Company NameCMS (Nominees) Limited
Company StatusActive
Company Number02640284
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 7 months ago)
Previous NameMitre House Nominees Limited

Business Activity

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

Directors

Director NameMr Pieter Henri Bekker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2015(23 years, 7 months after company formation)
Appointment Duration9 years
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4 Wayside Lane
Scarsdale
Ny 10583
United States
Director NameMs Susan Penelope Warne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed22 August 1992(1 year after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameGuy Billington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 1998)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 23 April 2004)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NamePaul Robert Ellington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 1999)
RoleSolicitor
Correspondence Address47 Cator Road
London
SE26 5DT
Director NameRichard Herbert Tyler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Richard Stephen Price
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameAndrew John Crawford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2003)
RoleSolicitor
Correspondence AddressHomewood End
Pond Road Hook Heath
Woking
Surrey
GU22 0JT
Director NameAndrew Jonathan Sheach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameLouise Helen Wallace
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(12 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William Murley Carr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(16 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Martin Charles Mendelssohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Susan Penelope Warne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Duncan James Weston
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitecms-cmck.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mitre Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (21 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (19 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
2 February 2021Accounts for a small company made up to 30 April 2020 (18 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (18 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Duncan James Weston as a director on 23 May 2019 (1 page)
23 January 2019Full accounts made up to 30 April 2018 (18 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (16 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 April 2016 (16 pages)
7 February 2017Full accounts made up to 30 April 2016 (16 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
5 August 2016Appointment of Mr Duncan James Weston as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Mr Duncan James Weston as a director on 18 July 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
5 August 2016Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
4 August 2016Termination of appointment of Susan Penelope Warne as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Louise Helen Wallace as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page)
4 August 2016Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages)
4 August 2016Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of William Murley Carr as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Susan Penelope Warne as a director on 18 July 2016 (1 page)
4 August 2016Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages)
4 August 2016Termination of appointment of William Murley Carr as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Louise Helen Wallace as a director on 18 July 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
25 August 2015Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
25 August 2015Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
25 August 2015Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
2 April 2015Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(7 pages)
1 May 2014Appointment of Mr Martin Charles Mendelssohn as a director (2 pages)
1 May 2014Appointment of Mr Martin Charles Mendelssohn as a director (2 pages)
1 May 2014Termination of appointment of Richard Price as a director (1 page)
1 May 2014Termination of appointment of Richard Price as a director (1 page)
15 January 2014Total exemption full accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (3 pages)
9 October 2013Memorandum and Articles of Association (25 pages)
9 October 2013Memorandum and Articles of Association (25 pages)
19 September 2013Company name changed mitre house nominees LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Company name changed mitre house nominees LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(7 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(7 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
22 August 2011Secretary's details changed for Mitre Secretaries Limited on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mitre Secretaries Limited on 22 August 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 September 2010Director's details changed for William Murley Carr on 22 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for William Murley Carr on 22 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mitre Secretaries Limited on 22 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mitre Secretaries Limited on 22 August 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
22 September 2009Return made up to 22/08/09; full list of members (4 pages)
22 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
10 September 2008Return made up to 22/08/08; full list of members (8 pages)
10 September 2008Return made up to 22/08/08; full list of members (8 pages)
13 August 2008Director appointed william murley carr (2 pages)
13 August 2008Director appointed william murley carr (2 pages)
19 June 2008Appointment terminated director richard tyler (1 page)
19 June 2008Appointment terminated director richard tyler (1 page)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
13 September 2007Return made up to 22/08/07; full list of members (8 pages)
13 September 2007Return made up to 22/08/07; full list of members (8 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 September 2006Return made up to 22/08/06; full list of members (8 pages)
15 September 2006Return made up to 22/08/06; full list of members (8 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 September 2005Return made up to 22/08/05; full list of members (8 pages)
9 September 2005Return made up to 22/08/05; full list of members (8 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
8 September 2004Return made up to 22/08/04; full list of members (8 pages)
8 September 2004Return made up to 22/08/04; full list of members (8 pages)
17 June 2004Memorandum and Articles of Association (6 pages)
17 June 2004Memorandum and Articles of Association (6 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
16 September 2003Return made up to 22/08/03; full list of members (9 pages)
16 September 2003Return made up to 22/08/03; full list of members (9 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
13 September 2001Return made up to 22/08/01; full list of members (8 pages)
13 September 2001Return made up to 22/08/01; full list of members (8 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
21 September 2000Return made up to 22/08/00; full list of members (8 pages)
21 September 2000Return made up to 22/08/00; full list of members (8 pages)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 September 1999Return made up to 22/08/99; no change of members (6 pages)
9 September 1999Return made up to 22/08/99; no change of members (6 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
15 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
16 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
15 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
15 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
11 September 1996Return made up to 22/08/96; no change of members (8 pages)
11 September 1996Return made up to 22/08/96; no change of members (8 pages)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
5 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
22 August 1991Incorporation (24 pages)
22 August 1991Incorporation (24 pages)