Company NameLucite International Partnerco1 Limited
Company StatusDissolved
Company Number03830156
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NamesChiporder Limited and Ineos Acrylics UK Partnerco1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 22 January 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(16 years after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2019)
RoleChemical Site Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Secretary NameMr Colin Neil Cuthill
StatusClosed
Appointed08 December 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Secretary NameTony Verrijckt
NationalityBelgian
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressSeb Nachtegaelstraat 913 B41
Knokke Heist
B 8300
Belgium
Director NameAntoine Verrijckt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed19 October 1999(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressSeb
Nachtegaelstraat 913 B41
Knokke-Heist
B8300
Director NameAndrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2002)
RoleCompany Director
Correspondence AddressSouth Marden
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Secretary NameIan Robin Lambert
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameAndrew Paul Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressOverton Coach House
Overton Lane, Heaton
Bolton
Lancashire
BL1 5BZ
Secretary NameAnnie Sophia Veerman
NationalityDutch
StatusResigned
Appointed16 June 2003(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2017)
RoleChief Finance Officer
Country of ResidenceAustralia
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2015)
RoleChief Executive Officer.
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelucite.com
Telephone023 80248150
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCassel Works
New Road
Billingham
TS23 1LE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

47.7m at £1Lucite International Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 July 2006Delivered on: 24 July 2006
Satisfied on: 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee and or the lender parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to the initial pledged equity the initial pledged debt all additional shares of stock. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 24 July 2006
Satisfied on: 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent")

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 9 November 1999
Satisfied on: 11 July 2006
Persons entitled: Deutsche Bank Ag London Branch,as Security Agent

Classification: Us security agreement (as defined)
Secured details: All obligations of the grantor to the chargee existing under the senior finance documents (as defined) in any currency whatsoever.
Particulars: All equipment,fixtures and all parts thereof,all accounts,chattel paper,instruments,deposit accounts and other obligations of any kind whatsoever. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 9 November 1999
Satisfied on: 11 July 2006
Persons entitled: Deutsche Bank Ag London Branch,as Security Agent

Classification: Composite debenture
Secured details: All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (17 pages)
15 December 2017Full accounts made up to 31 March 2017 (17 pages)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Change of details for Lucite International Holdco Limited as a person with significant control on 3 April 2017 (2 pages)
23 August 2017Change of details for Lucite International Holdco Limited as a person with significant control on 3 April 2017 (2 pages)
23 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2017Statement of capital on 23 June 2017
  • GBP 0.4765
(3 pages)
23 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2017Statement of capital on 23 June 2017
  • GBP 0.4765
(3 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2017Solvency Statement dated 23/06/17 (1 page)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2017Statement by Directors (1 page)
23 June 2017Memorandum and Articles of Association (12 pages)
23 June 2017Statement by Directors (1 page)
23 June 2017Solvency Statement dated 23/06/17 (1 page)
23 June 2017Memorandum and Articles of Association (12 pages)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
3 April 2017Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 47,650,000
(4 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 47,650,000
(4 pages)
25 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages)
25 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 47,650,000
(4 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 47,650,000
(4 pages)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 47,650,000
(4 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 47,650,000
(4 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
20 October 2010Auditor's resignation (2 pages)
20 October 2010Auditor's resignation (2 pages)
12 October 2010Section 519 (1 page)
12 October 2010Section 519 (1 page)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
20 June 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Full accounts made up to 31 December 2007 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
24 July 2006Particulars of mortgage/charge (12 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
24 July 2006Particulars of mortgage/charge (12 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
8 September 2005Return made up to 23/08/05; full list of members (7 pages)
8 September 2005Return made up to 23/08/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 December 2003 (13 pages)
28 January 2005Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
20 November 2003Secretary's particulars changed (1 page)
20 November 2003Secretary's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (11 pages)
18 September 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
17 May 2002Company name changed ineos acrylics uk PARTNERCO1 lim ited\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed ineos acrylics uk PARTNERCO1 lim ited\certificate issued on 17/05/02 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
9 October 2001£ nc 1000/47650000 21/10/99 (1 page)
9 October 2001£ nc 1000/47650000 21/10/99 (1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Secretary's particulars changed (1 page)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (5 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New director appointed (5 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
15 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page)
14 March 2000Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page)
9 November 1999Particulars of mortgage/charge (14 pages)
9 November 1999Particulars of mortgage/charge (17 pages)
9 November 1999Particulars of mortgage/charge (14 pages)
9 November 1999Particulars of mortgage/charge (17 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
14 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
14 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
27 September 1999Company name changed chiporder LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed chiporder LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Memorandum and Articles of Association (12 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Memorandum and Articles of Association (12 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 September 1999New director appointed (3 pages)
23 August 1999Incorporation (13 pages)
23 August 1999Incorporation (13 pages)