Company NameOdyssey Systems Limited
Company StatusActive
Company Number02517487
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMichael Odysseas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Director NameMr Andrew Middlemiss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(25 years, 10 months after company formation)
Appointment Duration8 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Director NameMr Matthew John Nigel Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Secretary NameMr Andrew Middlemiss
StatusCurrent
Appointed21 November 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Secretary NamePaul Michael Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address41 Windsor Road
Oxbridge
Stockton On Tees
Cleveland
TS18 4DY
Secretary NamePaul Michael Harrison
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address41 Windsor Road
Oxbridge
Stockton On Tees
Cleveland
TS18 4DY
Secretary NameMichael Odysseas
NationalityBritish
StatusResigned
Appointed19 April 1994(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 1994)
RoleSales Consultant
Correspondence Address33 Gresham Road
Middlesbrough
Cleveland
TS1 4LL
Director NameChristine Louise Gilbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 November 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Secretary NameChristine Louise Gilbert
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 November 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH

Contact

Websitewww.odyssey-systems.co.uk/
Telephone01642 661800
Telephone regionMiddlesbrough

Location

Registered AddressLockheed Court, Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50k at £1Michael Odysseas
93.58%
Ordinary
2.6k at £1Christine Gilbert
4.92%
Ordinary
800 at £1Andrew Middlemiss
1.50%
Ordinary

Financials

Year2014
Net Worth£2,529,914
Cash£590,498
Current Liabilities£469,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 March 2016Delivered on: 7 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 December 1999Delivered on: 18 December 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
27 May 2005Delivered on: 28 May 2005
Satisfied on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 84, sheraton park, nevilles cross, durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2005Delivered on: 30 April 2005
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The unit 3B lockheed court preston farm stockton-on-tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2004Delivered on: 23 December 2004
Satisfied on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 11 scholars park darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2004Delivered on: 23 December 2004
Satisfied on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 16 scholars park darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 May 2023Cancellation of shares. Statement of capital on 21 November 2022
  • GBP 52,500
(4 pages)
2 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 54,000
(3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
14 January 2023Resolutions
  • RES13 ‐ Terms of agreement 21/11/2022
(1 page)
11 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
21 November 2022Termination of appointment of Christine Louise Gilbert as a secretary on 21 November 2022 (1 page)
21 November 2022Appointment of Mr Andrew Middlemiss as a secretary on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Christine Louise Gilbert as a director on 21 November 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 54,331
(3 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
15 October 2018Appointment of Mr Matthew John Nigel Park as a director on 11 October 2018 (2 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
18 May 2018Statement of capital following an allotment of shares on 7 April 2017
  • GBP 53,631
(3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 53,431
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 53,431
(4 pages)
28 April 2016Appointment of Mr Andrew Middlemiss as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Andrew Middlemiss as a director on 28 April 2016 (2 pages)
10 March 2016Satisfaction of charge 1 in full (4 pages)
10 March 2016Satisfaction of charge 1 in full (4 pages)
7 March 2016Registration of charge 025174870006, created on 7 March 2016 (20 pages)
7 March 2016Registration of charge 025174870006, created on 7 March 2016 (20 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 53,431
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 53,431
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 53,431
(3 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 53,431
(4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 53,431
(4 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Director's details changed for Michael Odysseas on 1 January 2014 (2 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 53,331
(3 pages)
23 June 2014Director's details changed for Michael Odysseas on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Michael Odysseas on 1 January 2014 (2 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 53,331
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 53,331
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 53,331
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 53,331
(3 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 52,490
(3 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 52,490
(3 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Director's details changed for Michael Odysseas on 10 January 2012 (2 pages)
26 July 2012Director's details changed for Michael Odysseas on 10 January 2012 (2 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 51,395
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 51,395
(3 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 November 2011Director's details changed for Michael Odysseas on 8 June 2011 (2 pages)
25 November 2011Director's details changed for Christine Louise Gilbert on 12 October 2011 (2 pages)
25 November 2011Director's details changed for Michael Odysseas on 8 June 2011 (2 pages)
25 November 2011Director's details changed for Christine Louise Gilbert on 12 October 2011 (2 pages)
25 November 2011Director's details changed for Michael Odysseas on 8 June 2011 (2 pages)
12 October 2011Secretary's details changed for Christine Louise Gilbert on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Christine Louise Gilbert on 12 October 2011 (1 page)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 50,400
(3 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 50,400
(3 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Michael Odysseas on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Michael Odysseas on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christine Louise Gilbert on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christine Louise Gilbert on 22 June 2010 (2 pages)
21 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 50,300
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 50,300
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 50,200
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 50,200
(2 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Ad 29/04/08\gbp si 100@1=100\gbp ic 50000/50100\ (1 page)
23 June 2008Ad 29/04/08\gbp si 100@1=100\gbp ic 50000/50100\ (1 page)
10 August 2007Return made up to 22/06/07; full list of members (2 pages)
10 August 2007Return made up to 22/06/07; full list of members (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006£ nc 1000/100000 23/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Ad 23/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 January 2006Ad 23/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 January 2006£ nc 1000/100000 23/12/05 (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
30 September 2005Registered office changed on 30/09/05 from: newport house teesdale south stockton on tees cleveland TS17 6SE (1 page)
30 September 2005Registered office changed on 30/09/05 from: newport house teesdale south stockton on tees cleveland TS17 6SE (1 page)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 22/06/04; full list of members (2 pages)
23 June 2004Return made up to 22/06/04; full list of members (2 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 December 2002Return made up to 22/06/02; full list of members (7 pages)
9 December 2002Return made up to 22/06/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 October 1999Return made up to 22/06/99; no change of members (4 pages)
18 October 1999Return made up to 22/06/99; no change of members (4 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1998Return made up to 22/06/98; full list of members (6 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Director's particulars changed (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Return made up to 22/06/98; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1997Return made up to 22/06/97; no change of members (4 pages)
29 October 1997Return made up to 22/06/97; no change of members (4 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 December 1996Return made up to 22/06/96; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 December 1996Return made up to 22/06/96; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Return made up to 22/06/95; full list of members (10 pages)
3 November 1995Return made up to 22/06/95; full list of members (10 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 November 1990Resolutions
  • RES ‐
(2 pages)
2 July 1990Incorporation (15 pages)