Company NameDOBY Cleats Limited
DirectorsDirk ThÖRner and Amy Elizabeth Fisher
Company StatusActive
Company Number00952089
CategoryPrivate Limited Company
Incorporation Date15 April 1969(55 years ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameDirk ThÖRner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2022(52 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRuntestr. 33 59457
Werl
Germany
Director NameMiss Amy Elizabeth Fisher
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Thomas Malcolm Moss
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 9 months after company formation)
Appointment Duration31 years (resigned 31 January 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Donald Ainsworth Roxburgh
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleEngineer
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameMr Paul Ainsworth Roxburgh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address178 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RH
Secretary NameMrs June Pauline Roxburgh
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameGerd Ludwig Georg Bauer
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1993(24 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressKurt Schumacher Str 3
Hilchenbach
W5912
Director NameMr Erwin Brodowski
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1993(24 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressDick Buche 29
Kreuztal
W 5910
Director NameMr Klaus Johannes Theodor Hill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1993(24 years after company formation)
Appointment Duration12 years (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressKleistrasse 14
4040 Neuss 21
Germany
Secretary NameBrian Leo Donohoe
NationalityBritish
StatusResigned
Appointed01 May 1993(24 years after company formation)
Appointment Duration13 years, 7 months (resigned 05 December 2006)
RoleSolicitor
Correspondence Address35 Crosbie Road
Birmingham
B17 9BG
Director NameHartmut Georg Neidhofer
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressPedenpder Str 8
58256 Ennepetal
Germany
Foreign
Director NameDietrich Machelett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1995(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1997)
RoleManager
Correspondence AddressDannenberger Strasse 21
Marienheide
51709
Director NameColin Watling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincaves Farm
Worthing Road, Dialpost
Horsham
West Sussex
RH13 8NU
Director NameMr Terence Dingley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Harelaw Gardens
Catchgate
Stanley
County Durham
DH9 8DG
Director NameRudiger Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2003(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressGoethestrasse 20
Haiger
35708
Germany
Director NameKarl Christian Diemer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2007)
RoleManaging Director
Correspondence AddressHaydnstrasse 26
Krefeld
47800
Germany
Director NameMr Peter Jennissen
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2005(36 years after company formation)
Appointment Duration14 years (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBuschortstrasse 17
Versmold
33775
Germany
Secretary NameThomas Malcolm Moss
NationalityBritish
StatusResigned
Appointed05 December 2006(37 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address10 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameMr Dietmar Schmitz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2019(50 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 2020)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Andrew Richard Upton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(52 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Jonathan Richard Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameHenrik Kruchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGebhardt Holding Gmbh Runtestr. 33
D-59457 Werl
Germany

Contact

Websitedobyverrolec.com
Email address[email protected]
Telephone01207 238844
Telephone regionConsett

Location

Registered AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Doby Verrolec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,787,108
Gross Profit£1,646,223
Net Worth£2,156,598
Cash£288,028
Current Liabilities£2,678,555

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 4, hare law industrial estate, stanley DH9 8UJ registered at the land registry under title number DU174653.
Outstanding
15 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2020Delivered on: 17 March 2020
Persons entitled: Chiltern Capital Nominees Limited

Classification: A registered charge
Particulars: The property is the freehold land and buildings known as unit 4, harelaw industrial estate, stanley, DH9 8UJ. Intellectual property includes all publishing rights, patents, designs (whether registered or unregistered) copyrights design rights trademarks and service marks (whether registered or unregistered) utility models trade and business names know how formulae inventions confidential information trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees royalties or other rights derived therefrom or incidental thereto in any part of the world and all applications for registration in respect of any of the same.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Unit 4 harelaw industrial estate, harelaw, near stanley, co durham, DH9 8UJ (t/n: DU174653).
Outstanding
31 July 1991Delivered on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit BT66/4 harelaw industrial estate, stanley, co. Durham.
Outstanding

