GULLY HOWARD TECHNICAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARBER
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-08 delete personal_emails ph..@ghtechnical.com
2023-02-08 delete personal_emails st..@ghtechnical.com
2023-02-08 delete email ph..@ghtechnical.com
2023-02-08 delete email st..@ghtechnical.com
2023-02-08 delete person Phil Johns
2023-02-08 delete person Stephen Williams
2022-12-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-05 delete service_pages_linkeddomain abbeqa.co.uk
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-12-13 delete partner NFRC
2021-12-13 delete phone 0800 111 999
2021-12-13 delete phone 0800 408 5500
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-27 update website_status FlippedRobots => OK
2021-02-22 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 22/04/2020
2020-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LORRAINE SANDERS / 22/04/2020
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 22/04/2020
2020-02-24 update website_status FlippedRobots => OK
2020-02-24 delete personal_emails pa..@ghtechnical.com
2020-02-24 insert personal_emails ki..@ghtechnical.com
2020-02-24 delete email pa..@ghtechnical.com
2020-02-24 delete email ro..@ghtechnical.com
2020-02-24 delete person Paul Humphrey
2020-02-24 delete person Roie Lord Taylor
2020-02-24 delete source_ip 212.113.128.146
2020-02-24 insert email ki..@ghtechnical.com
2020-02-24 insert partner NFRC
2020-02-24 insert phone 0800 111 999
2020-02-24 insert phone 0800 408 5500
2020-02-24 insert source_ip 35.246.24.25
2020-01-01 update website_status FailedRobots => FlippedRobots
2019-12-16 update website_status FlippedRobots => FailedRobots
2019-12-09 update website_status Disallowed => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-10 update website_status FlippedRobots => Disallowed
2019-08-03 update website_status Disallowed => FlippedRobots
2019-06-04 update website_status FlippedRobots => Disallowed
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-15 update website_status FailedRobots => FlippedRobots
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HORNER
2019-04-25 update website_status FlippedRobots => FailedRobots
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-03-20 update website_status FlippedRobots => FailedRobots
2019-02-27 update website_status OK => FlippedRobots
2018-12-22 insert marketing_emails ma..@ghtechnical.com
2018-12-22 insert email ma..@ghtechnical.com
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-11 delete client First Wessex
2018-07-11 delete client_pages_linkeddomain firstwessex.org
2018-05-23 delete address P403 Asbestos Fibre Counting (PCM) P404 Air Sampling And Clearance Testing Of Asbestos
2018-05-23 delete address W506 Ergonomics W507 Health Effects Of Hazardous Substances
2018-05-23 delete address W507 Health Effects Of Hazardous Substances (core) P601 Thorough Examination And Testing Of LEV Systems
2018-05-23 insert address Unit 4, St Georges Square, Portsmouth, PO1 3EY
2018-05-23 insert email da..@ghtechnical.com
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-16 delete source_ip 83.223.124.6
2018-02-16 insert source_ip 212.113.128.146
2018-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT HIGGS
2018-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT HIGGS
2017-11-22 insert address 5 St Georges Business Centre , St Georges Square, Portsmouth, Hampshire, PO1 3EY
2017-11-22 insert registration_number 5128356
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT SMITH HOLDINGS LIMITED
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRANT / 01/08/2017
2017-07-28 insert address W507 Health Effects Of Hazardous Substances (core) P601 Thorough Examination And Testing Of LEV Systems
2017-06-25 delete alias Gully Howard Technical Property Services
2017-06-25 delete email pr..@ghtechnical.com
2017-06-25 update robots_txt_status property.ghtechnical.com: 200 => 404
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-11 delete address 2 Clarence Road, East Cowes, IOW, PO32 6EP
2017-05-11 insert address 31 Union St, Ryde, IOW, PO33 2DT
2017-05-11 insert address 45 Atherley Rd, Shanklin, IOW, PO37 7AU
2017-03-07 delete address Calbourne Road, Newport, IOW, PO30 5SS
2017-03-07 insert address 117 High St, Cowes, IOW, PO31 7AX
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-23 delete address 18 St Thomas Square Newport, IOW, PO30 1SG
2016-11-23 delete address East St, Ryde, IOW, PO33 1JS
2016-11-23 insert address 2 Clarence Road, East Cowes, IOW, PO32 6EP
2016-11-23 insert address Calbourne Road, Newport, IOW, PO30 5SS
2016-10-26 delete address 4 Winchester Rd, Romsey, SO51 8AA
2016-10-26 delete address Niton Rd, Rookley, IOW, PO38 3NZ
2016-10-26 insert address 18 St Thomas Square Newport, IOW, PO30 1SG
2016-10-26 insert address East St, Ryde, IOW, PO33 1JS
2016-09-23 delete address 72 The Broadway, Sandown, IOW, PO36 9AA
