Company NameCoast & Country Housing Limited
Company StatusConverted / Closed
Company Number04201099
CategoryConverted / Closed
Incorporation Date18 April 2001(23 years ago)
Dissolution Date7 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameIain Sim
NationalityBritish
StatusClosed
Appointed20 December 2001(8 months after company formation)
Appointment Duration13 years, 4 months (closed 07 May 2015)
RoleCompany Director
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Lynn Marie Pallister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 May 2015)
RoleSocial Enterprise Co-Ordinator
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameSusan Margaret Cash
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2015)
RolePublic Health
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Paul McGrath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2015)
RoleSenior University Manager
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Richard John Frankland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2015)
RoleSolicitor & Executive Director, Local Government
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMs Carrie Marie Cook
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Josh David Mason
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2015)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Peter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr John Cruise
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Samuel David Hardwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Susan Rachel Diamond
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMr Nigel Stuart Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 May 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameYousof Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address31 Coopers Walk
Bubbenhall
Warwickshire
CV8 3JB
Secretary NameVictoria Louise Aykroyd
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address64 Victoria Road
Harborne
Birmingham
West Midlands
B17 0AE
Director NameFrank Connorton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Conway Road
Redcar
Cleveland
TS10 2EN
Director NameCllr Valerie Halton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Belmangate
Guisborough
North Yorkshire
TS14 7BD
Director NameProf Tim Blackman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration9 years (resigned 07 October 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBede Rest
Beech Crest
Durham
County Durham
DH1 4QF
Director NameNeil Harrison
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address1 Cheviot Drive
Skelton
Saltburn
TS12 2JD
Director NameRoger Maxwell Hawkins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2004)
RoleUniversity Lecturer
Correspondence Address23 Redwald Drive
Guiseley
Leeds
West Yorkshire
LS20 8QN
Director NameCliff Houlding
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2009)
RoleLecturer
Correspondence Address24 Britannia Place
Dormanstown
Redcar
Cleveland
TS10 5LT
Director NameRex Broxham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 25 September 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Stump Cross
Guisborough
Cleveland
TS14 6NQ
Director NameCllr Norman David Davies
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2006)
RoleRetired
Correspondence Address61 Dalby Close
Redcar
Cleveland
TS10 4JB
Director NameDouglas James Hollingworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2006)
RoleConsultant
Correspondence Address19 Briardene
Durham City
County Durham
DH1 4QU
Director NameCllr Eric Michael Jackson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 September 2006)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address18 East Crescent
Loftus
Cleveland
TS13 4LB
Director NamePaula Breen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2014)
RoleDirector Of Business Managemen
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameJohn William Cooper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2008)
RoleRetired
Correspondence Address400 Normanby Road
Middlesbrough
Cleveland
TS6 9AQ
Director NameMs Amanda Coles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 High Street
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2ED
Director NameCllr Brian Hogg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2008)
RoleMiner Electrician
Correspondence Address39 Canterbury Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2XG
Director NameNigel Johnston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2009)
RolePerformance Improvement Manage
Correspondence Address17 Hartburn Lane
Stockton On Tees
Cleveland
TS18 3QJ
Director NameCllr Raymond Norman Goddard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinderwell Avenue
Redcar
Cleveland
TS10 5EH
Director NameMrs Linda Beel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Walk
Redcar
Cleveland
TS10 4SX
Director NameCllr John Patrick Hannon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2011)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Kim Marie Gallagher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2011)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
Director NameMrs Glynis Ellen Abbott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2011)
RoleBorough Councillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR

Contact

Websitecch-online.org.uk
Telephone01642 771300
Telephone regionMiddlesbrough

Location

Registered Address14 Ennis Square
Dormanstown
Redcar
TS10 5JR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Financials

