Company NameTKM Group Pension Trust Limited
Company StatusDissolved
Company Number00568141
CategoryPrivate Limited Company
Incorporation Date27 June 1956(67 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameT.K.M. Group Pension Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Tony John Palmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(38 years, 8 months after company formation)
Appointment Duration23 years, 8 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Birches Stockton
Worcester
WR6 6UT
Director NameMr Martin Edwin Foster Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(49 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bramalea Close
London
N6 4QD
Director NameMr David Grant Hargrave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(49 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 13 November 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTrench Hill
Painswick
Stroud
Gloucestershire
GL6 6TZ
Wales
Secretary NameMr Jayesh Gulabbhai Solanki
NationalityBritish
StatusClosed
Appointed15 June 2006(50 years after company formation)
Appointment Duration12 years, 5 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressAmp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMrs Elizabeth Ann Newlands
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(51 years, 4 months after company formation)
Appointment Duration11 years (closed 13 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRange Cottage
Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMr Charles Robert Edge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1995)
RoleSolicitor
Correspondence Address1 Agincourt
Cheapside Road
Ascot
Surrey
SL5 7SJ
Director NameFrank Harfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressGreenbank
Fordwater Road
Chichester
Sussex
PO19 4PS
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameTony John Palmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleAccountant
Correspondence AddressThe Croft Main Street
Scarcliffe
Chesterfield
Derbyshire
S44 6SZ
Secretary NameMiss Rachel Jane Evans
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Perrycroft
Windsor
Berkshire
SL4 4HJ
Secretary NameMrs Elizabeth Ann Newlands
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRange Cottage
Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(37 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(37 years, 10 months after company formation)
Appointment Duration12 years (resigned 30 April 2006)
RoleActuary/Prof Director
Correspondence Address23 St Marys Street
Stamford
Lincs
PE9 2DG
Director NameXavier Francis Kingsland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(38 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Blackwood Close
Dartnell Park
West Byfleet
Surrey
KT14 6PW
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(46 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Main Road
Boreham
Chelmsford
CM3 3JB

Location

Registered AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24 at £1David Green
20.00%
Ordinary
24 at £1David Hargrave
20.00%
Ordinary
24 at £1Elizabeth Newlands
20.00%
Ordinary
24 at £1Martin Jones
20.00%
Ordinary
24 at £1Tony Palmer
20.00%
Ordinary

