9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director Name | Mr William George Duncan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1998(10 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Iona Avenue Peterhead Aberdeenshire AB42 1NZ Scotland |
Director Name | Kevin Buchan Thomson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 72 Henderson Circle Peterhead Aberdeenshire AB42 2UG Scotland |
Director Name | Mrs Nina Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Jacqueline Bell Duncan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2002(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | James Hutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1987(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 1992) |
Role | Engineer |
Correspondence Address | 3 Tortorston Road Peterhead AB42 7LG Scotland |
Director Name | James Hutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1987(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 1992) |
Role | Engineer |
Correspondence Address | 3 Tortorston Road Peterhead AB42 7LG Scotland |
Director Name | Maurice James Nicol |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(1 year, 8 months after company formation) |
Appointment Duration | 13 years (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ker An Manse Terrace Hatton Peterhead Aberdeenshire AB42 0HT Scotland |
Secretary Name | James Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 3 Tortorston Road Peterhead AB42 7LG Scotland |
Director Name | Linda Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Administration Manager |
Correspondence Address | 15 Rose Avenue Peterhead Aberdeenshire AB42 6FS Scotland |
Director Name | Charles Davidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1995) |
Role | General Manager |
Correspondence Address | Tearlachmor 9 Craigellie Circle Fraserburgh Aberdeenshire AB43 5WH Scotland |
Director Name | Mr Graham Alexander Mackie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1996) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Douglas Alexander Mitchell Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2002) |
Role | Marine Operations Manager |
Correspondence Address | 54 Watson Crescent Peterhead Aberdeenshire AB42 2WS Scotland |
Director Name | Douglas Alexander Mitchell Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2002) |
Role | Marine Operations Manager |
Correspondence Address | 54 Watson Crescent Peterhead Aberdeenshire AB42 2WS Scotland |
Director Name | Kerry Ann Nicol |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2002) |
Role | Office Manager |
Correspondence Address | 1 Meethill Road Peterhead Aberdeenshire AB42 2YW Scotland |
Secretary Name | Mr Graham Alexander Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Charles Lawson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2015) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | Fairwinds 11 Meethill Road Peterhead Aberdeenshire AB42 2YW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1999) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | dalesengineering.co.uk |
---|---|
Telephone | 01779 478778 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Dales 2002 LTD 99.21% Ordinary |
---|---|
400 at £1 | Dales 2002 LTD 0.79% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,544,576 |
Gross Profit | £4,696,496 |
Net Worth | £9,974,293 |
Cash | £4,504,782 |
Current Liabilities | £2,066,479 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
14 August 2002 | Delivered on: 30 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
14 August 2002 | Delivered on: 29 August 2002 Persons entitled: Dales Engineering Limited Classification: Bond & floating charge Secured details: All sums due in terms of a purchase & sale agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 April 1996 | Delivered on: 1 May 1996 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 February 1989 | Delivered on: 8 February 1989 Satisfied on: 3 August 1998 Persons entitled: Grampian Regional Council Classification: Standard security Secured details: £52,800. Particulars: Unit 2, dales industrial estate, peterhead. Fully Satisfied |
22 July 1988 | Delivered on: 4 August 1988 Satisfied on: 7 June 1996 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 |
3 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
20 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
20 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
30 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 May 2015 | Termination of appointment of Charles Lawson as a director on 23 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Charles Lawson as a director on 23 April 2015 (1 page) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 February 2014 | Director's details changed for William George Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for William George Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 June 2013 | Appointment of Mrs Nina Mackie as a director (2 pages) |
27 June 2013 | Appointment of Mrs Nina Mackie as a director (2 pages) |
27 June 2013 | Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages) |
27 June 2013 | Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 15 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 15 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 August 2010 | Director's details changed for Kevin Buchan Thomson on 15 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Kevin Buchan Thomson on 15 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 15 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Charles Lawson on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Charles Lawson on 15 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
4 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
19 March 2009 | Director appointed charles lawson (2 pages) |
19 March 2009 | Director appointed charles lawson (2 pages) |
13 February 2009 | Director appointed kevin buchan thomson (2 pages) |
13 February 2009 | Director appointed kevin buchan thomson (2 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
9 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
9 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members
|
24 August 2005 | Return made up to 15/08/05; full list of members
|
19 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 August 2004 | Return made up to 15/08/04; full list of members
|
17 August 2004 | Return made up to 15/08/04; full list of members
|
11 August 2004 | Dec mort/charge * (4 pages) |
11 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
15 June 2004 | Alterations to a floating charge (17 pages) |
15 June 2004 | Alterations to a floating charge (17 pages) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: dales engineering services LTD dales industrial estate peterhead aberdeenshire AB42 3JF (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Return made up to 15/08/02; full list of members
|
12 September 2002 | Registered office changed on 12/09/02 from: dales engineering services LTD dales industrial estate peterhead aberdeenshire AB42 3JF (1 page) |
12 September 2002 | Return made up to 15/08/02; full list of members
|
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
21 August 2002 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members
|
12 September 2000 | Return made up to 15/08/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: dales industrial estate peterhead AB42 7JF (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: dales industrial estate peterhead AB42 7JF (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
16 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
3 August 1998 | Dec mort/charge * (4 pages) |
3 August 1998 | Dec mort/charge * (4 pages) |
14 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
14 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 January 1997 | New director appointed (1 page) |
27 January 1997 | New director appointed (1 page) |
27 January 1997 | New director appointed (1 page) |
27 January 1997 | New director appointed (1 page) |
23 December 1996 | Return made up to 15/08/96; no change of members
|
23 December 1996 | Return made up to 15/08/96; no change of members
|
9 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1996 | Director resigned (1 page) |
7 June 1996 | Dec mort/charge * (4 pages) |
7 June 1996 | Dec mort/charge * (4 pages) |
1 May 1996 | Partic of mort/charge * (8 pages) |
1 May 1996 | Partic of mort/charge * (8 pages) |
30 April 1996 | Company name changed dales engineering LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed dales engineering LIMITED\certificate issued on 01/05/96 (2 pages) |
12 September 1995 | Return made up to 15/08/95; no change of members
|
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Return made up to 15/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 March 1992 | Memorandum and Articles of Association (7 pages) |
12 March 1992 | Memorandum and Articles of Association (7 pages) |
11 March 1992 | Memorandum and Articles of Association (6 pages) |
11 March 1992 | Memorandum and Articles of Association (6 pages) |