Company NameKelda Limited
DirectorKatharine Olivia Helen Smith
Company StatusActive
Company Number02179230
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameClive John Stones
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1993)
RoleAccountant
Correspondence Address19 Riverdale Gardens
Boston Spa
Wetherby
LS23 6DZ
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJacqueline Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1995)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Copmanthorpe
York
YO2 3SP
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameJane Claire Downes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1999)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameSteven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2000)
RoleSecretary
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
WF2 7EB
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Angela Wendy Miriam White
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(30 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websitekeldagroup.com

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kelda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

10 October 2008Delivered on: 17 October 2008
Persons entitled: Royal Bank of Scotland PLC as Senior Security Trustee

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and under and to the contract see image for full details.
Outstanding

Filing History

22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
9 October 2018Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 January 2018Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 January 2011Company name changed yw nominees LTD.\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(3 pages)
24 January 2011Company name changed yw nominees LTD.\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(3 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
11 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 April 2010Appointment of Mr Robert Christopher Hill as a director (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Robert Christopher Hill as a director (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 14/09/05; full list of members (2 pages)
15 September 2005Return made up to 14/09/05; full list of members (2 pages)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
14 September 2004Return made up to 14/09/04; full list of members (2 pages)
14 September 2004Return made up to 14/09/04; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
20 October 2003Return made up to 30/09/03; full list of members (2 pages)
20 October 2003Return made up to 30/09/03; full list of members (2 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 October 2002Return made up to 30/09/02; full list of members (2 pages)
2 October 2002Return made up to 30/09/02; full list of members (2 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (3 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/08/00
(1 page)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/08/00
(1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 October 1997Return made up to 30/09/97; no change of members (5 pages)
29 October 1997Return made up to 30/09/97; no change of members (5 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 February 1996Secretary's particulars changed (2 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)