Company NameTeam Energy Fuels Limited
Company StatusActive
Company Number02523930
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Previous NameMEON Oil Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(25 years, 8 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(26 years, 8 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameJohn Charles Sturges
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressCourt Farm House
West Meon
Petersfield
Hampshire
GU32 1JW
Secretary NameMrs Mary Sturges
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressCourt Farm House
West Meon
Petersfield
Hampshire
GU32 1JW
Director NameMr Angus Bell Donald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address10 Pellings Rise
Crowborough
East Sussex
TN6 2RZ
Director NameMr Neil Scott Donald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookwood Park
Horsham
West Sussex
RH12 1UB
Secretary NameJohn Teasdale
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2005)
RoleCompany Director
Correspondence Address4 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Secretary NameAlan Clive Manning
NationalityBritish
StatusResigned
Appointed05 May 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2008)
RoleManager
Correspondence AddressThe Glen
Gote Lane
Ringmer
East Sussex
BN8 5HP
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed06 March 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£123
Cash£123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 December 2011Company name changed meon oil trading LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Company name changed meon oil trading LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
29 August 2009Full accounts made up to 31 March 2009 (11 pages)
29 August 2009Full accounts made up to 31 March 2009 (11 pages)
3 April 2009Full accounts made up to 31 March 2008 (11 pages)
3 April 2009Full accounts made up to 31 March 2008 (11 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Director appointed jonathan stewart (2 pages)
28 January 2009Director appointed jonathan stewart (2 pages)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
5 May 2008Return made up to 31/03/08; full list of members (3 pages)
5 May 2008Appointment terminated secretary alan manning (1 page)
5 May 2008Return made up to 31/03/08; full list of members (3 pages)
5 May 2008Appointment terminated secretary alan manning (1 page)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 27-43 ifield road crawley west sussex RH11 7AT (1 page)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 27-43 ifield road crawley west sussex RH11 7AT (1 page)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Secretary appointed jonathan stewart (2 pages)
18 March 2008Secretary appointed jonathan stewart (2 pages)
18 March 2008Appointment terminated director angus donald (1 page)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Appointment terminated director angus donald (1 page)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (7 pages)
12 April 1999Return made up to 31/03/99; full list of members (7 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 May 1998Return made up to 31/03/98; no change of members (6 pages)
7 May 1998Return made up to 31/03/98; no change of members (6 pages)
18 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1996Registered office changed on 29/05/96 from: court farm house west meon petersfield hampshire GU32 1JW (1 page)
29 May 1996Registered office changed on 29/05/96 from: court farm house west meon petersfield hampshire GU32 1JW (1 page)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
13 May 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
13 May 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
12 May 1996Secretary resigned (3 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (3 pages)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
30 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 August 1995Return made up to 19/07/95; no change of members (4 pages)
14 August 1995Return made up to 19/07/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
2 August 1994Return made up to 19/07/94; full list of members (5 pages)
2 August 1994Return made up to 19/07/94; full list of members (5 pages)
29 July 1993Return made up to 19/07/93; no change of members (4 pages)
29 July 1993Return made up to 19/07/93; no change of members (4 pages)
27 July 1992Return made up to 19/07/92; no change of members (4 pages)
27 July 1992Return made up to 19/07/92; no change of members (4 pages)
16 August 1991Return made up to 19/07/91; full list of members (5 pages)
16 August 1991Return made up to 19/07/91; full list of members (5 pages)
8 November 1990Secretary resigned;new secretary appointed (2 pages)
8 November 1990Secretary resigned;new secretary appointed (2 pages)
23 October 1990Memorandum and Articles of Association (5 pages)
23 October 1990Memorandum and Articles of Association (5 pages)