Filing History

15 February 2024Satisfaction of charge 009520890002 in full (1 page)
15 February 2024Satisfaction of charge 009520890006 in full (1 page)
15 February 2024Satisfaction of charge 009520890005 in full (1 page)
31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
16 October 2023Termination of appointment of Henrik Kruchen as a director on 11 October 2023 (1 page)
4 April 2023Full accounts made up to 31 December 2022 (34 pages)
15 February 2023Director's details changed for Miss Amy Elizabeth Fisher on 29 November 2022 (2 pages)
1 February 2023Termination of appointment of Jonathan Richard Wilson as a director on 31 January 2023 (1 page)
1 February 2023Termination of appointment of Thomas Malcolm Moss as a director on 31 January 2023 (1 page)
1 February 2023Termination of appointment of Thomas Malcolm Moss as a secretary on 31 January 2023 (1 page)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 November 2022Appointment of Miss Amy Fisher as a director on 29 November 2022 (2 pages)
11 October 2022Termination of appointment of Terence Dingley as a director on 30 September 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (34 pages)
11 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2022Memorandum and Articles of Association (18 pages)
7 March 2022Appointment of Henrik Kruchen as a director on 25 February 2022 (2 pages)
7 March 2022Satisfaction of charge 009520890003 in full (1 page)
7 March 2022Appointment of Dirk Thörner as a director on 25 February 2022 (2 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 October 2021Director's details changed for Mr Thomas Malcolm Moss on 14 October 2021 (2 pages)
19 August 2021Termination of appointment of Andrew Richard Upton as a director on 16 August 2021 (1 page)
7 July 2021Full accounts made up to 31 December 2020 (35 pages)
10 June 2021Appointment of Mr Jonathan Richard Wilson as a director on 10 June 2021 (2 pages)
10 June 2021Appointment of Mr Andrew Richard Upton as a director on 10 June 2021 (2 pages)
23 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (30 pages)
17 September 2020Satisfaction of charge 009520890004 in full (1 page)
21 July 2020Registration of charge 009520890006, created on 20 July 2020 (39 pages)
19 June 2020Registration of charge 009520890005, created on 15 June 2020 (34 pages)
19 June 2020Registration of charge 009520890004, created on 15 June 2020 (38 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (18 pages)
22 April 2020Statement of company's objects (2 pages)
17 March 2020Registration of charge 009520890003, created on 12 March 2020 (41 pages)
16 March 2020Termination of appointment of Dietmar Schmitz as a director on 12 March 2020 (1 page)
13 March 2020Registration of charge 009520890002, created on 12 March 2020 (47 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
27 February 2020Notification of Doby Verrolec Ltd as a person with significant control on 19 January 2017 (2 pages)
27 February 2020Withdrawal of a person with significant control statement on 27 February 2020 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020All of the property or undertaking has been released from charge 1 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (32 pages)
24 May 2019Termination of appointment of Peter Jennissen as a director on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Dietmar Schmitz as a director on 24 May 2019 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 February 2018Full accounts made up to 31 December 2017 (28 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2015 (13 pages)
6 April 2017Full accounts made up to 31 December 2015 (13 pages)
16 March 2017Full accounts made up to 31 December 2016 (26 pages)
16 March 2017Full accounts made up to 31 December 2016 (26 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
24 February 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
24 February 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
13 February 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
13 February 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
20 February 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
20 February 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 March 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
8 March 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 March 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
16 March 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
15 March 2010Full accounts made up to 31 December 2009 (21 pages)
15 March 2010Full accounts made up to 31 December 2009 (21 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Terence Dingley on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Terence Dingley on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 February 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
27 February 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
17 March 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
17 March 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
24 March 2007Return made up to 18/01/07; full list of members (8 pages)
24 March 2007Return made up to 18/01/07; full list of members (8 pages)
14 March 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
14 March 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
29 December 2006Return made up to 18/01/06; full list of members (8 pages)
29 December 2006Return made up to 18/01/06; full list of members (8 pages)
6 March 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 March 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
9 March 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
9 March 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
2 February 2005Return made up to 18/01/05; full list of members (8 pages)
2 February 2005Return made up to 18/01/05; full list of members (8 pages)
18 March 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
18 March 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
14 February 2004Return made up to 18/01/04; full list of members (8 pages)
14 February 2004Return made up to 18/01/04; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
11 April 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
11 April 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
17 February 2003Return made up to 18/01/03; full list of members (8 pages)
17 February 2003Return made up to 18/01/03; full list of members (8 pages)
16 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
16 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 February 2002Return made up to 18/01/02; full list of members (7 pages)
5 February 2002Return made up to 18/01/02; full list of members (7 pages)
8 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
8 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
28 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
28 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 January 2000Return made up to 18/01/00; full list of members (7 pages)
12 January 2000Return made up to 18/01/00; full list of members (7 pages)
13 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
13 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
11 January 1999Return made up to 18/01/99; full list of members (8 pages)
11 January 1999Return made up to 18/01/99; full list of members (8 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
13 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
13 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
12 January 1998Return made up to 18/01/98; no change of members (4 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 18/01/98; no change of members (4 pages)
12 January 1998New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 18/01/97; full list of members (6 pages)
3 February 1997Return made up to 18/01/97; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 February 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/02/96
(4 pages)
22 February 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/02/96
(4 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 April 1969Certificate of incorporation (1 page)
15 April 1969Certificate of incorporation (1 page)