Company NameRetail Stores Property Holdings No.1 Limited
Company StatusDissolved
Company Number04161876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameHanequest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration10 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed05 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2013)
RoleAccountant
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed05 March 2002(1 year after company formation)
Appointment DurationResigned same day (resigned 05 March 2002)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 20 November 2014)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteliberty.co.uk
Telephone020 77341234
Telephone regionLondon

Location

Registered Address210-220 Regent Street Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

18 October 2010Delivered on: 26 October 2010
Satisfied on: 11 December 2013
Persons entitled: Ares Capital Europe Limited

Classification: Deed of accession
Secured details: All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 January 2021 (5 pages)
22 December 2020Accounts for a dormant company made up to 1 February 2020 (6 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page)
11 August 2020Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages)
11 August 2020Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages)
11 August 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 7 August 2020 (1 page)
20 March 2020Director's details changed for Emilio Di Spiezio Sardo on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 2 February 2019 (6 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 3 February 2018 (6 pages)
5 April 2018Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
9 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
18 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
18 December 2014Registered office address changed from 179-185 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
18 December 2014Registered office address changed from 179-185 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 18 December 2014 (1 page)
18 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
18 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
18 December 2013Annual return made up to 30 November 2013 no member list (7 pages)
18 December 2013Annual return made up to 30 November 2013 no member list (7 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Annual return made up to 30 November 2012 no member list (7 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 December 2011Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (20 pages)
30 December 2011Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (20 pages)
9 December 2011Annual return made up to 30 November 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 30/12/2011
(8 pages)
9 December 2011Annual return made up to 30 November 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 30/12/2011
(8 pages)
1 December 2011Director's details changed for Richard Gary Balfour-Lynn on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Richard Gary Balfour-Lynn on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility amendment agreement 06/10/2011
(13 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility amendment agreement 06/10/2011
(13 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 30 November 2010 no member list (7 pages)
5 January 2011Annual return made up to 30 November 2010 no member list (7 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
8 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
8 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Termination of appointment of John Harrison as a director (2 pages)
14 September 2010Termination of appointment of Joseph Shashou as a director (2 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Termination of appointment of Joseph Shashou as a director (2 pages)
14 September 2010Termination of appointment of John Harrison as a director (2 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
1 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from, 179 great portland street, london, W1N 5FD (1 page)
9 April 2009Registered office changed on 09/04/2009 from, 179 great portland street, london, W1N 5FD (1 page)
3 December 2008Annual return made up to 30/11/08 (4 pages)
3 December 2008Annual return made up to 30/11/08 (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
4 December 2007Annual return made up to 30/11/07 (3 pages)
4 December 2007Annual return made up to 30/11/07 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
11 December 2006Annual return made up to 30/11/06 (3 pages)
11 December 2006Annual return made up to 30/11/06 (3 pages)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
14 December 2005Annual return made up to 30/11/05 (3 pages)
14 December 2005Annual return made up to 30/11/05 (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (10 pages)
29 November 2005Full accounts made up to 30 June 2005 (10 pages)
22 December 2004Full accounts made up to 30 June 2004 (9 pages)
22 December 2004Full accounts made up to 30 June 2004 (9 pages)
15 December 2004Annual return made up to 30/11/04 (7 pages)
15 December 2004Annual return made up to 30/11/04 (7 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
8 December 2003Annual return made up to 30/11/03 (7 pages)
8 December 2003Annual return made up to 30/11/03 (7 pages)
11 November 2003Full accounts made up to 30 June 2003 (9 pages)
11 November 2003Full accounts made up to 30 June 2003 (9 pages)
3 March 2003Annual return made up to 16/02/03 (6 pages)
3 March 2003Annual return made up to 16/02/03 (6 pages)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
3 May 2002Memorandum and Articles of Association (12 pages)
3 May 2002Memorandum and Articles of Association (12 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
8 April 2002New director appointed (8 pages)
8 April 2002New director appointed (8 pages)
2 April 2002New director appointed (10 pages)
2 April 2002New director appointed (10 pages)
28 March 2002New director appointed (8 pages)
28 March 2002New director appointed (9 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (9 pages)
28 March 2002New director appointed (7 pages)
28 March 2002New director appointed (9 pages)
28 March 2002New director appointed (8 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (9 pages)
28 March 2002New director appointed (7 pages)
25 March 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
25 March 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 March 2002Company name changed hanequest LIMITED\certificate issued on 14/03/02 (2 pages)
15 March 2002Company name changed hanequest LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Registered office changed on 14/03/02 from: 179 great portland street, london, W1W 5FD (1 page)
14 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Registered office changed on 14/03/02 from: 179 great portland street, london, W1W 5FD (1 page)
13 March 2002Annual return made up to 16/02/02
  • 363(287) ‐ Registered office changed on 13/03/02
(3 pages)
13 March 2002Annual return made up to 16/02/02
  • 363(287) ‐ Registered office changed on 13/03/02
(3 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
16 February 2001Incorporation (19 pages)
16 February 2001Incorporation (19 pages)