Company NameNova Holdings Limited
Company StatusActive
Company Number02190219
CategoryPrivate Limited Company
Incorporation Date9 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Paul Brendan Foster
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMiss Nicolette Homes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMiss Catherine Susan Foster
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Gary Robert Wright
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Felicity Jane Barnard
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(35 years, 5 months after company formation)
Appointment Duration12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Jan David Frouman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2023(35 years, 5 months after company formation)
Appointment Duration12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Nicholas John Read
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(35 years, 5 months after company formation)
Appointment Duration12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(36 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr John Caine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 8 months after company formation)
Appointment Duration31 years, 9 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Manor
Riding Mill
Northumberland
NE44 6AR
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Stuart Marshall
StatusResigned
Appointed09 April 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2014)
RoleChartered Accountant
Correspondence AddressRannoch Allendale Road
Hexham
Northumberland
NE46 2NB
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressNewcastle House
Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Mike Candlish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House
Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr John Rowlinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(25 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House
Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed28 March 2017(29 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House
Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2023)
RoleCompany Director
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(35 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG

Contact

Websitegreatrun.org
Email address[email protected]

Location

Registered AddressC/O Rmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £0.1Nova Marketing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,800,000
Gross Profit£1,600,000
Net Worth£659,040
Cash£2,924,274
Current Liabilities£307,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

19 March 2021Delivered on: 24 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 1993Delivered on: 22 December 1993
Satisfied on: 26 October 2009
Persons entitled: The Co-Operative Bank PLC,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1991Delivered on: 28 June 1991
Satisfied on: 4 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See from 395 (ref 321) for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Appointment of Mr Gary Robert Wright as a director on 19 January 2021 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (26 pages)
3 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 July 2019Appointment of Miss Catherine Susan Foster as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of Mike Candlish as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Miss Nicolette Homes as a director on 18 July 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 December 2017Full accounts made up to 31 March 2017 (24 pages)
5 December 2017Full accounts made up to 31 March 2017 (24 pages)
22 August 2017Termination of appointment of Mark Thomas Hollinshead as a director on 31 May 2017 (1 page)
22 August 2017Termination of appointment of Mark Thomas Hollinshead as a director on 31 May 2017 (1 page)
22 August 2017Appointment of Mr Paul Brendan Foster as a director on 1 June 2017 (2 pages)
22 August 2017Appointment of Mr Paul Brendan Foster as a director on 1 June 2017 (2 pages)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121,617.5
(7 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121,617.5
(7 pages)
29 July 2015Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 121,617.5
(7 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 121,617.5
(7 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
27 November 2013Appointment of Mr Mike Candlish as a director (2 pages)
27 November 2013Appointment of Mr John Rowlinson as a director (2 pages)
27 November 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
27 November 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
27 November 2013Appointment of Mr John Rowlinson as a director (2 pages)
27 November 2013Appointment of Mr Mike Candlish as a director (2 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 August 2010Director's details changed for John Caine on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (10 pages)
31 August 2010Director's details changed for John Caine on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (10 pages)
31 August 2010Director's details changed for John Caine on 1 July 2010 (2 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2009Return made up to 20/07/09; full list of members (6 pages)
10 September 2009Return made up to 20/07/09; full list of members (6 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Appointment terminated secretary eric wilkins (1 page)
17 June 2009Secretary appointed mr stuart marshall (1 page)
17 June 2009Appointment terminated secretary eric wilkins (1 page)
17 June 2009Secretary appointed mr stuart marshall (1 page)
13 October 2008Return made up to 20/07/08; no change of members (6 pages)
13 October 2008Return made up to 20/07/08; no change of members (6 pages)
17 June 2008Full accounts made up to 31 December 2007 (16 pages)
17 June 2008Full accounts made up to 31 December 2007 (16 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Return made up to 20/07/07; no change of members (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Return made up to 20/07/07; no change of members (7 pages)
23 August 2006Return made up to 20/07/06; full list of members (16 pages)
23 August 2006Return made up to 20/07/06; full list of members (16 pages)
7 August 2006Full accounts made up to 31 December 2005 (19 pages)
7 August 2006Full accounts made up to 31 December 2005 (19 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 20/07/05; no change of members (7 pages)
17 August 2005Return made up to 20/07/05; no change of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 July 2004Return made up to 20/07/04; full list of members (12 pages)
28 July 2004Return made up to 20/07/04; full list of members (12 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
4 August 2003Return made up to 20/07/03; no change of members (7 pages)
4 August 2003Return made up to 20/07/03; no change of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
1 July 2002Company name changed view from international LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed view from international LIMITED\certificate issued on 29/06/02 (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
14 August 2001Return made up to 20/07/01; no change of members (7 pages)
14 August 2001Return made up to 20/07/01; no change of members (7 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 August 2000Return made up to 20/07/00; full list of members (11 pages)
15 August 2000Return made up to 20/07/00; full list of members (11 pages)
5 April 2000Full group accounts made up to 31 December 1998 (23 pages)
5 April 2000Full group accounts made up to 31 December 1998 (23 pages)
10 August 1999Return made up to 20/07/99; full list of members (10 pages)
10 August 1999Return made up to 20/07/99; full list of members (10 pages)
2 March 1999Full accounts made up to 31 December 1997 (19 pages)
2 March 1999Full accounts made up to 31 December 1997 (19 pages)
20 August 1998Return made up to 20/07/98; change of members (10 pages)
20 August 1998Return made up to 20/07/98; change of members (10 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1998Company name changed nova international LIMITED\certificate issued on 17/06/98 (3 pages)
16 June 1998Company name changed nova international LIMITED\certificate issued on 17/06/98 (3 pages)
27 May 1998£ nc 400000/550100 14/05/98 (1 page)
27 May 1998£ nc 400000/550100 14/05/98 (1 page)
7 May 1998Full accounts made up to 31 December 1996 (18 pages)
7 May 1998Full accounts made up to 31 December 1996 (18 pages)
21 April 1998Ad 26/06/97--------- £ si [email protected] (2 pages)
21 April 1998Ad 26/06/97--------- £ si [email protected] (2 pages)
20 August 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 August 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 July 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
30 July 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
30 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 August 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
3 August 1995Return made up to 20/07/95; no change of members (4 pages)
3 August 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
3 August 1995Return made up to 20/07/95; no change of members (4 pages)
17 January 1993Memorandum and Articles of Association (10 pages)
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1993Memorandum and Articles of Association (10 pages)
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
20 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 January 1988Memorandum and Articles of Association (9 pages)
6 January 1988Memorandum and Articles of Association (9 pages)
9 November 1987Incorporation (17 pages)
9 November 1987Incorporation (17 pages)