Company NameChelsea Technologies Holdings Limited
Company StatusDissolved
Company Number02040007
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameChelsea Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Davey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House Blackbushe Business Park
Saxony Way
Yateley
GU46 6GD
Director NameMr Stephen James Fasham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOcean House Blackbushe Business Park
Yateley
GU46 6GD
Director NameDavid Griffiths
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2000)
RoleScientist
Correspondence Address14 Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Director NameMartin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration16 years, 4 months (resigned 15 December 2007)
RoleChartered Accountant
Correspondence Address587 Watford Way
London
NW7 3JG
Director NameRichard Charles Learner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2000)
RoleScientist
Correspondence Address32 Westlands Avenue
Weston On The Green
Bicester
Oxfordshire
OX25 3RD
Director NamePhillip John Vessey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 25 July 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressCanna
Forest Road
East Horsley
Surrey
KT24 5BT
Director NameJohn Edward George Wheaton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleScientist
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Director NameMarietta Leopoldine Wheaton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleSecretary
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Director NameDavid John Chatterton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration27 years, 2 months (resigned 15 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orville Road
Battersea
London
SW11 3LR
Secretary NameMarietta Leopoldine Wheaton
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address45 Waldemar Avenue
London
SW6 5LN
Secretary NameMr Simon Alastair Fletcher
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Brae
Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Director NameDr Richard David Snook
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 February 1996)
RoleScientist
Correspondence Address20 Ayrshire Way
Congleton
Cheshire
CW12 3TN
Director NameDr Brian Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(15 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequers House Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameMr Graham John Dyer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(32 years, 3 months after company formation)
Appointment Duration8 months (resigned 17 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOcean House Blackbushe Business Park
Saxony Way
Yateley
Hampshire
GU46 6GD
Director NameMr John Edward Ramsden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOcean House Blackbushe Business Park
Saxony Way
Yateley
Hampshire
GU46 6GD

Contact

Websitechelsea.co.uk
Telephone020 84819000
Telephone regionLondon

Location

Registered Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

14k at £1Executors Of Gwyneth Learner
6.16%
Ordinary
10.5k at £1Marietta Leopoldine Wheaton
4.62%
Ordinary
10k at £1Phillip John Vessey
4.40%
Ordinary
9.6k at £1Brian Phillips
4.20%
Ordinary
9.1k at £1Ann Chatterton & David John Chatterton
4.02%
Ordinary
81.6k at £1David John Chatterton
35.88%
Ordinary
7.1k at £1Phillip John Vessey & Elizabeth Claire Christine Vessey
3.13%
Ordinary
46.1k at £1Martin Bernard Kershen
20.29%
Ordinary
35.3k at £1David Griffiths
15.51%
Ordinary
1.6k at £1Brian Phillips & Judith Phillips
0.72%
Ordinary
1.4k at £1Henry Robinson
0.60%
Ordinary
1.1k at £1Judith Phillips
0.48%
Ordinary

Financials

Year2014
Net Worth£172,600
Cash£100
Current Liabilities£27,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 June 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
18 August 1987Delivered on: 28 August 1987
Satisfied on: 25 August 2010
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

