Company NameBlue Fin Propco (UK) Limited
Company StatusDissolved
Company Number03412303
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Alison Jane Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMs Joanne Sarah McNamara
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMr Michael Peter Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Secretary NameCrestbridge UK Limited (Corporation)
StatusClosed
Appointed24 August 2016(19 years after company formation)
Appointment Duration6 years, 9 months (closed 13 June 2023)
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressThe Grange
Grange Hill
Plaxtol
Kent
TN15 0RG
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameGuy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Correspondence Address128 Kensington Park Road
London
W1 2EP
Secretary NameBrian Andrew Linden
NationalityBritish
StatusResigned
Appointed30 December 1997(5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameWilliam Robert Aley
NationalityBritish
StatusResigned
Appointed16 January 1998(5 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 30 January 1998)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleChairman
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2001(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2015)
RoleCompany Director
Correspondence Address40 East 88th Street
Apartment 6b
New York
Ny 10128
United States
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Stephen Hirst
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BA
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Edward Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMr Nima Abrishamchian
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimeincuk.com
Telephone020 31485000
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£13,925,000
Gross Profit£13,925,000
Net Worth£187,666,000
Current Liabilities£8,278,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: A registered charge
Particulars: F/H property k/a blue fin building 110 southwark street london t/no TGL238442.
Outstanding
13 August 1999Delivered on: 2 September 1999
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) 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.
Fully Satisfied
12 October 1998Delivered on: 15 October 1998
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture (to a debenture dated 19 january 1998)
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined).
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.
Fully Satisfied
19 January 1998Delivered on: 6 February 1998
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities of the company (formerly known as targetexpand PLC)to the chargee under each or any of the senior finance documents and/or mezzanine finance documents.
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.
Fully Satisfied

Filing History

8 February 2021Satisfaction of charge 034123030004 in full (1 page)
10 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
18 June 2020Appointment of Mr Michael Peter Newman as a director on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 December 2019 (1 page)
14 November 2019Termination of appointment of Adrian Edward Cook as a director on 11 November 2019 (1 page)
14 November 2019Termination of appointment of Nima Abrishamchian as a director on 11 November 2019 (1 page)
29 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 13,941,031
(4 pages)
11 September 2019Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
16 May 2019Full accounts made up to 31 December 2018 (23 pages)
27 February 2019Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page)
18 October 2018Statement of capital on 18 October 2018
  • GBP 61,590
(4 pages)
11 October 2018Termination of appointment of Claudia Ann Wallace as a director on 14 September 2018 (1 page)
11 October 2018Appointment of Mr Nima Abrishamchian as a director on 14 September 2018 (2 pages)
5 October 2018Statement by Directors (2 pages)
5 October 2018Solvency Statement dated 20/09/18 (2 pages)
5 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Adrian Edward Cook as a director on 3 July 2018 (2 pages)
4 July 2018Appointment of Ms Joanne Sarah Mcnamara as a director on 15 March 2017 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (22 pages)
20 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 18 March 2018 (1 page)
20 June 2018Appointment of Ms Claudia Ann Wallace as a director on 20 June 2018 (2 pages)
8 February 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 31 January 2017
  • ANNOTATION Part Rectified Date of termination was removed from the TM01 on 12/09/2018 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
15 November 2016Amended full accounts made up to 31 December 2015 (20 pages)
15 November 2016Amended full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
25 August 2016Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages)
25 August 2016Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
17 June 2016Resolutions
  • RES13 ‐ Facility agreement 24/11/2015
(1 page)
17 June 2016Resolutions
  • RES13 ‐ Facility agreement 24/11/2015
(1 page)
5 May 2016Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 December 2015Company name changed ipc magazines group LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Company name changed ipc magazines group LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(2 pages)
6 December 2015Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page)
6 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page)
6 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page)
4 December 2015Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages)
4 December 2015Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages)
26 November 2015Registration of charge 034123030004, created on 24 November 2015 (35 pages)
26 November 2015Registration of charge 034123030004, created on 24 November 2015 (35 pages)
24 November 2015Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 6 New Street Square New Fetter Lane, Suit 1200 London EC4A 3BF England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 6 New Street Square New Fetter Lane, Suit 1200 London EC4A 3BF England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
13 October 2015Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 9 September 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (16 pages)
14 August 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80,590.4081
(16 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80,590.4081
(16 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80,590.4081
(16 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,590.4081
(17 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (17 pages)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (17 pages)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Appointment of Mr Stephen Hirst as a director on 14 July 2014 (2 pages)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 18 July 2014 (1 page)
