Company NameHypertek (Trust) Holding Limited
Company StatusActive
Company Number01859671
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Previous NamesHypertek Limited and Hypertek Holding Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Phyllis Ramnarace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bedford Road
London
SW4 7SH
Secretary NameWai Ho Law
NationalityBritish
StatusCurrent
Appointed11 November 1996(12 years after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address24 Severnake Close
Timberwharves Isle Of Dogs
London
E14 9WE
Director NameMr Prusram Jimmy Ramdhun
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(29 years, 5 months after company formation)
Appointment Duration10 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address11b Bedford Road
Clapham North
London
SW4 7SH
Director NameMs Suparna Chaturvedi Sircar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed02 April 2014(29 years, 5 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Elstree
Hertfordshire
WD6 3HT
Director NameMr Jose Maceda Nacho
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(34 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Raod
Clapham North
London
SW4 7SH
Director NameMr Ray Pancham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bedford Road
London
SW4 7SH
Director NameMr Mohun Ramdhun
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bedford Road
London
SW4 7SH
Secretary NameMs Phyllis Ramnarace
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bedford Road
Clapham North
London
SW4 7SH
Director NameMr Jacob Olayioye
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(10 years, 12 months after company formation)
Appointment Duration19 years, 3 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Temple Court
Thorncroft Street
London
SW8 2BD
Director NameMr Kwesi Amihyia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(16 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Anson Road
London
NW2 6AH
Director NameMs Phyllis Ramnarace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road
Clapham North
London
SW4 7SH
Director NameMs Suparna Sircar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2015(30 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 January 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Britten Close
Elstree
Borehamwood
Hertfordshire
WD6 3HT
Director NameMs Suparna Sircar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2015(30 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Britten Close
Elstree
Borehamwood
Hertfordshire
WD6 3HT

Location

Registered Address11 Bedford Road
Clapham North
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £0.1Prusram Ramdhun
54.64%
Ordinary C
30.5k at £1P. Ramdhun
33.34%
Ordinary
100k at £0.1Suparna Chaturvedi Sircar
10.93%
Ordinary C
10k at £0.1Nukhet Ramdhun
1.09%
Ordinary C
1 at £1Phyllis Ramnarace
0.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

17 September 2001Delivered on: 21 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 82062870 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
21 May 1990Delivered on: 31 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC (see form 395 for details).
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
22 April 2019Appointment of Mr Jose Maceda Nacho as a director on 19 April 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Phyllis Ramnarace as a secretary on 10 December 2018 (1 page)
1 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 May 2016Termination of appointment of Suparna Sircar as a director on 6 January 2015 (1 page)
25 May 2016Termination of appointment of Suparna Sircar as a director on 6 January 2015 (1 page)
13 April 2016Appointment of Ms Suparna Sircar as a director on 5 January 2015 (2 pages)
13 April 2016Appointment of Ms Suparna Sircar as a director on 5 January 2015 (2 pages)
12 April 2016Termination of appointment of Phyllis Ramnarace as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Suparna Sircar as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Phyllis Ramnarace as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Suparna Sircar as a director on 12 April 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 91,511
(10 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 91,511
(10 pages)
19 January 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 91,511
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 91,511
(3 pages)
2 November 2015Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages)
2 November 2015Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages)
2 November 2015Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages)
31 October 2015Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page)
31 October 2015Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page)
31 October 2015Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page)
13 February 2015Termination of appointment of Jacob Olayioye as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Jacob Olayioye as a director on 13 February 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,511
(10 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,511
(10 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,511
(10 pages)
13 May 2014Termination of appointment of Phyllis Ramnarace as a director (1 page)
13 May 2014Termination of appointment of Phyllis Ramnarace as a director (1 page)
11 May 2014Appointment of Mrs Suparna Sircar as a director (2 pages)
11 May 2014Appointment of Mr Prusram Jimmy Ramdhun as a director (2 pages)
11 May 2014Appointment of Mr Prusram Jimmy Ramdhun as a director (2 pages)
11 May 2014Appointment of Mrs Suparna Sircar as a director (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,511
(9 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,511
(9 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,511
(9 pages)
14 August 2013288C amending dob (2 pages)
14 August 2013288C amending dob (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
4 July 2012Appointment of Ms Phyllis Ramnarace as a director (2 pages)
4 July 2012Appointment of Ms Phyllis Ramnarace as a director (2 pages)
3 July 2012Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Ray Pancham as a director (1 page)
3 July 2012Termination of appointment of Ray Pancham as a director (1 page)
3 July 2012Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2011Appointment of Miss Phyllis Ramnarace as a director (2 pages)
9 September 2011Appointment of Miss Phyllis Ramnarace as a director (2 pages)
5 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Ray Pancham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ray Pancham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ray Pancham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 11B bedford road clapham north london SW4 7SH (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 11B bedford road clapham north london SW4 7SH (1 page)
24 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2005Company name changed hypertek holding LTD\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed hypertek holding LTD\certificate issued on 28/06/05 (2 pages)
7 January 2005Return made up to 03/01/05; full list of members (9 pages)
7 January 2005Return made up to 03/01/05; full list of members (9 pages)
22 January 2004Return made up to 03/01/04; full list of members (9 pages)
22 January 2004Return made up to 03/01/04; full list of members (9 pages)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Return made up to 03/01/03; full list of members (9 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 January 2003Return made up to 03/01/03; full list of members (9 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Return made up to 03/01/01; full list of members (7 pages)
4 January 2001Return made up to 03/01/01; full list of members (7 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Return made up to 31/12/97; full list of members (8 pages)
22 December 1997Return made up to 31/12/97; full list of members (8 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)