Company NameSEF Europe Limited
Company StatusDissolved
Company Number02627865
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Catherine Elizabeth Modlock
StatusClosed
Appointed25 April 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Jiro Aikawa
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed17 December 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 15 March 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMalcolm Robert Thomson Willings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleBusiness Executive
Correspondence AddressRudloe Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameHiroshi Kurihara
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameGillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address65 Sheet Street
Windsor
Berkshire
SL4 1BY
Director NameYoshinori Hashitani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 1994(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1994)
RoleBusiness Executive
Correspondence Address11 Baldwyn Gardens
Acton
London
W3 6HH
Director NameSeiichi Kato
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1996)
RoleBusiness Executive
Correspondence Address7-35 Kitashinagawa 6-Chome
Shinagawa-Ku
Tokyo
Japan
Director NameJakob Joachim Schmuckli
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1998)
RoleBusiness Executive
Correspondence AddressSalzburger Weg 8
50858 Koln
North Rhine Westphalia
Germany
Director NameSerge Foucher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1994(3 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 August 2010)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameHiroshi Beniyama
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1996)
RoleBusiness Executive
Correspondence Address9 Walton Park
Walton On Thames
Surrey
KT12 3ET
Secretary NameMalcolm Robert Thomson Willings
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressRudloe Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMasakazu Arikawa
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1996(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2003)
RoleBusiness Executive
Correspondence Address6-7-35 Kitashinagawa
Shinagawa-Ku
Tokyo 141
Foreign
Japan
Director NameYojiro Matsumoto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1998)
RoleBusiness Executive
Correspondence Address23 Mayflower Lodge
Regents Park Road
London
N3 3HU
Director NameYoshinori Hashitani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleBusiness Executive
Correspondence Address4 Madeley Court Madeley Road
Ealing
London
W5 2LD
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Secretary NameJonathan Edward Pearl
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameHidekazu Kudo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleBusiness Executive
Correspondence Address2-5-12-301 Nezu
Bunkyo
Tokyo
113-0031
Foreign
Director NameHiroshi Kurihara
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(8 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 August 2010)
RoleBusiness Executive
Correspondence Address2-5-7-7. Hiyoshinmachi
Kouhoku-Ku
Yokohama City
Japan
Director NameHirotoshi Watanabe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2003(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2006)
RoleExecutive
Correspondence Address2-63 Wakabadai
Nagereyama-Shi
Chibaken
270-0123
Japan
Secretary NameMr Philip Geoffrey Crowhurst
NationalityBritish
StatusResigned
Appointed15 July 2005(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameAtsuko Murakami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2010)
RoleExecutive
Country of ResidenceJapan
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameHitoshi Usami
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 2010(19 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSony Europe Limited Legal Department
The Heights Brooklands
Weybridge
Surrey
KT13 0XW

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Sony Overseas Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
10 March 2015Director's details changed for Mr Jiro Aikawa on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Jiro Aikawa on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Jiro Aikawa on 9 March 2015 (2 pages)
17 December 2014Termination of appointment of Hitoshi Usami as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Hitoshi Usami as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Jiro Aikawa as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Jiro Aikawa as a director on 17 December 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
1 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
1 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
25 April 2014Appointment of Ms Catherine Elizabeth Modlock as a secretary (2 pages)
25 April 2014Appointment of Ms Catherine Elizabeth Modlock as a secretary (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 March 2013Solvency statement dated 15/03/13 (1 page)
18 March 2013Statement of capital on 18 March 2013
  • GBP 1
(4 pages)
18 March 2013Statement by directors (1 page)
18 March 2013Solvency statement dated 15/03/13 (1 page)
18 March 2013Statement by directors (1 page)
18 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2013Statement of capital on 18 March 2013
  • GBP 1
(4 pages)
18 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2012Full accounts made up to 31 March 2012 (12 pages)
25 September 2012Full accounts made up to 31 March 2012 (12 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 September 2011Full accounts made up to 31 March 2011 (11 pages)
8 September 2011Full accounts made up to 31 March 2011 (11 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
8 September 2010Director's details changed for Atsuko Murakami on 9 July 2010 (2 pages)
8 September 2010Director's details changed for Serge Foucher on 9 July 2010 (2 pages)
8 September 2010Director's details changed for Hiroshi Kurihara on 9 July 2010 (2 pages)
8 September 2010Director's details changed for Atsuko Murakami on 9 July 2010 (2 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Philip Geoffrey Crowhurst on 9 July 2010 (1 page)
8 September 2010Director's details changed for Hiroshi Kurihara on 9 July 2010 (2 pages)
8 September 2010Secretary's details changed for Philip Geoffrey Crowhurst on 9 July 2010 (1 page)
