PROTOCOL OFFICE LIMITED - History of Changes


DateDescription
2024-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-07-21 delete finance_emails ac..@protocoluk.com
2024-07-21 delete email ac..@protocoluk.com
2024-07-21 delete email hb..@protocolfurniture.com
2024-07-21 delete person Hannah Brown
2024-07-21 delete person Nina Redden
2024-06-17 insert finance_emails ac..@protocoluk.com
2024-06-17 insert email ac..@protocoluk.com
2024-06-17 insert email ph..@protocolfurniture.com
2024-06-17 insert person Nina Redden
2024-06-17 insert person Paul Hayes
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-02 delete source_ip 51.104.28.72
2024-04-02 insert source_ip 185.181.117.50
2023-10-13 delete person Dylan Jarrett
2023-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-07 delete person Darren Bliss
2023-09-07 delete person Mike Hourihan
2023-08-01 insert person Darren Bliss
2023-08-01 insert person Dylan Jarrett
2023-06-26 delete person Scott Baldock
2023-06-26 insert person Penny Wilson
2023-05-26 delete person Ola Liszewska
2023-05-26 insert person Hannah Brown
2023-04-09 delete source_ip 13.69.68.1
2023-04-09 insert source_ip 51.104.28.72
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-08 update person_title Chris Iron: Area Sales Manager - London => National Corporate Sales Manager
2023-03-08 update person_title Demi Cassie: Marketing & Media => Marketing Manager
2022-12-02 insert person Kayleigh Benton
2022-10-31 insert person Tayla Toby
2022-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-29 delete person Lewis Walker-Dobson
2022-09-29 delete person Megan Lewis
2022-09-29 insert person Emma Sims
2022-07-26 delete person Angela Halley
2022-07-26 delete person Scot Baldock
2022-07-26 insert person Scott Baldock
2022-07-26 update person_title Megan Lewis: Purchasing Assistant => Sales & Purchasing Assistant
2022-07-26 update person_title Nicole Lintott: Purchase Ledger Clerk & Administrator => Finance Manager
2022-06-25 insert person Anthony Woodhead
2022-04-23 insert person Ola Liszewska
2022-04-23 insert person Scot Baldock
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BLATCHFORD / 16/12/2021
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-23 delete person Daniel Brett
2022-03-23 delete person David Crux
2022-03-23 delete person Kate Wickham
2022-03-23 insert person Megan Lewis
2022-03-23 insert person Mike Hourihan
2022-03-23 insert person Sanjita Patel
2022-03-23 update person_title Holly Warrick: Purchasing => Purchasing Assistant
2021-12-21 insert person Leanne Dulieu
2021-12-21 insert person Nicole Lintott
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 3 => 4
2021-09-01 update person_title Lewis Walker-Dobson: Purchasing => Purchasing and Logistics Assistant Manager
2021-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-07 update num_mort_charges 4 => 5
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-26 delete person Max Bauer
2021-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026467340005
2021-04-09 delete person Reece Warrick
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 delete person Gill Howe
2021-01-14 delete person Jon Potton
2021-01-14 delete person Linda Perry
2021-01-14 delete person Megan Lewis
2021-01-14 delete person Sanjita Patel
2021-01-14 insert person Angela Halley
2021-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD DENMAN
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STONE
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-26 delete person Beverley Small
2020-03-26 delete person Christian Oshodin
2019-12-24 delete person Robert Stewart
2019-12-24 update person_title Chris Iron: Area Sales Manager - London & Surrounding Counties => Area Sales Manager - London
2019-12-24 update person_title David Wright: Area Sales Manager - London, South & South West England => Area Sales Manager - South, SW, SE, Home Counties, East Anglia
2019-11-23 delete person Rachel Wood
2019-11-23 insert person Beverley Small
2019-11-23 insert person Christian Oshodin
2019-11-23 insert person Demi Cassie
2019-11-23 insert person Holly Warrick
2019-11-23 insert person Jason Wood
2019-11-23 insert person Jon Potton
2019-11-23 insert person Lewis Walker-Dobson
2019-11-23 insert person Max Bauer
2019-11-23 insert person Reece Warrick
2019-11-23 insert person Robert Stewart
2019-11-23 insert person Tommy Earl
2019-11-23 update person_title David Crux: Sales Office Manager => Sales & Operations Manager
2019-10-24 delete email jg..@protocoluk.com
2019-10-24 update robots_txt_status www.protocoluk.com: 404 => 200
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHNSON
2019-08-23 insert about_pages_linkeddomain rs-robertson.co.uk
2019-08-23 insert contact_pages_linkeddomain rs-robertson.co.uk
2019-08-23 insert email jg..@protocoluk.com
2019-08-23 insert person Linda Perry
2019-08-12 update statutory_documents 31/12/18 SMALL
2019-07-24 delete alias Protocol UK
2019-07-24 delete source_ip 37.128.134.123
2019-07-24 insert source_ip 13.69.68.1
2019-07-08 update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY GIBSON
2018-10-07 delete address 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2018-10-07 insert address ETERNA LIGHTING HUXLEY CLOSE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 6AB
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 9 => 12
2018-10-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2018-10-07 update registered_address
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-29 update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018
2018-08-09 update num_mort_outstanding 4 => 1
2018-08-09 update num_mort_satisfied 0 => 3
2018-08-03 update statutory_documents DIRECTOR APPOINTED MICHAEL DENNIS DENMAN
2018-08-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMESON FREEMAN
2018-08-03 update statutory_documents DIRECTOR APPOINTED MR ARNOLD GEOFFREY DENMAN
2018-08-03 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN STONE
2018-08-03 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD
2018-08-03 update statutory_documents CESSATION OF CHRISTOPHER WARRICK AS A PSC
2018-08-03 update statutory_documents CESSATION OF CHRISTOPHER WARRICK AS A PSC
2018-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2018-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEPLE LIGHTING LIMITED
2018-08-02 update statutory_documents CESSATION OF ANDREW DAVID CRUX AS A PSC
2018-08-02 update statutory_documents CESSATION OF ANDREW DAVID CRUX AS A PSC
2018-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUX
2018-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRICK
2018-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CRUX
2018-08-01 update statutory_documents SOLVENCY STATEMENT DATED 31/07/18
2018-08-01 update statutory_documents REDUCE ISSUED CAPITAL 31/07/2018
2018-08-01 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 150
2018-08-01 update statutory_documents STATEMENT BY DIRECTORS
2018-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-09 delete source_ip 37.128.134.111
2018-07-09 insert source_ip 37.128.134.123
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-31 delete source_ip 31.25.184.83
2017-12-31 insert source_ip 37.128.134.111
2017-12-09 delete sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CRUX
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARRICK
2017-02-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-04-11 delete general_emails in..@protocoluk.com
2016-04-11 delete address 41 Tallon Road, Hutton, Brentwood CM13 1TG
2016-04-11 delete email in..@protocoluk.com
2016-04-11 delete phone (+44)020 8591 7913
2016-04-11 insert alias Protocol UK
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-22 update statutory_documents 18/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 VICARAGE LANE STRATFORD LONDON UNITED KINGDOM E15 4HF
2014-10-07 insert address 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 BAKING PARK 28 THAMES ROAD BARKING ESSEX IG11 0HZ UNITED KINGDOM
2014-09-24 update statutory_documents 18/09/14 FULL LIST
2014-09-23 delete address 2-3 Bankside Park, 28 Thames Road, Barking, Essex, IG11 0HZ United Kingdom
2014-09-23 insert address 41 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG United Kingdom
2014-09-23 update primary_contact 2-3 Bankside Park, 28 Thames Road, Barking, Essex, IG11 0HZ United Kingdom => 41 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG United Kingdom
2014-05-29 delete source_ip 78.31.110.124
2014-05-29 insert source_ip 31.25.184.83
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-18 update statutory_documents 18/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete address 325 WINGLETYE LANE HORNCHURCH ESSEX UK RM11 3BU
2013-06-23 insert address 1 VICARAGE LANE STRATFORD LONDON UNITED KINGDOM E15 4HF
2013-06-23 update registered_address
2013-06-23 delete sic_code 3612 - Manufacture other office & shop furniture
2013-06-23 delete sic_code 5147 - Wholesale of other household goods
2013-06-23 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-23 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2012-12-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents ADOPT ARTICLES 12/10/2012
2012-11-14 update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 480150
2012-11-06 update statutory_documents SAIL ADDRESS CREATED
2012-11-06 update statutory_documents 18/09/12 FULL LIST
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU UK
2012-03-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 18/09/11 FULL LIST
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARRICK / 17/09/2011
2011-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011
2011-02-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 18/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARRICK / 17/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2010
2010-03-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU
2008-09-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRUX / 31/07/2008
2008-09-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-21 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-30 update statutory_documents RETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS
2004-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-27 update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-12 update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FREDERICK BUDD & CO 98 NORTH ST HORNCHURCH ESSEX RM11 1SU
2001-10-10 update statutory_documents S366A DISP HOLDING AGM 19/09/01
2001-09-11 update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-27 update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21 update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-15 update statutory_documents RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-24 update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-20 update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-02-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-11 update statutory_documents RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-03 update statutory_documents RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-23 update statutory_documents RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-09-14 update statutory_documents S252 DISP LAYING ACC 31/03/93
1993-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/92
1992-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-06 update statutory_documents RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS
1991-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1991-09-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION