Company NameCosmos Transport Services Limited
DirectorsGiles James Martin Hawke and Samuel Kodjo Parker
Company StatusActive
Company Number03137507
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Samuel Kodjo Parker
StatusCurrent
Appointed14 November 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Giles James Martin Hawke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(20 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Samuel Kodjo Parker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Michael Austin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShornfield Wood House Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7ED
Director NameMr Paul Douglas Jolliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleTour Operator
Correspondence AddressNiblick House Long Mill Lane
St Mary Platt
Sevenoaks
Kent
TN15 8LZ
Secretary NameMr Peter Sinclair Albertini
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameAndrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2000)
RoleFinance Director
Correspondence AddressWood View
Sliders Lane Furners Green
Uckfield
East Sussex
TN22 3RT
Secretary NameCarol Anne Martin
NationalityBritish
StatusResigned
Appointed19 April 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 February 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Richard David Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Alan Kenneth Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Michael Angelo Vinales
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2000)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Contact

Websitearchersdirect.co.uk
Telephone020 11771949
Telephone regionLondon

Location

Registered AddressGround Floor, Avalon House
Lower Mortlake Road
Richmond
Surrey
TW9 2JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Archers Tours LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,457,000
Gross Profit£3,308,000
Net Worth£9,000
Cash£9,000
Current Liabilities£238,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

21 August 2023Termination of appointment of Giles James Martin Hawke as a director on 18 August 2023 (1 page)
15 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
23 December 2022Cessation of Mario Albek as a person with significant control on 21 December 2022 (1 page)
23 December 2022Notification of a person with significant control statement (2 pages)
23 December 2022Cessation of Fabio Antonio Massimo Mantegazza as a person with significant control on 21 December 2022 (1 page)
24 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
26 April 2022Change of details for Mr Fabio Antonio Massimo Mantegazza as a person with significant control on 18 March 2022 (2 pages)
25 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
19 February 2021Cessation of Sergio Antonio Mantegazza as a person with significant control on 11 February 2021 (1 page)
19 February 2021Notification of Fabio Antonio Massimo Mantegazza as a person with significant control on 11 February 2021 (2 pages)
1 September 2020Registered office address changed from First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT to Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY on 1 September 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 September 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Cessation of Fabio Mantegazza as a person with significant control on 23 May 2018 (1 page)
30 April 2018Accounts for a small company made up to 31 October 2017 (14 pages)
16 November 2017Appointment of Mr Samuel Kodjo Parker as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr Samuel Kodjo Parker as a director on 13 November 2017 (2 pages)
13 July 2017Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page)
13 July 2017Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 February 2017Full accounts made up to 31 October 2016 (13 pages)
16 February 2017Full accounts made up to 31 October 2016 (13 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(4 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(4 pages)
13 April 2016Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages)
16 March 2016Full accounts made up to 31 October 2015 (12 pages)
16 March 2016Full accounts made up to 31 October 2015 (12 pages)
1 February 2016Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Mr Michael Angelo Vinales as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Michael Angelo Vinales as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(3 pages)
23 April 2015Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page)
23 April 2015Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page)
31 March 2015Full accounts made up to 31 October 2014 (11 pages)
31 March 2015Full accounts made up to 31 October 2014 (11 pages)
1 December 2014Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages)
27 November 2014Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(4 pages)
28 April 2014Full accounts made up to 31 October 2013 (11 pages)
28 April 2014Full accounts made up to 31 October 2013 (11 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Full accounts made up to 31 October 2012 (11 pages)
12 June 2013Full accounts made up to 31 October 2012 (11 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Appointment of Mr Alan Kenneth Maclean as a director (2 pages)
8 June 2012Appointment of Mr Alan Kenneth Maclean as a director (2 pages)
27 March 2012Full accounts made up to 31 October 2011 (12 pages)
27 March 2012Full accounts made up to 31 October 2011 (12 pages)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 May 2011Full accounts made up to 31 October 2010 (12 pages)
9 May 2011Full accounts made up to 31 October 2010 (12 pages)
24 February 2011Termination of appointment of Stuart Jackson as a director (1 page)
24 February 2011Termination of appointment of Stuart Jackson as a director (1 page)
4 November 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
4 November 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
4 November 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
9 June 2010Director's details changed for Mr Stuart Robert Jackson on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Stuart Robert Jackson on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts made up to 31 October 2009 (12 pages)
29 April 2010Accounts made up to 31 October 2009 (12 pages)
11 April 2010Appointment of Mr Richard David Francis as a director (2 pages)
11 April 2010Appointment of Mr Richard David Francis as a director (2 pages)
30 March 2010Termination of appointment of Peter Brown as a director (1 page)
30 March 2010Termination of appointment of Peter Brown as a director (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
6 June 2009Full accounts made up to 31 October 2008 (12 pages)
6 June 2009Full accounts made up to 31 October 2008 (12 pages)
16 October 2008Appointment terminated director paul jolliffe (1 page)
16 October 2008Appointment terminated director paul jolliffe (1 page)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 October 2007 (11 pages)
31 March 2008Full accounts made up to 31 October 2007 (11 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 May 2007Accounts made up to 31 October 2006 (12 pages)
23 May 2007Accounts made up to 31 October 2006 (12 pages)
22 August 2006Accounts made up to 31 October 2005 (12 pages)
22 August 2006Accounts made up to 31 October 2005 (12 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
30 August 2005Accounts made up to 31 October 2004 (12 pages)
30 August 2005Accounts made up to 31 October 2004 (12 pages)
1 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 July 2005Return made up to 31/05/05; full list of members (7 pages)
27 July 2004Accounts made up to 31 October 2003 (12 pages)
27 July 2004Accounts made up to 31 October 2003 (12 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Accounts made up to 31 October 2002 (13 pages)
3 September 2003Accounts made up to 31 October 2002 (13 pages)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page)
8 January 2003Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page)
16 August 2002Accounts made up to 31 October 2001 (10 pages)
16 August 2002Accounts made up to 31 October 2001 (10 pages)
3 July 2002Accounts made up to 31 October 2000 (11 pages)
3 July 2002Accounts made up to 31 October 2000 (11 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page)
20 June 2002Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page)
20 June 2002New secretary appointed (2 pages)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
14 August 2001Return made up to 31/05/01; full list of members (7 pages)
14 August 2001Return made up to 31/05/01; full list of members (7 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
13 June 2000Director resigned (1 page)
10 May 2000Accounts made up to 31 October 1999 (11 pages)
10 May 2000Accounts made up to 31 October 1999 (11 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
4 May 1999Accounts made up to 31 October 1998 (11 pages)
4 May 1999Accounts made up to 31 October 1998 (11 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 April 1998Accounts made up to 31 October 1997 (11 pages)
28 April 1998Accounts made up to 31 October 1997 (11 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 May 1997Accounts made up to 31 October 1996 (10 pages)
9 May 1997Accounts made up to 31 October 1996 (10 pages)
7 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Accounting reference date notified as 31/10 (1 page)
22 January 1996Accounting reference date notified as 31/10 (1 page)
22 January 1996Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1996Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (4 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned (4 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
13 December 1995Incorporation (34 pages)
13 December 1995Incorporation (34 pages)