Company NameClydeport Terminal Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive - Proposal to Strike off
Company NumberSC204976
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Previous NamePacific Shelf 937 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Secretary NameEuan Jamieson
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed03 February 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclydeport.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

22 September 2005Delivered on: 7 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details.
Outstanding

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
16 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Satisfaction of charge 1 in full (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
18 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(8 pages)
18 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(8 pages)
18 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
19 March 2009Return made up to 14/03/09; full list of members (5 pages)
19 March 2009Return made up to 14/03/09; full list of members (5 pages)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed steven underwood (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
21 April 2008Return made up to 14/03/08; full list of members (5 pages)
21 April 2008Return made up to 14/03/08; full list of members (5 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 14/03/07; full list of members (3 pages)
12 April 2007Return made up to 14/03/07; full list of members (3 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
7 October 2005Partic of mort/charge * (8 pages)
7 October 2005Partic of mort/charge * (8 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 14/03/03; full list of members (7 pages)
22 March 2003Return made up to 14/03/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 March 2002Return made up to 14/03/02; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Company name changed pacific shelf 937 LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed pacific shelf 937 LIMITED\certificate issued on 27/04/01 (2 pages)
9 April 2001New director appointed (1 page)
9 April 2001New director appointed (1 page)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
20 October 2000New secretary appointed (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 August 2000Memorandum and Articles of Association (4 pages)
9 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 August 2000Memorandum and Articles of Association (4 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Incorporation (20 pages)
14 March 2000Incorporation (20 pages)