Background WavePink WaveYellow Wave

RICARDO RAIL LIMITED (03226319)

RICARDO RAIL LIMITED (03226319) is an active UK company. incorporated on 17 July 1996. with registered office in Shoreham By Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RICARDO RAIL LIMITED has been registered for 29 years. Current directors include CARMICHAEL, Iain Macfadyen, PASCOE, Alexander James.

Company Number
03226319
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Shoreham Technical Centre, Shoreham By Sea, BN43 5FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARMICHAEL, Iain Macfadyen, PASCOE, Alexander James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO RAIL LIMITED

RICARDO RAIL LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Shoreham By Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RICARDO RAIL LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03226319

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LLOYD'S REGISTER RAIL LIMITED
From: 28 January 2004To: 8 July 2015
LLOYD'S REGISTER MHA LTD.
From: 14 June 2001To: 28 January 2004
MHA SYSTEMS LIMITED
From: 6 January 2000To: 14 June 2001
MICHAEL HAMLYN ASSOCIATES LTD
From: 24 October 1996To: 6 January 2000
FENSHELF 62 LTD
From: 17 July 1996To: 24 October 1996
Contact
Address

Shoreham Technical Centre Shoreham By Sea, BN43 5FG,

Previous Addresses

71 Fenchurch Street London EC3M 4BS
From: 17 July 1996To: 26 August 2015
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Feb 10
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Feb 17
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Loan Cleared
Apr 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CARMICHAEL, Iain Macfadyen

Active
Shoreham By SeaBN43 5FG
Born January 1972
Director
Appointed 08 Apr 2022

PASCOE, Alexander James

Active
Shoreham By SeaBN43 5FG
Born January 1979
Director
Appointed 26 May 2023

COLBY-BLAKE, Chad Phillip

Resigned
Branksome Road, Southend-On-SeaSS2 4HG
Secretary
Appointed 21 Aug 2014
Resigned 01 Jul 2015

DANIELS, Elaine Ann

Resigned
Shoreham By SeaBN43 5FG
Secretary
Appointed 25 Jan 2019
Resigned 27 Jun 2023

DANIELS, Thomas Christopher James

Resigned
Argaum,68a Blackborough Road, ReigateRH2 7DF
Secretary
Appointed 24 May 2001
Resigned 20 Jun 2001

HAMLYN, Hyun Sook

Resigned
Savant House St Andrews Road, NorthamptonNN6 8DE
Secretary
Appointed 17 Oct 1996
Resigned 24 May 2001

MASON, Claudia Ruth Luise

Resigned
Shoreham By SeaBN43 5FG
Secretary
Appointed 06 Jun 2018
Resigned 25 Jan 2019

MULLINS, Michelle

Resigned
7 Hanover Court, GuildfordGU1 1LD
Secretary
Appointed 20 Jun 2001
Resigned 23 Oct 2009

RYAN, Patricia

Resigned
Summers Place, BillingshurstRH14 9GN
Secretary
Appointed 01 Jul 2015
Resigned 06 Jun 2018

WHITE, Timothy Scott

Resigned
Cornwall Road, St. AlbansAL1 1SQ
Secretary
Appointed 23 Oct 2009
Resigned 21 Aug 2014

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 17 Oct 1996

AYLWARD, Roger William

Resigned
Highwaye, Hyde HeathHP6 5RT
Born September 1945
Director
Appointed 01 May 1999
Resigned 24 May 2001

BARNES, Christopher Matthew

Resigned
Shoreham Technical Centre, Shoreham By SeaBN43 5FG
Born February 1975
Director
Appointed 01 Jul 2015
Resigned 29 Feb 2016

BOWER, Timothy Ian

Resigned
Jasons Drive, GuildfordGU4 7XG
Born November 1965
Director
Appointed 11 Feb 2009
Resigned 01 Jul 2015

CHEESEMAN, Paul Andrew, Mr.