9 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (6 pages)
2 September 2022Director's details changed for Mr Martin Davey on 23 August 2022 (2 pages)
11 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
11 January 2022Termination of appointment of John Edward Ramsden as a director on 31 December 2021 (1 page)
17 December 2021Current accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
14 December 2021Current accounting period shortened from 31 March 2022 to 21 December 2021 (1 page)
2 December 2021Change of details for Sonardyne Group Limited as a person with significant control on 29 September 2021 (2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2021Statement of capital on 1 December 2021
  • GBP 1
(5 pages)
1 December 2021Statement by Directors (1 page)
1 December 2021Solvency Statement dated 23/11/21 (1 page)
10 November 2021Satisfaction of charge 2 in full (1 page)
5 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
20 September 2021Appointment of Mr Stephen James Fasham as a director on 9 September 2021 (2 pages)
23 June 2021Termination of appointment of Simon Alastair Fletcher as a secretary on 18 June 2021 (1 page)
9 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
1 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 April 2020Memorandum and Articles of Association (21 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Cessation of Sonardyne International Limited as a person with significant control on 31 March 2020 (1 page)
21 April 2020Notification of Sonardyne Group Limited as a person with significant control on 31 March 2020 (2 pages)
24 January 2020Termination of appointment of Brian Phillips as a director on 13 January 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
19 September 2019Register(s) moved to registered inspection location Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD (1 page)
19 September 2019Register inspection address has been changed to Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD (1 page)
18 September 2019Director's details changed for Mr Martin Davey on 6 September 2019 (2 pages)
22 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
2 July 2019Termination of appointment of Graham John Dyer as a director on 17 June 2019 (1 page)
2 April 2019Appointment of Mr Martin Davey as a director on 1 April 2019 (2 pages)
29 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 November 2018Resolutions
  • RES13 ‐ Authorisation may be given by directors in respect of director conflict of interest under section 175 companies act 2006 15/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 November 2018Statement of company's objects (2 pages)
1 November 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 38,755
(3 pages)
18 October 2018Termination of appointment of David John Chatterton as a director on 15 October 2018 (1 page)
18 October 2018Notification of Sonardyne International Limited as a person with significant control on 15 October 2018 (2 pages)
18 October 2018Appointment of Mr Graham John Dyer as a director on 15 October 2018 (2 pages)
18 October 2018Cessation of David John Chatterton as a person with significant control on 15 October 2018 (1 page)
18 October 2018Appointment of Mr John Edward Ramsden as a director on 15 October 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
26 February 2016Statement by Directors (1 page)
26 February 2016Statement of capital on 26 February 2016
  • GBP 30,026
(4 pages)
26 February 2016Solvency Statement dated 01/02/16 (1 page)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
26 February 2016Statement by Directors (1 page)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
26 February 2016Statement of capital on 26 February 2016
  • GBP 30,026
(4 pages)
26 February 2016Solvency Statement dated 01/02/16 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 227,386
(6 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 227,386
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 227,386
(6 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 227,386
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 227,386
(6 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 227,386
(6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Director's details changed for David John Chatterton on 8 August 2010 (2 pages)
19 August 2010Director's details changed for David John Chatterton on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for David John Chatterton on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (8 pages)
12 August 2009Return made up to 11/08/09; full list of members (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 11/08/08; full list of members (8 pages)
23 September 2008Return made up to 11/08/08; full list of members (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
19 October 2006Return made up to 11/08/06; full list of members (11 pages)
19 October 2006Return made up to 11/08/06; full list of members (11 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
10 April 2006Full accounts made up to 31 March 2005 (9 pages)
10 April 2006Full accounts made up to 31 March 2005 (9 pages)
30 September 2005Return made up to 11/08/05; full list of members (11 pages)
30 September 2005Return made up to 11/08/05; full list of members (11 pages)
6 June 2005Full accounts made up to 31 March 2004 (9 pages)
6 June 2005Full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 11/08/04; full list of members (11 pages)
5 October 2004Return made up to 11/08/04; full list of members (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
7 October 2003Return made up to 11/08/03; full list of members (13 pages)
7 October 2003Return made up to 11/08/03; full list of members (13 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 March 2002 (8 pages)
4 May 2003Full accounts made up to 31 March 2002 (8 pages)
9 October 2002Return made up to 11/08/02; full list of members (11 pages)
9 October 2002Return made up to 11/08/02; full list of members (11 pages)
21 March 2002Statement of affairs (22 pages)
21 March 2002Statement of affairs (22 pages)
21 March 2002Ad 11/03/02--------- £ si 27286@1=27286 £ ic 200100/227386 (3 pages)
21 March 2002Ad 11/03/02--------- £ si 27286@1=27286 £ ic 200100/227386 (3 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 December 2001Nc inc already adjusted 22/11/01 (1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2001Nc inc already adjusted 22/11/01 (1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Return made up to 11/08/01; full list of members (9 pages)
14 September 2001Return made up to 11/08/01; full list of members (9 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
15 February 2000Full group accounts made up to 31 March 1999 (21 pages)
15 February 2000Full group accounts made up to 31 March 1999 (21 pages)
31 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
3 September 1998Return made up to 11/08/98; full list of members (8 pages)
3 September 1998Return made up to 11/08/98; full list of members (8 pages)
26 January 1998Full group accounts made up to 31 March 1997 (20 pages)
26 January 1998Full group accounts made up to 31 March 1997 (20 pages)
4 September 1997Return made up to 11/08/97; no change of members (6 pages)
4 September 1997Return made up to 11/08/97; no change of members (6 pages)
21 January 1997Full group accounts made up to 31 March 1996 (20 pages)
21 January 1997Full group accounts made up to 31 March 1996 (20 pages)
12 September 1996Return made up to 11/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
12 September 1996Return made up to 11/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
7 March 1996Director resigned (2 pages)
1 February 1996Full group accounts made up to 31 March 1995 (17 pages)
1 February 1996Full group accounts made up to 31 March 1995 (17 pages)
6 September 1995Return made up to 11/08/95; full list of members (8 pages)
6 September 1995Return made up to 11/08/95; full list of members (8 pages)
16 February 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 November 1994Full group accounts made up to 31 December 1993 (17 pages)
22 August 1994Return made up to 11/08/94; no change of members (6 pages)
25 March 1994Director resigned (4 pages)
14 October 1993Full group accounts made up to 31 December 1992 (17 pages)
2 September 1993Return made up to 11/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1993New director appointed (2 pages)
5 November 1992Full group accounts made up to 31 December 1991 (17 pages)
7 September 1992Secretary resigned;new secretary appointed (2 pages)
7 September 1992Return made up to 11/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 May 1992Registered office changed on 26/05/92 from: walkden house 10 melton street london NW1 2EJ (1 page)
30 January 1992Full accounts made up to 31 December 1990 (17 pages)
14 October 1991Return made up to 11/08/91; no change of members (7 pages)
11 December 1990Return made up to 30/06/90; no change of members (7 pages)
30 October 1990Full group accounts made up to 31 December 1989 (16 pages)
25 June 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 June 1990Full accounts made up to 31 December 1988 (32 pages)
25 June 1990Registered office changed on 25/06/90 from: 124-128 city road london EC1V 2NJ (1 page)
25 June 1990Return made up to 11/08/89; full list of members (15 pages)
21 June 1990Restoration by order of the court (3 pages)
6 April 1989Dissolution (1 page)
31 October 1988First gazette (1 page)
22 September 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
23 July 1986Incorporation (15 pages)
23 July 1986Incorporation (15 pages)
23 July 1986Certificate of Incorporation (1 page)
16 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)