate issued on 15/09/00 (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members
|
11 November 1996 | Return made up to 31/10/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 June 1988 | Memorandum and Articles of Association (31 pages) |
13 June 1988 | Memorandum and Articles of Association (31 pages) |
28 May 1987 | Resolutions
|
28 May 1987 | Resolutions
|