Company NameHargreaves Land (North) Limited
Company StatusActive
Company Number05587293
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous NameRenaissance Land (D20) Limited

Business Activity

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

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(17 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameKeith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Works
C/O C A Blackwell (Contracts)
Ltd, Coggeshall Road, Earls
Colne, Essex
CO6 2JX
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Appleton Court
Wakefield
Yorkshire
WF2 7AR
Director NameDavid Peter Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameGuy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Works
C/O C A Blackwell (Contracts)
Ltd, Coggeshall Road, Earls
Colne, Essex
CO6 2JX
Director NameMr David Daisley Durling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kempton Way
Tytherington
Macclesfield
Cheshire
SK10 2WB
Director NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Director NameMartin Brian Grainger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 08 April 2008)
RoleGeneral Manager
Correspondence Address26 Wellingley Road
Balby
Doncaster
South Yorkshire
DN4 8TD
Secretary NameMr Ian David Saville
StatusResigned
Appointed16 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websiterenaissanceland.co.uk
Email address[email protected]
Telephone01787 223131
Telephone regionSudbury

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Renaissance Land Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,851,228
Current Liabilities£88,842

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2016Delivered on: 11 March 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 5 March 2015
Satisfied on: 10 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land on the south west side of pollard lane newlay leeds t/no.WYK653187.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
27 July 2009Delivered on: 12 August 2009
Satisfied on: 12 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re renaissance land (D20) limited account number 209740 90040835.
Fully Satisfied
29 July 2009Delivered on: 1 August 2009
Satisfied on: 12 February 2011
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 November 2005Delivered on: 8 December 2005
Satisfied on: 12 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all property all rights and benefit under any agreement relating to the acquisition of any mortgaged property all plant and machinery the benefit of all other agreements all claims and all benefits claims and returns of premiums. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Audit exemption subsidiary accounts made up to 31 May 2023 (17 pages)
17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
12 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
4 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
7 August 2023Appointment of Mr Stephen Joseph Craigen as a director on 7 August 2023 (2 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
25 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (20 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page)
18 February 2022Accounts for a small company made up to 31 May 2021 (25 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (3 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 May 2020 (22 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (19 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
11 June 2019Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
15 January 2019Full accounts made up to 31 May 2018 (17 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (18 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
7 March 2017Full accounts made up to 31 May 2016 (18 pages)
7 March 2017Full accounts made up to 31 May 2016 (18 pages)
1 November 2016Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 March 2016Registration of charge 055872930007, created on 7 March 2016 (41 pages)
11 March 2016Registration of charge 055872930007, created on 7 March 2016 (41 pages)
10 February 2016Satisfaction of charge 5 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
10 February 2016Satisfaction of charge 055872930006 in full (4 pages)
10 February 2016Satisfaction of charge 055872930006 in full (4 pages)
10 February 2016Satisfaction of charge 5 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Change of accounting reference date (3 pages)
20 January 2016Full accounts made up to 31 December 2014 (17 pages)
20 January 2016Full accounts made up to 31 December 2014 (17 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(5 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Registration of charge 055872930006, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 055872930006, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 055872930006, created on 3 March 2015 (32 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
30 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
30 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page)
4 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
4 March 2010Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page)
4 March 2010Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page)
15 October 2009Director's details changed for Steven Johnson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Peter Vincent on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Keith David Gooday on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page)
15 October 2009Director's details changed for David Peter Vincent on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page)
15 October 2009Director's details changed for Keith David Gooday on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Steven Johnson on 15 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 August 2008Appointment terminated director david durling (1 page)
20 August 2008Appointment terminated director david durling (1 page)
30 May 2008Appointment terminated director martin grainger (1 page)
30 May 2008Appointment terminated director martin grainger (1 page)
17 October 2007Return made up to 10/10/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o c a blackwell LTD coggeshall road earls colne essex CO6 2JX (1 page)
17 October 2007Return made up to 10/10/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o c a blackwell LTD coggeshall road earls colne essex CO6 2JX (1 page)
18 July 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 24/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 24/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2005Incorporation (18 pages)
10 October 2005Incorporation (18 pages)