Company NameH.Stern(Jewellery)Limited
DirectorsLiu Loo Ly De Oliveira and Daniel Kaufman Spector
Company StatusActive
Company Number00804975
CategoryPrivate Limited Company
Incorporation Date12 May 1964(59 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLiu Loo Ly De Oliveira
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityChinese
StatusCurrent
Appointed01 January 2013(48 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressAlameda Santos 1827, 7th Floor Conj 71 - 8 Cerquei
Sao Paulo - Sp
Zip Code: 01419909
Brazil
Secretary NameLiu Loo Ly De Oliveira
StatusCurrent
Appointed01 January 2013(48 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressAlameda Santos 1827, 7th Floor Conj 71 - 8 Cerque
Sao Paulo - Sp
Zip Code: 01419909
Brazil
Director NameDaniel Kaufman Spector
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed10 May 2019(55 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Visconde De PirajÁ 490 Ipanema
- Rio De Janeiro / Rj - Cep
22410 - 002
Brazil
Director NameMr Ashok Shridhar Ingle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(27 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2007)
RoleChartered Secretary
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NameDarshana Premji
NationalityBritish
StatusResigned
Appointed31 January 2005(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address60 Merton Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9BL
Director NameRicardo Augusto Almeida-Barbosa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2007(43 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Malibu 45 Bloco 2
Apartment 202 Barra Da Tijuca
Rio De Janeiro
22793295
Director NameRicardo Augusto Almeida Barbosa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2007(43 years after company formation)
Appointment DurationResigned same day (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRua Malibu 45
Bloco 2,, Apto. 202 Cond. Suprime
Rio De Janeiro
2279329
Brazil
Director NameStephanie Virginie Chassagne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2007(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2010)
RoleCompany Director
Correspondence AddressRua Gustavo Teixeria 83
Sao Paulo -01236-010
Sp
Brazil
Secretary NameRicardo Augusto Almeida-Barbosa
NationalityBritish
StatusResigned
Appointed10 May 2007(43 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressRua Malibu 45 Bloco 2
Apartment 202 Barra Da Tijuca
Rio De Janeiro
22793295
Secretary NameRicardo Augusto Almeida Barbosa
NationalityBrazilian
StatusResigned
Appointed10 May 2007(43 years after company formation)
Appointment DurationResigned same day (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRua Malibu 45
Bloco 2,, Apto. 202 Cond. Suprime
Rio De Janeiro
2279329
Brazil
Director NameOscar Luiz Goldemberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed25 February 2010(45 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Belesario Tavora, 221/101
Laranjeiras
Rio De Janerio
22245-070
Brazil
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1991(27 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2005)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

101k at £1R Stern Participaciones Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,392,708
Cash£240,867
Current Liabilities£1,018,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

13 June 2012Delivered on: 18 June 2012
Persons entitled: Sloane Street Residential Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance. £141,510.00 paid into the deposit account.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 August 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
23 August 2023Secretary's details changed for Liu Loo Ly De Oliveira on 14 July 2023 (1 page)
23 August 2023Director's details changed for Liu Loo Ly De Oliveira on 14 July 2023 (2 pages)
15 May 2023Notification of a person with significant control statement (2 pages)
15 May 2023Cessation of Ruth Stern as a person with significant control on 28 February 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
6 September 2022Director's details changed for Liu Loo Ly De Oliveira on 14 July 2022 (2 pages)
6 September 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
6 September 2022Secretary's details changed for Liu Loo Ly De Oliveira on 14 July 2022 (1 page)
1 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
17 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
31 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 June 2019Director's details changed for Daniel Kaufman Spector on 10 May 2019 (2 pages)
31 May 2019Termination of appointment of Oscar Luiz Goldemberg as a director on 10 May 2019 (1 page)
31 May 2019Appointment of Daniel Kaufman Spector as a director on 10 May 2019 (2 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
12 November 2018Withdrawal of a person with significant control statement on 12 November 2018 (2 pages)
12 November 2018Notification of Ruth Stern as a person with significant control on 2 October 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 3,401,000
(4 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 3,401,000
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101,000
(5 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101,000
(5 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 101,000
(5 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 101,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 August 2013Director's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (2 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Secretary's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (1 page)
28 August 2013Director's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (2 pages)
28 August 2013Secretary's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (1 page)
22 January 2013Termination of appointment of Ricardo Almeida-Barbosa as a secretary (1 page)
22 January 2013Termination of appointment of Ricardo Almeida-Barbosa as a director (1 page)
22 January 2013Appointment of Liu Loo Ly De Oliveria as a director (2 pages)
22 January 2013Termination of appointment of Ricardo Almeida-Barbosa as a secretary (1 page)
22 January 2013Appointment of Liu Loo Ly De Oliveria as a director (2 pages)
22 January 2013Termination of appointment of Ricardo Almeida-Barbosa as a director (1 page)
22 January 2013Appointment of Liu Loo Ly De Oliveria as a secretary (2 pages)
22 January 2013Appointment of Liu Loo Ly De Oliveria as a secretary (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2012Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages)
10 August 2012Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 September 2010Director's details changed for Oscar Luiz Goldemberg on 14 July 2010 (2 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Oscar Luiz Goldemberg on 14 July 2010 (2 pages)
2 September 2010Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages)
2 September 2010Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages)
2 September 2010Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages)
17 March 2010Termination of appointment of Stephanie Chassagne as a director (1 page)
17 March 2010Termination of appointment of Stephanie Chassagne as a director (1 page)
26 February 2010Appointment of Oscar Luiz Goldemberg as a director (2 pages)
26 February 2010Appointment of Oscar Luiz Goldemberg as a director (2 pages)
30 September 2009Nc inc already adjusted 24/07/09 (1 page)
30 September 2009Nc inc already adjusted 24/07/09 (1 page)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2009Ad 24/07/09\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages)
30 September 2009Ad 24/07/09\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 August 2009Director and secretary's change of particulars / ricardo almeida-barbosa / 15/07/2008 (1 page)
26 August 2009Director and secretary's change of particulars / ricardo almeida-barbosa / 15/07/2008 (1 page)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 August 2009Director's change of particulars / stephanie chassagne / 15/07/2008 (1 page)
26 August 2009Director's change of particulars / stephanie chassagne / 15/07/2008 (1 page)
21 July 2009Director and secretary's change of particulars / ricardo almeida-barbosa / 21/07/2009 (1 page)
21 July 2009Director and secretary's change of particulars / ricardo almeida-barbosa / 21/07/2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
7 August 2008Director and secretary's change of particulars / ricardo barbosa / 10/05/2007 (2 pages)
7 August 2008Director and secretary's change of particulars / ricardo barbosa / 10/05/2007 (2 pages)
6 August 2008Director's change of particulars / stephanie chassagne / 01/01/2008 (1 page)
6 August 2008Director's change of particulars / stephanie chassagne / 01/01/2008 (1 page)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New secretary appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 July 2003Return made up to 14/07/03; full list of members (6 pages)
23 July 2003Return made up to 14/07/03; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 July 2002Return made up to 14/07/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 July 2002Return made up to 14/07/02; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2000Return made up to 14/07/00; full list of members (6 pages)
9 August 2000Return made up to 14/07/00; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999Return made up to 14/07/99; no change of members (4 pages)
11 August 1999Return made up to 14/07/99; no change of members (4 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Return made up to 14/07/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 August 1998Return made up to 14/07/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Return made up to 14/07/96; no change of members (4 pages)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1996Return made up to 14/07/96; no change of members (4 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1964Incorporation (12 pages)
12 May 1964Incorporation (12 pages)