2016-09-23 delete address Avenue Rd, Freshwater, IOW, PO40 9UR
2016-09-23 insert address 4 Winchester Rd, Romsey, SO51 8AA
2016-09-23 insert address Niton Rd, Rookley, IOW, PO38 3NZ
2016-07-31 insert address Avenue Rd, Freshwater, IOW, PO40 9UR
2016-06-30 delete address 33 Lugley Street, Newport, IOW, PO30 5ET
2016-06-30 insert address Unit C1, Spithead Business Centre, Newport Rd, Sandown, PO36 9PH
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-16 update statutory_documents 14/05/16 FULL LIST
2016-04-25 delete address 2 Clarence Rd, East Cowes, IOW, PO32 6EP
2016-04-25 insert address 33 Lugley Street, Newport, IOW, PO30 5ET
2016-04-25 insert address 72 The Broadway, Sandown, IOW, PO36 9AA
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR CHARLES GORDON MACLEAN HORNER
2016-03-22 delete personal_emails ja..@ghtechnical.com
2016-03-22 insert general_emails en..@ghtechnical.com
2016-03-22 delete address 164 The Round House, Gunwharf Quays, Portsmouth, PO1 3SH
2016-03-22 delete address Forelands Beach, Bembridge, IOW, PO35 5TR
2016-03-22 delete email ja..@ghtechnical.com
2016-03-22 delete person James Clements
2016-03-22 insert address 2 Clarence Rd, East Cowes, IOW, PO32 6EP
2016-03-22 insert email en..@ghtechnical.com
2016-03-22 insert service_pages_linkeddomain bohs.org
2016-03-22 insert service_pages_linkeddomain hse.gov.uk
2016-03-22 insert service_pages_linkeddomain iso.org
2016-03-22 insert service_pages_linkeddomain ohlearning.com
2015-12-31 delete address Anchorage Road, Portsmouth PO3 5UH
2015-12-31 insert address 164 The Round House, Gunwharf Quays, Portsmouth, PO1 3SH
2015-12-31 insert address Forelands Beach, Bembridge, IOW, PO35 5TR
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-20 delete address 18 St Thomas Square, Newport, IOW, PO30 1SG
2015-10-20 delete address 3 Bath Road, Cowes, IOW, PO31 7RH
2015-10-20 insert address Anchorage Road, Portsmouth PO3 5UH
2015-10-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-24 delete email ro..@ghtechnical.com
2015-08-24 delete person Rob Connor
2015-08-24 insert alias Gully Howard Technical Property Services
2015-08-24 insert email pr..@ghtechnical.com
2015-08-24 update website_status FlippedRobots => OK
2015-07-12 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-08 update statutory_documents 14/05/15 FULL LIST
2015-04-09 delete client BP Exploration, Caspian Sea
2015-04-09 delete client BP Shipping Ltd
2015-04-09 delete client Cwmni Cynnal
2015-04-09 delete client Environmental Monitoring Team
2015-04-09 delete client Health & Safety Executive
2015-04-09 delete client Isle of Wight Housing Association
2015-04-09 delete client Kingfisher Housing Association
2015-04-09 delete client Laserite Ltd
2015-04-09 delete client Mansell plc
2015-04-09 delete client Medina Housing Association
2015-04-09 delete client National Semiconductor (UK) Ltd
2015-04-09 delete client OHSS
2015-04-09 delete client Occupational Hygiene & Safety Services Limite
2015-04-09 delete client Petroplus Coryton Refinery
2015-04-09 delete client Portsmouth City Teaching Primary Care Trust
2015-04-09 delete client RPS Health, Safety and Environment
2015-04-09 delete client Rodgebrook Safety Management
2015-04-09 delete client Scientifics Limited
2015-04-09 delete client Sericol Limited
2015-04-09 delete client Seward (Wessex) Limited
2015-04-09 delete client South Wight Housing Association
2015-04-09 delete client Western Challenge Housing Association Ltd
2015-04-09 delete client Worcestershire Scientific Services
2015-04-09 delete client Wych Way Estates Limited
2015-04-09 insert client_pages_linkeddomain abports.co.uk
2015-04-09 insert client_pages_linkeddomain baesystems.com
2015-04-09 insert client_pages_linkeddomain bayer.com
2015-04-09 insert client_pages_linkeddomain bg-group.com
2015-04-09 insert client_pages_linkeddomain bp.com
2015-04-09 insert client_pages_linkeddomain brighton.ac.uk
2015-04-09 insert client_pages_linkeddomain comserv-uk.com
2015-04-09 insert client_pages_linkeddomain doncasters.com
2015-04-09 insert client_pages_linkeddomain durnbury.co.uk
2015-04-09 insert client_pages_linkeddomain essex.gov.uk
2015-04-09 insert client_pages_linkeddomain esso.com
2015-04-09 insert client_pages_linkeddomain exxonmobil.com
2015-04-09 insert client_pages_linkeddomain firstwessex.org
2015-04-09 insert client_pages_linkeddomain gsk.com
2015-04-09 insert client_pages_linkeddomain hants.gov.uk
2015-04-09 insert client_pages_linkeddomain hyde-housing.co.uk
2015-04-09 insert client_pages_linkeddomain interserve.com
2015-04-09 insert client_pages_linkeddomain invista.com
2015-04-09 insert client_pages_linkeddomain iwight.com
2015-04-09 insert client_pages_linkeddomain linde-gas.com
2015-04-09 insert client_pages_linkeddomain linde-gas.nl
2015-04-09 insert client_pages_linkeddomain maxaura.co.uk
2015-04-09 insert client_pages_linkeddomain mjhdevelopments.com
2015-04-09 insert client_pages_linkeddomain parachem.com
