Company NameENVA Timber Recycling Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC151345
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameTracey Timber Recycling Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(23 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Secretary NameRobert Ferguson Beveridge
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCo Manager
Correspondence AddressWest Kilbride
Kilmacolm
Renfrewshire
Secretary NameLorraine Marie Tracey
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2004)
RoleSales Executive
Correspondence Address10 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Secretary NameRev Thomas Michael McCurry
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 3 months after company formation)
Appointment Duration12 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameJoseph Gerard Bisland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address10 Braids Gait
Paisley
Renfrewshire
PA2 6HN
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Na Sioga
Quill Road
Kilmacanogue
Co Wicklow
Irish
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(12 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 18 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2013(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Barry Coughlan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetraceytimber.co.uk
Telephone01569 763300
Telephone regionStonehaven

Location

Registered Address49 Burnbrae Road
Linwood Industrial Estate
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Dcc Environmental Britain LTD
50.00%
Ordinary A
50k at £1Dcc Environmental Britain LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£3,369,980
Gross Profit£924,262
Net Worth£4,458,302
Cash£498,102
Current Liabilities£383,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

2 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 October 1994Delivered on: 12 October 1994
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.
Outstanding

Filing History

11 January 2023Full accounts made up to 31 March 2022 (22 pages)
20 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
10 February 2022Satisfaction of charge SC1513450002 in full (1 page)
9 February 2022Full accounts made up to 31 March 2021 (23 pages)
10 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 March 2020 (21 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Barry Coughlan as a director on 30 April 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (23 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (21 pages)
12 November 2018Appointment of Mr Barry Coughlan as a director on 1 November 2018 (2 pages)
31 October 2018Company name changed tracey timber recycling LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(1 page)
13 April 2018Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
16 August 2017Registration of charge SC1513450002, created on 2 August 2017 (25 pages)
16 August 2017Registration of charge SC1513450002, created on 2 August 2017 (25 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
11 August 2015Full accounts made up to 31 March 2015 (14 pages)
11 August 2015Full accounts made up to 31 March 2015 (14 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Appointment of Mr Bill Joseph Power as a director (2 pages)
1 July 2013Appointment of Mr Bill Joseph Power as a director (2 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
31 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 December 2011Full accounts made up to 31 March 2011 (15 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
24 June 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
24 June 2010Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
24 June 2010Director's details changed for Mr Thomas Benedict Breen on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mrs Jane Claire Stewart on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Thomas Davy on 1 October 2009 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Return made up to 09/06/09; full list of members (4 pages)
27 July 2009Return made up to 09/06/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (15 pages)
22 January 2009Full accounts made up to 31 March 2008 (15 pages)
21 November 2008Appointment terminated director donal murphy (1 page)
21 November 2008Appointment terminated director donal murphy (1 page)
11 July 2008Return made up to 09/06/08; full list of members (5 pages)
11 July 2008Return made up to 09/06/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
14 July 2006Return made up to 09/06/06; full list of members (3 pages)
14 July 2006Return made up to 09/06/06; full list of members (3 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
7 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
7 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
23 February 2005Full accounts made up to 30 April 2004 (13 pages)
23 February 2005Full accounts made up to 30 April 2004 (13 pages)
29 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
28 July 2003Return made up to 09/06/03; full list of members (6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Return made up to 09/06/03; full list of members (6 pages)
28 July 2003New secretary appointed (2 pages)
21 February 2003Full accounts made up to 30 April 2002 (11 pages)
21 February 2003Full accounts made up to 30 April 2002 (11 pages)
2 August 2002Return made up to 09/06/02; full list of members (6 pages)
2 August 2002Return made up to 09/06/02; full list of members (6 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
7 June 2001Return made up to 09/06/01; full list of members (6 pages)
7 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (13 pages)
15 February 2001Full accounts made up to 30 April 2000 (13 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 09/06/00; full list of members (6 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 April 1999 (14 pages)
21 February 2000Full accounts made up to 30 April 1999 (14 pages)
26 August 1999Return made up to 09/06/99; no change of members (4 pages)
26 August 1999Return made up to 09/06/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (12 pages)
23 February 1999Full accounts made up to 30 April 1998 (12 pages)
10 November 1998Registered office changed on 10/11/98 from: burnbrae road linwood paisley renfrewshire PA3 3BD (1 page)
10 November 1998Registered office changed on 10/11/98 from: burnbrae road linwood paisley renfrewshire PA3 3BD (1 page)
26 October 1998Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page)
26 October 1998Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page)
3 June 1998Return made up to 09/06/98; full list of members (6 pages)
3 June 1998Return made up to 09/06/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
8 August 1997Return made up to 09/06/97; no change of members (4 pages)
8 August 1997Return made up to 09/06/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
2 July 1996Return made up to 09/06/96; no change of members (4 pages)
2 July 1996Return made up to 09/06/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
17 July 1995Return made up to 09/06/95; full list of members (6 pages)
17 July 1995Return made up to 09/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 November 1994Ad 27/06/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 November 1994Ad 27/06/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 October 1994Partic of mort/charge * (3 pages)
12 October 1994Partic of mort/charge * (3 pages)
26 August 1994Memorandum and Articles of Association (13 pages)
26 August 1994Memorandum and Articles of Association (13 pages)
25 August 1994Company name changed bronzepath LIMITED\certificate issued on 26/08/94 (2 pages)
25 August 1994Company name changed bronzepath LIMITED\certificate issued on 26/08/94 (2 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1994Nc inc already adjusted 27/06/94 (1 page)
22 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1994Nc inc already adjusted 27/06/94 (1 page)
9 June 1994Incorporation (9 pages)
9 June 1994Incorporation (9 pages)