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
15 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
22 January 2018Termination of appointment of David Simon Green as a director on 11 September 2017 (1 page)
22 January 2018Termination of appointment of David Simon Green as a director on 11 September 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(8 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(8 pages)
5 April 2016Director's details changed for Mr David Simon Green on 30 March 2016 (2 pages)
5 April 2016Director's details changed for Mr David Simon Green on 30 March 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
(8 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
(8 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
(8 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 120
(8 pages)
21 June 2014Registered office address changed from C/O C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 June 2014 (1 page)
21 June 2014Registered office address changed from C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon CR0 2LX England on 21 June 2014 (1 page)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 120
(8 pages)
21 June 2014Registered office address changed from C/O C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 June 2014 (1 page)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 120
(8 pages)
21 June 2014Registered office address changed from C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon CR0 2LX England on 21 June 2014 (1 page)
18 March 2014Registered office address changed from C/O Premier Pensions Management Limited Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 March 2014 (1 page)
18 March 2014Registered office address changed from C/O Premier Pensions Management Limited Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 March 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
8 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
8 August 2013Director's details changed for Tony John Palmer on 15 February 2013 (2 pages)
8 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
8 August 2013Director's details changed for Tony John Palmer on 13 February 2013 (2 pages)
8 August 2013Director's details changed for Tony John Palmer on 13 February 2013 (2 pages)
8 August 2013Director's details changed for Tony John Palmer on 15 February 2013 (2 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Tony John Palmer on 13 January 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Tony John Palmer on 13 January 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
4 July 2011Termination of appointment of John James as a director (1 page)
4 July 2011Termination of appointment of John James as a director (1 page)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page)
6 July 2010Director's details changed for John William James on 5 April 2010 (2 pages)
6 July 2010Director's details changed for John William James on 5 April 2010 (2 pages)
6 July 2010Director's details changed for David Simon Green on 5 April 2010 (2 pages)
6 July 2010Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page)
6 July 2010Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages)
6 July 2010Director's details changed for David Simon Green on 5 April 2010 (2 pages)
6 July 2010Director's details changed for John William James on 5 April 2010 (2 pages)
6 July 2010Director's details changed for David Simon Green on 5 April 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page)
6 July 2010Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
2 September 2009Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages)
2 September 2009Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages)
1 September 2009Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / martin jones / 01/09/2009 (1 page)
1 September 2009Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / martin jones / 01/09/2009 (1 page)
7 July 2009Return made up to 05/06/09; full list of members (6 pages)
7 July 2009Return made up to 05/06/09; full list of members (6 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydon surrey CR2 0BS (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydon surrey CR2 0BS (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
9 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
19 June 2008Return made up to 05/06/08; full list of members (6 pages)
19 June 2008Return made up to 05/06/08; full list of members (6 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydonsurrey CR2 0BS (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydonsurrey CR2 0BS (1 page)
15 February 2008£ nc 100/120 23/11/07 (2 pages)
15 February 2008£ nc 100/120 23/11/07 (2 pages)
22 December 2007Accounts for a dormant company made up to 5 April 2007 (8 pages)
22 December 2007Accounts for a dormant company made up to 5 April 2007 (8 pages)
22 December 2007Accounts for a dormant company made up to 5 April 2007 (8 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 05/06/07; full list of members (4 pages)
8 August 2007Return made up to 05/06/07; full list of members (4 pages)
8 August 2007Location of register of members (1 page)
16 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
16 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
16 February 2007Accounts for a dormant company made up to 5 April 2006 (7 pages)
28 June 2006Return made up to 05/06/06; full list of members (9 pages)
28 June 2006Return made up to 05/06/06; full list of members (9 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: centurion house london road staines middlesex TW18 4AX (1 page)
27 June 2006Registered office changed on 27/06/06 from: centurion house london road staines middlesex TW18 4AX (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
30 August 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
30 August 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
30 August 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (9 pages)
14 June 2005Return made up to 05/06/05; full list of members (9 pages)
2 September 2004Accounts for a dormant company made up to 5 April 2004 (7 pages)
2 September 2004Accounts for a dormant company made up to 5 April 2004 (7 pages)
2 September 2004Accounts for a dormant company made up to 5 April 2004 (7 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
30 August 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
30 August 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
30 August 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (9 pages)
11 June 2003Return made up to 05/06/03; full list of members (9 pages)
14 January 2003New director appointed (4 pages)
14 January 2003New director appointed (4 pages)
25 July 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
25 July 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
25 July 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
12 June 2002Return made up to 05/06/02; full list of members (9 pages)
12 June 2002Return made up to 05/06/02; full list of members (9 pages)
26 July 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
26 July 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
26 July 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
18 June 2001Return made up to 05/06/01; full list of members (8 pages)
18 June 2001Return made up to 05/06/01; full list of members (8 pages)
27 March 2001Registered office changed on 27/03/01 from: suite 3 croxley business park rushmore court, hatters lane watford hertfordshire WD1 8YL (1 page)
27 March 2001Location of register of members (1 page)
27 March 2001Registered office changed on 27/03/01 from: suite 3 croxley business park rushmore court, hatters lane watford hertfordshire WD1 8YL (1 page)
27 March 2001Location of register of members (1 page)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
13 June 2000Accounts for a dormant company made up to 5 April 2000 (8 pages)
13 June 2000Accounts for a dormant company made up to 5 April 2000 (8 pages)
13 June 2000Accounts for a dormant company made up to 5 April 2000 (8 pages)
15 December 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
15 December 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
15 December 1999Accounts for a dormant company made up to 5 April 1999 (7 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
8 October 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
8 October 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
8 October 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
30 June 1998Return made up to 05/06/98; full list of members (10 pages)
30 June 1998Return made up to 05/06/98; full list of members (10 pages)
16 October 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
16 October 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
16 October 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
4 July 1997Return made up to 05/06/97; full list of members (10 pages)
4 July 1997Return made up to 05/06/97; full list of members (10 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
18 July 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
18 July 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
18 July 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (11 pages)
19 June 1996Return made up to 05/06/96; full list of members (11 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
16 May 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1956Incorporation (13 pages)
27 June 1956Incorporation (13 pages)
27 June 1956Certificate of incorporation (1 page)
27 June 1956Certificate of incorporation (1 page)