2015-04-09 insert client_pages_linkeddomain perryanalytical.com
2015-04-09 insert client_pages_linkeddomain pfizer.com
2015-04-09 insert client_pages_linkeddomain poole.gov.uk
2015-04-09 insert client_pages_linkeddomain port.ac.uk
2015-04-09 insert client_pages_linkeddomain portsmouth.gov.uk
2015-04-09 insert client_pages_linkeddomain raf.mod.uk
2015-04-09 insert client_pages_linkeddomain royallondon.com
2015-04-09 insert client_pages_linkeddomain royalnavy.mod.uk
2015-04-09 insert client_pages_linkeddomain samref.com.sa
2015-04-09 insert client_pages_linkeddomain sanofi.co.uk
2015-04-09 insert client_pages_linkeddomain shgroup.org.uk
2015-04-09 insert client_pages_linkeddomain sovereign.org.uk
2015-04-09 insert client_pages_linkeddomain spectrumhousing.co.uk
2015-04-09 insert client_pages_linkeddomain texaco.co.uk
2015-04-09 insert client_pages_linkeddomain totalgraduate.com
2015-04-09 insert client_pages_linkeddomain vailwilliams.com
2015-04-09 insert client_pages_linkeddomain winchester.gov.uk
2015-04-09 insert client_pages_linkeddomain yourphp.org.uk
2015-04-09 update person_title Michael Barber: Business Development Director => Commercial Director
2015-03-12 insert otherexecutives Michael Barber
2015-03-12 delete about_pages_linkeddomain hse.gov.uk
2015-03-12 delete career_pages_linkeddomain hse.gov.uk
2015-03-12 delete index_pages_linkeddomain hse.gov.uk
2015-03-12 delete service_pages_linkeddomain hse.gov.uk
2015-03-12 insert person Michael Barber
2015-03-12 insert phone 020 3714 6246
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 01/01/2015
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNS
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-21 delete about_pages_linkeddomain gullyhoward.com
2014-07-21 delete career_pages_linkeddomain gullyhoward.com
2014-07-21 delete client_pages_linkeddomain gullyhoward.com
2014-07-21 delete contact_pages_linkeddomain gullyhoward.com
2014-07-21 delete index_pages_linkeddomain gullyhoward.com
2014-07-21 delete service_pages_linkeddomain gullyhoward.com
2014-07-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BARRY BARBER
2014-07-07 delete address 5 ST GEORGE'S BUSINESS CENTRE ST GEORGE'S SQUARE PORTSMOUTH HAMPSHIRE ENGLAND PO1 3EY
2014-07-07 insert address 5 ST GEORGE'S BUSINESS CENTRE ST GEORGE'S SQUARE PORTSMOUTH HAMPSHIRE PO1 3EY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-06-04 update statutory_documents 14/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 102
2013-12-19 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 102
2013-12-18 update statutory_documents ADOPT ARTICLES 31/05/2013
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-11 update statutory_documents 14/05/13 FULL LIST
2013-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HIGGS / 28/03/2013
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRANT HIGGS / 27/03/2013
2012-12-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30 update statutory_documents 14/05/12 FULL LIST
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRUDY BISHOP
2012-04-11 update statutory_documents DIRECTOR APPOINTED MR PHILIP PETER JOHNS
2011-12-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT SMITH
2011-12-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 14/05/11 FULL LIST
2011-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT HIGGS / 01/05/2011
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRANT HIGGS / 25/11/2010
2010-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2010-05-27 update statutory_documents 14/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT HIGGS / 31/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 31/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRUDY BARBARA BISHOP / 31/10/2009
2010-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLATT
2010-03-19 update statutory_documents DIRECTOR APPOINTED DAWN LORRAINE SANDERS
2010-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GULLY
2009-11-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 31/03/2009
2009-05-22 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents DIRECTOR APPOINTED TRUDY BARBARA BISHOP
2008-06-02 update statutory_documents RETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS
2008-04-10 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GRANT HIGGS
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHAUN WOOLFORD
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-01 update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB
2006-05-31 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-13 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents DIRECTOR RESIGNED
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2004-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-11 update statutory_documents DIRECTOR RESIGNED
2004-06-11 update statutory_documents SECRETARY RESIGNED
2004-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION