Background WavePink WaveYellow Wave

INTERNATIONAL LOGISTICS GROUP LIMITED (03026592)

INTERNATIONAL LOGISTICS GROUP LIMITED (03026592) is an active UK company. incorporated on 27 February 1995. with registered office in East Grinstead. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. INTERNATIONAL LOGISTICS GROUP LIMITED has been registered for 31 years. Current directors include ASHLEY, Thomas Hamilton, FUTONAKA, Minoru, HAMMOND, Gary Andrew Rhys and 2 others.

Company Number
03026592
Status
active
Type
ltd
Incorporated
27 February 1995
Age
31 years
Address
Unit A, East Grinstead, RH19 1XZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ASHLEY, Thomas Hamilton, FUTONAKA, Minoru, HAMMOND, Gary Andrew Rhys, KOJIMA, Yoshikuni, OSENDARP, Jacobus Ferdinand
SIC Codes
49410, 52103, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LOGISTICS GROUP LIMITED

INTERNATIONAL LOGISTICS GROUP LIMITED is an active company incorporated on 27 February 1995 with the registered office located in East Grinstead. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. INTERNATIONAL LOGISTICS GROUP LIMITED was registered 31 years ago.(SIC: 49410, 52103, 70100)

Status

active

Active since 31 years ago

Company No

03026592

LTD Company

Age

31 Years

Incorporated 27 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SPAREFORMAT LIMITED
From: 27 February 1995To: 21 April 1995
Contact
Address

Unit A Birches Industrial Estate East Grinstead, RH19 1XZ,

Previous Addresses

Logistics House Charles Avenue Burgess Hill West Sussex RH15 9TQ
From: 3 December 2012To: 18 July 2025
the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 27 February 1995To: 3 December 2012
Timeline

47 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 14
Loan Cleared
Jul 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Loan Cleared
May 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Aug 25
Director Left
Feb 26
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CLARKE, Ronan Michael

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Secretary
Appointed 30 Sept 2021

ASHLEY, Thomas Hamilton

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born February 1990
Director
Appointed 23 Oct 2015

FUTONAKA, Minoru

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born January 1967
Director
Appointed 15 May 2023

HAMMOND, Gary Andrew Rhys

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born July 1978
Director
Appointed 18 Jul 2025

KOJIMA, Yoshikuni

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born July 1982
Director
Appointed 15 May 2023

OSENDARP, Jacobus Ferdinand

Active
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born September 1963
Director
Appointed 01 Oct 2021

ASHLEY, Nicola Jane

Resigned
18 Hillside Gardens, BetchworthRH3 7EW
Secretary
Appointed 28 Mar 1995
Resigned 30 Sept 2008

RUDDOCK, Michael

Resigned
Church Street, EastbourneBN21 1QJ
Secretary
Appointed 30 Sept 2008
Resigned 06 Nov 2014

SILLETT, Caroline Hazel

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Secretary
Appointed 11 Nov 2014
Resigned 10 May 2021

STOREY, Neil

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Secretary
Appointed 10 May 2021
Resigned 30 Sept 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Feb 1995
Resigned 06 Apr 1995

APPLETON, Kevin Andrew

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born December 1960
Director
Appointed 01 Aug 2018
Resigned 15 May 2023

ASHLEY, Grant

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born April 1958
Director
Appointed 28 Mar 1995
Resigned 23 Oct 2015

ASHLEY, Nicola Jane

Resigned
18 Hillside Gardens, BetchworthRH3 7EW
Born March 1960
Director
Appointed 22 Mar 2002
Resigned 30 Sept 2008

BOWDEN, Alexander David Stuart

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born July 1967
Director
Appointed 05 Nov 2021
Resigned 18 Jul 2025

COX, Mark David

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born August 1967
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2012

ELLARD, Christopher James

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born December 1964
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2018

FERN, John

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born April 1980
Director
Appointed 22 Jan 2019
Resigned 30 Sept 2021

FITT, Andrew Charles

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born May 1959
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2021

FLETCHER, Michael John

Resigned
Beeding Court, SteyningBN44 3TN
Born May 1948
Director
Appointed 01 Nov 2010
Resigned 21 Jan 2011

HAGIWARA, Yusuke

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born August 1976
Director
Appointed 01 Aug 2022
Resigned 15 May 2023

MATTHEWS, Geoffrey Howard

Resigned
Hamilton Cottage, WorthingBN11 4RU
Born November 1953
Director
Appointed 01 Jul 2004
Resigned 05 Oct 2005

MIDDLEMISS, Jane Lesley

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born May 1962
Director
Appointed 26 Nov 2012
Resigned 01 Aug 2018

RIDDLE, Kevin John

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born November 1965
Director
Appointed 01 Aug 2018
Resigned 25 Oct 2018

RUDDOCK, Michael Roger

Resigned
Church Street, EastbourneBN21 1QJ
Born August 1973
Director
Appointed 01 Jul 2004
Resigned 06 Nov 2014

SAITO, Hideo

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born November 1966
Director
Appointed 01 Oct 2021
Resigned 15 May 2023

SATO, Takahiko

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born December 1975
Director
Appointed 01 Oct 2021
Resigned 01 Aug 2022

SILLETT, Caroline Hazel

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born August 1970
Director
Appointed 02 Jan 2014
Resigned 10 May 2021

STEPHENSON, Michael Andrew

Resigned
Birches Industrial Estate, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 01 Apr 2022
Resigned 19 Feb 2026

STEPHENSON, Michael Andrew

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born December 1971
Director
Appointed 22 Mar 2002
Resigned 31 Mar 2022

STOREY, Neil

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born September 1970
Director
Appointed 10 May 2021
Resigned 30 Sept 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Feb 1995
Resigned 06 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
4-12-4 Higashishinagawa, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Charles Avenue, Burgess HillRH15 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Auditors Resignation Limited Company
31 December 2015
AA03AA03
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Miscellaneous
24 December 2013
MISCMISC
Resolution
24 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Medium
10 May 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Legacy
14 January 2011
MG01MG01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
169169
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
363aAnnual Return
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363aAnnual Return
Legacy
13 March 2003
288cChange of Particulars
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Memorandum Articles
5 April 2002
MEM/ARTSMEM/ARTS
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
88(2)R88(2)R
Legacy
5 April 2002
169169
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363aAnnual Return
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
287Change of Registered Office
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
1 August 2000
88(3)88(3)
Legacy
1 August 2000
88(2)R88(2)R
Legacy
17 July 2000
88(2)R88(2)R
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
287Change of Registered Office
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
31 July 1995
224224
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
287Change of Registered Office
Certificate Change Of Name Company
20 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
13 April 1995
MEM/ARTSMEM/ARTS
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Incorporation Company
27 February 1995
NEWINCIncorporation