Company NameAIMS Holdings No. 2 Limited
Company StatusActive
Company Number03580575
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NamesPricewaterhousecoopers Services Limited and STS Nominees No. 34 Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(18 years after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameSimon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameHelen Paula Parry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Secretary NameSimon Joe Kelly
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameColin Frederick Charge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 1998)
RoleChartered Secretary
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed13 August 1998(2 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2013)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Aims Holdings No 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£5,074

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

21 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(14 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(14 pages)
30 March 2015Full accounts made up to 30 June 2014 (11 pages)
30 March 2015Full accounts made up to 30 June 2014 (11 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(14 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(14 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
9 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
11 April 2013Appointment of Kevin James David Ellis as a director (3 pages)
11 April 2013Appointment of Kevin James David Ellis as a director (3 pages)
28 March 2013Termination of appointment of Moira Elms as a director (2 pages)
28 March 2013Termination of appointment of Moira Elms as a director (2 pages)
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages)
28 February 2013Company name changed sts nominees no. 34 LTD\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Company name changed sts nominees no. 34 LTD\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
21 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (6 pages)
10 June 2009Return made up to 30/04/09; full list of members (6 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 December 2008Appointment terminated director kieran poynter (1 page)
27 December 2008Appointment terminated director kieran poynter (1 page)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 August 2007Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN (1 page)
20 August 2007Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN (1 page)
5 June 2007Return made up to 30/04/07; full list of members (6 pages)
5 June 2007Return made up to 30/04/07; full list of members (6 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 30/04/05; full list of members (6 pages)
16 June 2005Return made up to 30/04/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 June 2004Company name changed pricewaterhousecoopers services LIMITED\certificate issued on 28/06/04 (4 pages)
28 June 2004Company name changed pricewaterhousecoopers services LIMITED\certificate issued on 28/06/04 (4 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (2 pages)
8 July 2002Director resigned (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
1 August 2001Return made up to 30/04/01; full list of members (7 pages)
1 August 2001Return made up to 30/04/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 09/06/99; full list of members (9 pages)
12 July 1999Return made up to 09/06/99; full list of members (9 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99
(1 page)
13 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99
(1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
9 June 1998Incorporation (19 pages)
9 June 1998Incorporation (19 pages)