Company NameDunkeld Lodges (Management) Limited
Company StatusDissolved
Company NumberSC118626
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date12 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(25 years after company formation)
Appointment Duration4 years, 7 months (closed 12 January 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 12 January 2019)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr David John Watson
NationalityBritish
StatusResigned
Appointed05 June 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameJames George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1992)
RoleCompany Director
Correspondence Address38 Cormorant Avenue
Houston
Johnstone
Renfrewshire
PA6 7LW
Scotland
Director NameSir Reo Stakis
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address54 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameAndros Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 7JJ
Scotland
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleOperations Vp For Southern Reg
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberden Avenue
London
N3 3BJ
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2011)
RoleVp Operations-Central & North
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(19 years after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(19 years after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameJohn Rogers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2017)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitedunkeldlodges.co.uk
Telephone01350 727243
Telephone regionDunkeld

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hilton Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 August 1991Delivered on: 3 September 1991
Satisfied on: 17 September 1996
Persons entitled: Stakis Public Limited Company

Classification: Bond & 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
14 August 1991Delivered on: 3 September 1991
Satisfied on: 28 January 2000
Persons entitled: Royal Bank of Scotland PLC as Agent & Trustee

Classification: Bond & 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

6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(2 pages)
6 July 2017Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
6 July 2017Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
6 July 2017Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 6 July 2017 (2 pages)
13 June 2017Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 October 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017
(2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
19 March 2015Termination of appointment of Simon Robert Vincent as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Oded Lifschitz as a director on 16 March 2015 (1 page)
19 March 2015Appointment of Mr James Owen Percival as a director on 16 March 2015 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
12 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(7 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
12 September 2011Termination of appointment of John Philip as a director (2 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for John Crosbie Philip on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for John Crosbie Philip on 1 October 2009 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
29 January 2009Appointment terminated director adrian bradley (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 June 2008Director appointed elizabeth jane rabin (4 pages)
27 June 2008Director appointed laurence lichman (4 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
14 May 2008Return made up to 03/05/08; full list of members (6 pages)
5 February 2008Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 03/05/07; full list of members (7 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 03/05/06; full list of members (8 pages)
8 March 2006New secretary appointed (3 pages)
8 March 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Director's particulars changed (1 page)
16 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
31 May 2003Return made up to 03/05/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002Return made up to 03/05/02; full list of members (6 pages)
15 April 2002Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
6 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
28 January 2000Dec mort/charge * (4 pages)
26 January 2000Full accounts made up to 4 April 1999 (11 pages)
26 January 2000Full accounts made up to 4 April 1999 (11 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
26 July 1999Return made up to 21/07/99; full list of members (8 pages)
8 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 30 September 1998 (10 pages)
3 April 1999Return made up to 19/03/99; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (10 pages)
25 July 1997Full accounts made up to 30 September 1996 (6 pages)
25 March 1997Return made up to 19/03/97; full list of members (8 pages)
17 September 1996Dec mort/charge * (4 pages)
26 June 1996Full accounts made up to 30 September 1995 (6 pages)
20 June 1996Director resigned (1 page)
10 April 1996Return made up to 19/03/96; no change of members (8 pages)
19 January 1996Dec mort/charge release * (5 pages)
9 June 1995Full accounts made up to 30 September 1994 (6 pages)
29 March 1994Resolutions
  • ELRES ‐ Elective resolution
(37 pages)
29 March 1994Memorandum and Articles of Association (34 pages)