18 July 2014Appointment of Mr Stephen Hirst as a director on 14 July 2014 (2 pages)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 18 July 2014 (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
7 January 2014Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page)
11 September 2013Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (17 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(17 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (17 pages)
15 May 2013Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages)
15 May 2013Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 80,590.4081
(4 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 80,590.4081
(4 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 80,590.408
(4 pages)
17 June 2011Resolutions
  • RES13 ‐ 01/06/2011
(1 page)
17 June 2011Statement by directors (3 pages)
17 June 2011Resolutions
  • RES13 ‐ 01/06/2011
(1 page)
17 June 2011Statement of capital on 17 June 2011
  • GBP 80,590.408
(4 pages)
17 June 2011Solvency statement dated 01/06/11 (3 pages)
17 June 2011Statement by directors (3 pages)
17 June 2011Solvency statement dated 01/06/11 (3 pages)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
11 April 2011Appointment of Denise Margaret Mair as a director (3 pages)
11 April 2011Appointment of Denise Margaret Mair as a director (3 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 805,904,081.00
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 805,904,081.00
(4 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Ad 15/12/06--------- £ si 499504000@1 (2 pages)
20 July 2007Ad 15/12/06--------- £ si 499504000@1 (2 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room O820 kings reach tower stamford street london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room O820 kings reach tower stamford street london SE1 9LS (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2007Nc inc already adjusted 08/12/06 (4 pages)
9 January 2007Ad 15/12/06--------- £ si 499504000@1=499504000 £ ic 306400080/805904080 (4 pages)
9 January 2007Ad 15/12/06--------- £ si 499504000@1=499504000 £ ic 306400080/805904080 (4 pages)
9 January 2007Nc inc already adjusted 08/12/06 (4 pages)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2002Re-registration of Memorandum and Articles (13 pages)
16 December 2002Re-registration of Memorandum and Articles (13 pages)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Return made up to 01/07/02; change of members (8 pages)
26 July 2002Return made up to 01/07/02; change of members (8 pages)
14 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
25 October 2001Ad 17/10/01--------- £ si 77@1=77 £ ic 306400003/306400080 (2 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
25 October 2001Ad 17/10/01--------- £ si 77@1=77 £ ic 306400003/306400080 (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Return made up to 01/07/01; full list of members (6 pages)
19 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 September 2000 (11 pages)
11 April 2001Full accounts made up to 30 September 2000 (11 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
13 September 2000Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page)
13 September 2000Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page)
21 July 2000Return made up to 01/07/00; no change of members (5 pages)
21 July 2000Return made up to 01/07/00; no change of members (5 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
11 August 1999Return made up to 31/07/99; change of members (14 pages)
11 August 1999Return made up to 31/07/99; change of members (14 pages)
18 March 1999Full accounts made up to 30 September 1998 (13 pages)
18 March 1999Full accounts made up to 30 September 1998 (13 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 306400002/306400003 (2 pages)
1 December 1998£ nc 306400002/306400003 06/11/98 (1 page)
1 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1998Statement of affairs (5 pages)
1 December 1998£ nc 306400002/306400003 06/11/98 (1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Statement of affairs (5 pages)
1 December 1998Memorandum and Articles of Association (8 pages)
1 December 1998Memorandum and Articles of Association (8 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 306400002/306400003 (2 pages)
1 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 31/07/98; full list of members (13 pages)
26 October 1998Return made up to 31/07/98; full list of members (13 pages)
26 October 1998Director resigned (1 page)
15 October 1998Particulars of mortgage/charge (49 pages)
15 October 1998Particulars of mortgage/charge (49 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1998Nc inc already adjusted 12/02/98 (1 page)
30 May 1998Nc inc already adjusted 12/02/98 (1 page)
10 May 1998Memorandum and Articles of Association (9 pages)
10 May 1998Memorandum and Articles of Association (9 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
4 March 1998Nc inc already adjusted 12/02/98 (1 page)
4 March 1998Nc inc already adjusted 12/02/98 (1 page)
3 March 1998Ad 12/02/98--------- £ si 306350000@1=306350000 £ ic 50002/306400002 (2 pages)
3 March 1998Ad 12/02/98--------- £ si 306350000@1=306350000 £ ic 50002/306400002 (2 pages)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 February 1998Memorandum and Articles of Association (14 pages)
12 February 1998Memorandum and Articles of Association (14 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
5 February 1998Registered office changed on 05/02/98 from: pineers hall 105/108 old broad street london EC2N 1EH (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
5 February 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 February 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998Registered office changed on 05/02/98 from: pineers hall 105/108 old broad street london EC2N 1EH (1 page)
3 February 1998Company name changed targetexpand public LIMITED comp any\certificate issued on 03/02/98 (4 pages)
3 February 1998Company name changed targetexpand public LIMITED comp any\certificate issued on 03/02/98 (4 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 January 1998Ad 05/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 January 1998Ad 05/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 January 1998Certificate of authorisation to commence business and borrow (1 page)
13 January 1998Application to commence business (2 pages)
13 January 1998Application to commence business (2 pages)
13 January 1998Certificate of authorisation to commence business and borrow (1 page)
9 January 1998New secretary appointed;new director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 1998New secretary appointed;new director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (3 pages)
31 July 1997Incorporation (10 pages)
31 July 1997Incorporation (10 pages)