Company NameJohn Seymour Land Limited
Company StatusActive
Company Number03428533
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Victoria Mary Yuill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed01 December 1997(2 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed11 February 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2007)
Correspondence AddressNewport House
C/O Tilly Bailey & Irvine Llp, Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2007)
Correspondence AddressNewport House
C/O Tilly Bailey & Irvine Llp, Thornaby Place
Stockton On Tees
TS17 6SE

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Northumbrian Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

6 April 1998Delivered on: 21 April 1998
Persons entitled: Busby Farm Holdings (Stokesley) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13TH february 1998.
Particulars: All that F.h aland comprised in a transfer dated 26TH february 1998 made between the creditor the company subject to a farm business tenancy agreement of even date.
Outstanding
6 April 1998Delivered on: 21 April 1998
Persons entitled: John Frederick Seymour

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13 february 1998.
Particulars: All that f/h land comprised in a transfer dated 260298 between the creditore and the company subject to a farm business tenancy agreement.
Outstanding
9 March 1998Delivered on: 10 March 1998
Satisfied on: 10 May 2001
Persons entitled: Meg Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement of even date.
Particulars: Land at whitehouse farm and bense bridge,stokesley,north yorkshire.
Fully Satisfied

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(5 pages)
23 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 April 2013Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
8 April 2013Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
9 September 2009Return made up to 19/08/09; full list of members (5 pages)
9 September 2009Return made up to 19/08/09; full list of members (5 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 September 2008Return made up to 19/08/08; full list of members (5 pages)
2 September 2008Return made up to 19/08/08; full list of members (5 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: westminster st mark's court stockton on tees TS17 6QP (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: westminster st mark's court stockton on tees TS17 6QP (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 19/08/06; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 19/08/06; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Accounting reference date extended from 02/03/04 to 31/03/04 (1 page)
12 February 2004Accounting reference date extended from 02/03/04 to 31/03/04 (1 page)
26 January 2004Accounts for a dormant company made up to 2 March 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 2 March 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 2 March 2003 (1 page)
31 October 2003Registered office changed on 31/10/03 from: the endeavour partnership 2ND floor richard house sorbonne close stockton on tees cleveland TS17 6DA (1 page)
31 October 2003Return made up to 03/09/03; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: the endeavour partnership 2ND floor richard house sorbonne close stockton on tees cleveland TS17 6DA (1 page)
31 October 2003Return made up to 03/09/03; full list of members (6 pages)
27 July 2003Director resigned (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (3 pages)
27 July 2003New secretary appointed (3 pages)
6 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
22 October 2002Return made up to 03/09/02; full list of members (6 pages)
22 October 2002Return made up to 03/09/02; full list of members (6 pages)
3 October 2001Return made up to 03/09/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 2 March 2001 (1 page)
3 October 2001Return made up to 03/09/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 2 March 2001 (1 page)
3 October 2001Accounts for a dormant company made up to 2 March 2001 (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Accounts for a dormant company made up to 2 March 2000 (1 page)
15 September 2000Return made up to 03/09/00; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 2 March 2000 (1 page)
15 September 2000Return made up to 03/09/00; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 2 March 2000 (1 page)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
2 September 1999Registered office changed on 02/09/99 from: 35 albert road middlesborough TS1 1NU (1 page)
2 September 1999Registered office changed on 02/09/99 from: 35 albert road middlesborough TS1 1NU (1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Accounts for a dormant company made up to 2 March 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 2 March 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 2 March 1999 (1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1998Return made up to 03/09/98; full list of members (6 pages)
11 September 1998Return made up to 03/09/98; full list of members (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounting reference date extended from 30/09/98 to 02/03/99 (1 page)
12 March 1998Accounting reference date extended from 30/09/98 to 02/03/99 (1 page)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Company name changed t b & I 111 LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed t b & I 111 LIMITED\certificate issued on 24/02/98 (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
12 December 1997Registered office changed on 12/12/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
12 December 1997New director appointed (3 pages)
12 December 1997New secretary appointed;new director appointed (3 pages)
12 December 1997New director appointed (3 pages)
12 December 1997New secretary appointed;new director appointed (3 pages)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997£ nc 1000/250000 27/11/97 (1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997£ nc 1000/250000 27/11/97 (1 page)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1997Incorporation (12 pages)
3 September 1997Incorporation (12 pages)