Year2014
Turnover£54,665,000
Gross Profit£48,648,000
Net Worth£142,699,000
Cash£6,608,000
Current Liabilities£11,418,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 May 2015Form z - convert to rs (1 page)
25 February 2015Director's details changed for Mrs Carrie Marie Cook on 23 January 2015 (2 pages)
19 November 2014Termination of appointment of Rex Broxham as a director on 23 October 2014 (1 page)
19 November 2014Termination of appointment of Amanda Coles as a director on 23 October 2014 (1 page)
19 November 2014Appointment of Mr Nigel Stuart Barton as a director on 23 October 2014 (2 pages)
19 November 2014Termination of appointment of Paula Breen as a director on 23 October 2014 (1 page)
19 November 2014Appointment of Mrs Susan Rachel Diamond as a director on 23 October 2014 (2 pages)
5 November 2014Group of companies' accounts made up to 31 March 2014 (59 pages)
30 April 2014Annual return made up to 18 April 2014 no member list (10 pages)
13 December 2013Appointment of Mr Samuel David Hardwick as a director (2 pages)
5 November 2013Appointment of Mr Peter Anthony Baren as a director (2 pages)
5 November 2013Appointment of Mr John Cruise as a director (2 pages)
5 November 2013Termination of appointment of Ian Tait as a director (1 page)
22 October 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 May 2013Termination of appointment of Tristan Learoyd as a director (1 page)
7 May 2013Annual return made up to 18 April 2013 no member list (8 pages)
19 September 2012Full accounts made up to 31 March 2012 (51 pages)
2 May 2012Termination of appointment of Nassier Tarbit as a director (1 page)
18 April 2012Annual return made up to 18 April 2012 no member list (9 pages)
7 February 2012Appointment of Mr Josh David Mason as a director (2 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 November 2011Appointment of Mr Richard John Frankland as a director (2 pages)
22 November 2011Appointment of Mrs Glynis Ellen Abbott as a director (2 pages)
22 November 2011Termination of appointment of Glynis Abbott as a director (1 page)
22 November 2011Appointment of Mrs Carrie Marie Cook as a director (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (48 pages)
27 September 2011Appointment of Mr Tristan Paul Learoyd as a director (2 pages)
26 September 2011Secretary's details changed for Iain Sim on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Robert Stanway as a director (1 page)
26 September 2011Appointment of Mrs Nassier June Rose Tarbit as a director (2 pages)
26 September 2011Termination of appointment of Lee Savage as a director (1 page)
26 September 2011Termination of appointment of John Hannon as a director (1 page)
20 April 2011Annual return made up to 18 April 2011 no member list (8 pages)
20 April 2011Termination of appointment of Kim Gallagher as a director (1 page)
20 April 2011Termination of appointment of Linda Beel as a director (1 page)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
11 January 2011Director's details changed for Mr Lee Michael Savage on 11 January 2010 (2 pages)
10 January 2011Appointment of Paul Mcgrath as a director (2 pages)
10 January 2011Termination of appointment of Lavinia Thomas as a director (1 page)
10 January 2011Director's details changed for Paula Street on 8 October 2010 (2 pages)
10 January 2011Appointment of Mr Ian Tait as a director (2 pages)
10 January 2011Director's details changed for Paula Street on 8 October 2010 (2 pages)
10 January 2011Termination of appointment of Tim Blackman as a director (1 page)
10 January 2011Appointment of Susan Margaret Cash as a director (2 pages)
10 January 2011Termination of appointment of Frank Connorton as a director (1 page)
12 October 2010Full accounts made up to 31 March 2010 (48 pages)
21 April 2010Director's details changed for Mrs Linda Beel on 3 December 2009 (2 pages)
21 April 2010Annual return made up to 18 April 2010 no member list (8 pages)
21 April 2010Director's details changed for Mrs Linda Beel on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Frank Connorton on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Paula Street on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Professor Tim Blackman on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Amanda Coles on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Lavinia Thomas on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Rex Broxham on 18 April 2010 (2 pages)
20 April 2010Appointment of Mrs Lynn Marie Pallister as a director (2 pages)
20 April 2010Termination of appointment of Lynn Pallister as a director (1 page)
19 April 2010Appointment of Cllr Robert Stanway as a director (2 pages)
19 April 2010Termination of appointment of Raymond Goddard as a director (1 page)
19 April 2010Appointment of Mrs Kim Marie Gallagher as a director (2 pages)
19 April 2010Termination of appointment of Carole Simms as a director (1 page)
19 April 2010Appointment of Mr Lee Michael Savage as a director (2 pages)
19 April 2010Appointment of Cllr John Patrick Hannon as a director (2 pages)
19 April 2010Appointment of Cllr Lynn Marie Pallister as a director (2 pages)
19 April 2010Termination of appointment of Nigel Johnston as a director (1 page)
19 April 2010Termination of appointment of Wendy Wall as a director (1 page)
23 September 2009Full accounts made up to 31 March 2009 (50 pages)
24 April 2009Annual return made up to 18/04/09 (6 pages)
23 April 2009Appointment terminated director cliff houlding (1 page)
23 April 2009Director appointed mrs linda beel (1 page)
23 April 2009Appointment terminated director john cooper (1 page)
22 September 2008Full accounts made up to 31 March 2008 (45 pages)
23 June 2008Director appointed mrs wendy ann wall (1 page)
9 May 2008Annual return made up to 18/04/08 (5 pages)
17 April 2008Appointment terminated director richard rudland (1 page)
17 April 2008Appointment terminated director brian hogg (1 page)
17 April 2008Appointment terminated director olwyn peters (1 page)
17 April 2008Director appointed cllr raymond norman goddard (1 page)
29 December 2007Full accounts made up to 31 March 2007 (43 pages)
24 September 2007Director's particulars changed (1 page)
10 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
19 April 2007Annual return made up to 18/04/07 (4 pages)
13 March 2007New director appointed (1 page)
20 October 2006New director appointed (1 page)
4 October 2006Full accounts made up to 31 March 2006 (43 pages)
3 October 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
20 April 2006Annual return made up to 18/04/06 (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
19 December 2005New director appointed (2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Memorandum and Articles of Association (29 pages)
1 December 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (40 pages)
10 June 2005New director appointed (2 pages)
20 May 2005Annual return made up to 18/04/05 (8 pages)
25 January 2005Registered office changed on 25/01/05 from: terry collins house ennis square redcar teeside TS10 5JR (1 page)
30 November 2004Director resigned (1 page)
23 November 2004Full accounts made up to 31 March 2004 (32 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
12 September 2003Full accounts made up to 31 March 2003 (36 pages)
25 June 2003Annual return made up to 18/04/03 (10 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 October 2002New director appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
18 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
26 July 2002Particulars of mortgage/charge (12 pages)
18 July 2002HC3 3 3 c (1 page)
28 June 2002Director resigned (1 page)
26 April 2002Annual return made up to 18/04/02 (8 pages)
27 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 3 colmore circus birmingham birmingham B4 6LZ (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Resolutions
  • RES13 ‐ Re; dir app/res 20/09/01
(2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Memorandum and Articles of Association (36 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Incorporation (32 pages)