Resigned
29 Garrick Close, Walton On ThamesKT12 5NZ
Born September 1963
Director
Appointed 01 May 1997
Resigned 30 Apr 2007

CHRISTMAS, Graeme Mark

Resigned
24 Greywethers Avenue, SwindonSN3 1QF
Born April 1960
Director
Appointed 01 May 1997
Resigned 08 Aug 2005

CLUTTON, Roger

Resigned
45 Shenley Road, Milton KeynesMK5 6AB
Born January 1965
Director
Appointed 01 May 1997
Resigned 30 Apr 2007

COTTRELL, Judith

Resigned
Shoreham By SeaBN43 5FG
Born November 1971
Director
Appointed 25 Aug 2023
Resigned 31 Dec 2025

DAM, Cornelis

Resigned
Jupiterlaan 2, Jc Rotterdam3318
Born January 1943
Director
Appointed 24 May 2001
Resigned 18 Mar 2002

EVANS, Rodley

Resigned
5 Hawthorne Drive, BlackwoodNP2 2PP
Born January 1953
Director
Appointed 20 Mar 2000
Resigned 30 Apr 2007

GIBSON, Ian Jeffrey

Resigned
Shoreham By SeaBN43 5FG
Born May 1960
Director
Appointed 08 Apr 2022
Resigned 25 Aug 2023

GILES, Martin

Resigned
10 Woodwards Close, BorrowashDE72 3XR
Born June 1959
Director
Appointed 23 Nov 2007
Resigned 26 Jan 2017

HAMLYN, Michael John

Resigned
Savant House, East HaddonNN6 8DE
Born December 1948
Director
Appointed 17 Oct 1996
Resigned 18 Mar 2002

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 30 Apr 2007
Resigned 20 Mar 2008

KIRKBY, Grant Alexander

Resigned
Ashwells Way, Chalfont St GilesHP8 4HR
Born May 1957
Director
Appointed 24 May 2001
Resigned 30 Apr 2007

KIRKY, Grant Alexander

Resigned
Ashwells Way, Chalfont St GilesHP8 4HR
Born May 1957
Director
Appointed 08 Apr 2008
Resigned 29 Jan 2009

LEWIS, Gael Hayden Guthrie

Resigned
48 Redhill Wood, LongfieldDA3 8QP
Born March 1948
Director
Appointed 24 May 2001
Resigned 22 May 2006

PORTER, Colin Howard

Resigned
16 Milebush, Leighton BuzzardLU7 2UB
Born March 1950
Director
Appointed 01 May 2001
Resigned 30 Apr 2007

PORTER, Leonard Keith

Resigned
13 Silver Lane, PurleyCR8 3HJ
Born March 1952
Director
Appointed 24 May 2001
Resigned 01 Apr 2003

POVEY, Keith Owen

Resigned
Pattens Lane, RochesterME1 2QT
Born October 1961
Director
Appointed 30 Apr 2007
Resigned 01 Jul 2015

RITCHIE, Graham Alastair

Resigned
Shoreham By SeaBN43 5FG
Born September 1972
Director
Appointed 08 Apr 2022
Resigned 31 Dec 2025

RULE, David John

Resigned
59 Long Park, AmershamHP6 5LF
Born March 1950
Director
Appointed 24 May 2001
Resigned 22 May 2006

SELLER, Paul Raymond

Resigned
Shoreham Technical Centre, Shoreham By SeaBN43 5FG
Born July 1969
Director
Appointed 01 Jul 2015
Resigned 07 Apr 2022

SELLER, Paul Raymond

Resigned
28 Derby Road, DraycottDE72 3NJ
Born July 1969
Director
Appointed 09 Dec 2004
Resigned 14 Sept 2007

SHEMMANS, David John

Resigned
Shoreham Technical Centre, Shoreham By SeaBN43 5FG
Born June 1966
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2021

Persons with significant control

1

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 December 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Court Order
20 July 2016
OCOC
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Legacy
10 March 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Auditors Resignation Company
28 July 2014
AUDAUD
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Miscellaneous
2 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 2007
AUDAUD
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Legacy
21 July 2006
363aAnnual Return
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
10 April 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
28 July 2005
363aAnnual Return
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
23 February 2005
288cChange of Particulars
Legacy
12 January 2005
288aAppointment of Director or Secretary
Miscellaneous
6 August 2004
MISCMISC
Legacy
3 August 2004
88(2)R88(2)R
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
288cChange of Particulars
Legacy
28 October 2003
88(2)R88(2)R
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Legacy
5 September 2003
363aAnnual Return
Legacy
5 August 2003
288cChange of Particulars
Accounts Amended With Made Up Date
23 June 2003
AAMDAAMD
Legacy
15 June 2003
288cChange of Particulars
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 March 2003
AAAnnual Accounts
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
25 September 2002
AAMDAAMD
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
20 March 2002
288cChange of Particulars
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
24 August 2001
363aAnnual Return
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
169169
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
88(2)R88(2)R
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
122122
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
225Change of Accounting Reference Date
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1996
287Change of Registered Office
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Memorandum Articles
4 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Incorporation Company
17 July 1996
NEWINCIncorporation