8 September 2010Director's details changed for Hiroshi Kurihara on 9 July 2010 (2 pages)
8 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 8 September 2010 (1 page)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 8 September 2010 (1 page)
8 September 2010Director's details changed for Serge Foucher on 9 July 2010 (2 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Serge Foucher on 9 July 2010 (2 pages)
8 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 8 September 2010 (1 page)
8 September 2010Director's details changed for Atsuko Murakami on 9 July 2010 (2 pages)
8 September 2010Secretary's details changed for Philip Geoffrey Crowhurst on 9 July 2010 (1 page)
17 August 2010Appointment of Hitoshi Usami as a director (3 pages)
17 August 2010Appointment of Hitoshi Usami as a director (3 pages)
2 August 2010Termination of appointment of Atsuko Murakami as a director (1 page)
2 August 2010Termination of appointment of Hiroshi Kurihara as a director (1 page)
2 August 2010Termination of appointment of Hiroshi Kurihara as a director (1 page)
2 August 2010Termination of appointment of Serge Foucher as a director (1 page)
2 August 2010Termination of appointment of Serge Foucher as a director (1 page)
2 August 2010Termination of appointment of Atsuko Murakami as a director (1 page)
29 September 2009Return made up to 09/07/09; full list of members (4 pages)
29 September 2009Director's change of particulars / atsuko murakami / 09/07/2009 (1 page)
29 September 2009Return made up to 09/07/09; full list of members (4 pages)
29 September 2009Director's change of particulars / atsuko murakami / 09/07/2009 (1 page)
23 July 2009Full accounts made up to 31 March 2009 (14 pages)
23 July 2009Full accounts made up to 31 March 2009 (14 pages)
10 September 2008Full accounts made up to 31 March 2008 (11 pages)
10 September 2008Full accounts made up to 31 March 2008 (11 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 March 2007 (11 pages)
7 August 2007Full accounts made up to 31 March 2007 (11 pages)
7 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (12 pages)
20 December 2005Full accounts made up to 31 March 2005 (12 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
3 August 2005Return made up to 09/07/05; full list of members (7 pages)
3 August 2005Return made up to 09/07/05; full list of members (7 pages)
18 February 2005Wgm ic 100000000/1511197 18/01/05 wgm sr 98488803@1=98488803 (2 pages)
18 February 2005Wgm ic 100000000/1511197 18/01/05 wgm sr 98488803@1=98488803 (2 pages)
21 December 2004Declaration of shares redemption:auditor's report (12 pages)
21 December 2004Declaration of shares redemption:auditor's report (12 pages)
15 November 2004Full accounts made up to 31 March 2004 (15 pages)
15 November 2004Full accounts made up to 31 March 2004 (15 pages)
26 July 2004Return made up to 09/07/04; no change of members (7 pages)
26 July 2004Return made up to 09/07/04; no change of members (7 pages)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 January 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 January 2004Application for reregistration from PLC to private (1 page)
23 January 2004Application for reregistration from PLC to private (1 page)
23 January 2004Re-registration of Memorandum and Articles (37 pages)
23 January 2004Re-registration of Memorandum and Articles (37 pages)
29 July 2003Return made up to 09/07/03; no change of members (7 pages)
29 July 2003Return made up to 09/07/03; no change of members (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (14 pages)
20 June 2003Full accounts made up to 31 March 2003 (14 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
6 August 2002Return made up to 09/07/02; full list of members (8 pages)
6 August 2002Return made up to 09/07/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 March 2002 (18 pages)
17 June 2002Full accounts made up to 31 March 2002 (18 pages)
16 October 2001Full accounts made up to 31 March 2001 (20 pages)
16 October 2001Full accounts made up to 31 March 2001 (20 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 August 2000Listing of particulars (62 pages)
31 August 2000Listing of particulars (62 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 March 2000 (19 pages)
5 July 2000Full accounts made up to 31 March 2000 (19 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
4 August 1999Listing of particulars (56 pages)
4 August 1999Listing of particulars (56 pages)
30 July 1999Return made up to 09/07/99; no change of members (6 pages)
30 July 1999Return made up to 09/07/99; no change of members (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (20 pages)
11 June 1999Full accounts made up to 31 March 1999 (20 pages)
8 March 1999Auditor's resignation (1 page)
8 March 1999Auditor's resignation (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
22 June 1998Listing of particulars (24 pages)
22 June 1998Listing of particulars (24 pages)
17 June 1998Full accounts made up to 31 March 1998 (12 pages)
17 June 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 June 1997Listing of particulars (81 pages)
19 June 1997Listing of particulars (81 pages)
10 June 1997Full accounts made up to 31 March 1997 (15 pages)
10 June 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1996Full accounts made up to 31 March 1996 (16 pages)
29 October 1996Full accounts made up to 31 March 1996 (16 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
19 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
18 June 1996Listing of particulars (21 pages)
18 June 1996Listing of particulars (21 pages)
9 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
12 June 1995Full accounts made up to 31 March 1995 (16 pages)
12 June 1995Full accounts made up to 31 March 1995 (16 pages)
7 April 1995Memorandum and Articles of Association (94 pages)
7 April 1995Ad 03/04/95--------- wgm si 100000000@1=100000000 wgm ic 0/100000000 (4 pages)
7 April 1995Nc inc already adjusted 03/04/95 (1 page)
7 April 1995Memorandum and Articles of Association (94 pages)
7 April 1995Nc inc already adjusted 03/04/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Ad 03/04/95--------- wgm si 100000000@1=100000000 wgm ic 0/100000000 (4 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
9 July 1991Incorporation (48 pages)
9 July 1991Incorporation (48 pages)