Company NameSkipton Rubber Mouldings Limited
Company StatusDissolved
Company Number03059439
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NamePennine Polymer Engineering Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Alan Richard Fryer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(19 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMr Mark Henry Cusworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMr Graham Ashton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(25 years after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Kemberton Drive
Widnes
Cheshire
WA8 9FD
Director NameMrs Mary Elizabeth Bayliss
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Stella Kiddle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Secretary NameMr Robert Michael Kiddle
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Wood Crescent
Skipton
North Yorkshire
BD23 1UF
Director NameMr Leonard Bayliss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Director NameMr Robert Michael Kiddle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 4 months after company formation)
Appointment Duration21 years (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Secretary NameMrs Elizabeth Ruth Ball
NationalityBritish
StatusResigned
Appointed02 June 2000(5 years after company formation)
Appointment Duration21 years, 4 months (resigned 06 October 2021)
RoleSecretary
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Elizabeth Ruth Ball
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Elizabeth Ruth Ball
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Director NameMr Robert Humphreys
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.skiptonrubber.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mary Elizabeth Bayliss
9.26%
Ordinary
50 at £1Stella Kiddle
9.26%
Ordinary
220 at £1Leonard Bayliss
40.74%
Ordinary
220 at £1Robert Michael Kiddle
40.74%
Ordinary

Financials

Year2014
Net Worth£341,630
Cash£425
Current Liabilities£448,301

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

5 April 2018Delivered on: 10 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 May 2013Delivered on: 16 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
13 July 2010Delivered on: 15 July 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
7 April 2000Delivered on: 10 April 2000
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One off 1989 rep B66EID injection moulding machine s/no.662EID907 no.8.
Outstanding
15 December 1999Delivered on: 18 December 1999
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively of absolutely in the security holder for any reason. See the mortgage charge document for full details.
Outstanding
2 November 1999Delivered on: 4 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1997Delivered on: 14 November 1997
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 June 2020Appointment of Mr Graham Ashton as a director on 4 June 2020 (2 pages)
20 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 April 2020Appointment of Mr Mark Henry Cusworth as a director on 6 April 2020 (2 pages)
12 March 2020Termination of appointment of Elizabeth Ruth Ball as a director on 5 March 2020 (1 page)
12 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
17 October 2019Termination of appointment of Robert Humphreys as a director on 16 October 2019 (1 page)
23 July 2019Appointment of Mr Robert Humphreys as a director on 17 July 2019 (2 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
19 February 2019Notification of Elizabeth Ruth Ball as a person with significant control on 3 October 2018 (2 pages)
19 February 2019Cessation of Robert Michael Kiddle as a person with significant control on 3 October 2018 (1 page)
19 February 2019Notification of Alan Richard Fryer as a person with significant control on 3 October 2018 (2 pages)
19 February 2019Change of details for Mrs Elizabeth Ruth Ball as a person with significant control on 3 October 2018 (2 pages)
10 January 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 October 2018Termination of appointment of Robert Michael Kiddle as a director on 3 October 2018 (1 page)
8 October 2018Termination of appointment of Stella Kiddle as a director on 3 October 2018 (1 page)
8 October 2018Appointment of Mrs Elizabeth Ruth Ball as a director on 3 October 2018 (2 pages)
10 April 2018Registration of charge 030594390007, created on 5 April 2018 (10 pages)
7 March 2018Termination of appointment of Elizabeth Ruth Ball as a director on 7 March 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
16 November 2017Appointment of Mrs Elizabeth Ruth Ball as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mrs Elizabeth Ruth Ball as a director on 16 November 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 February 2016Satisfaction of charge 3 in full (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 270
(5 pages)
29 February 2016Satisfaction of charge 4 in full (1 page)
29 February 2016Satisfaction of charge 3 in full (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 270
(5 pages)
29 February 2016Satisfaction of charge 4 in full (1 page)
25 February 2016Termination of appointment of Leonard Bayliss as a director on 27 January 2016 (1 page)
25 February 2016Termination of appointment of Mary Elizabeth Bayliss as a director on 27 January 2016 (1 page)
25 February 2016Termination of appointment of Leonard Bayliss as a director on 27 January 2016 (1 page)
25 February 2016Termination of appointment of Mary Elizabeth Bayliss as a director on 27 January 2016 (1 page)
23 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 270
(4 pages)
23 February 2016Purchase of own shares. (3 pages)
23 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 270
(4 pages)
23 February 2016Purchase of own shares. (3 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 540
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 540
(5 pages)
13 January 2015Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 540
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 540
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2013Registration of charge 030594390006 (17 pages)
16 May 2013Registration of charge 030594390006 (17 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 November 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
29 November 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 May 2010Director's details changed for Mr Leonard Bayliss on 14 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Leonard Bayliss on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Leonard Bayliss on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Leonard Bayliss on 17 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Leonard Bayliss on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Leonard Bayliss on 21 May 2010 (2 pages)
17 May 2010Secretary's details changed for Elizabeth Ruth Ball on 14 May 2010 (1 page)
17 May 2010Director's details changed for Stella Kiddle on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Michael Kiddle on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Elizabeth Ruth Ball on 14 May 2010 (1 page)
17 May 2010Director's details changed for Mrs Mary Elizabeth Bayliss on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Stella Kiddle on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mary Elizabeth Bayliss on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Mary Elizabeth Bayliss on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mary Elizabeth Bayliss on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Leonard Bayliss on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Robert Michael Kiddle on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Stella Kiddle on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Stella Kiddle on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Leonard Bayliss on 14 May 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 May 2009Return made up to 14/05/09; full list of members (5 pages)
19 May 2009Director's change of particulars / mary bayliss / 14/05/2009 (1 page)
19 May 2009Director's change of particulars / mary bayliss / 14/05/2009 (1 page)
19 May 2009Return made up to 14/05/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Secretary's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
17 May 2005Return made up to 14/05/05; full list of members (4 pages)
17 May 2005Return made up to 14/05/05; full list of members (4 pages)
10 February 2005Secretary's particulars changed (1 page)
10 February 2005Secretary's particulars changed (1 page)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Ad 01/05/02-30/04/03 £ si 538@1 (2 pages)
9 May 2003Ad 01/05/02-30/04/03 £ si 538@1 (2 pages)
8 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
18 May 1999Company name changed pennine polymer engineering limi ted\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed pennine polymer engineering limi ted\certificate issued on 19/05/99 (2 pages)
11 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 June 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
2 June 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 May 1997 (5 pages)
27 March 1998Full accounts made up to 31 May 1997 (5 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
13 June 1997Return made up to 22/05/97; no change of members (4 pages)
13 June 1997Return made up to 22/05/97; no change of members (4 pages)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
2 October 1996Return made up to 22/05/96; full list of members (6 pages)
2 October 1996Return made up to 22/05/96; full list of members (6 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995Secretary resigned (2 pages)
22 May 1995Incorporation (22 pages)
22 May 1995Incorporation (22 pages)