London
E14 4SG
Director Name | Mr Neill Charles Proudfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2002) |
Role | Chartered Engineer |
Correspondence Address | The Vineries Lambs Green Rusper Horsham West Sussex RH12 4RG |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 2002) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Peter Hugh Nelson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 14 The Hilders Farm Lane Ashtead Surrey KT21 1LS |
Director Name | Michael Moseling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2004) |
Role | Finance Manager |
Correspondence Address | 15 Flanchford Road Reigate Heath Reigate Surrey RH2 8AB |
Director Name | Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burns Drive Banstead Surrey SM7 1PN |
Director Name | Mark Christopher Moss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2005) |
Role | Bank Employee |
Correspondence Address | Punter Folly Marsham Lane Gerrards Cross Buckinghamshire SL9 8HA |
Director Name | Timothy William John Longstaff |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 April 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House 64 Frenchgate Richmond North Yorkshire DL10 7AG |
Director Name | Ian John Isaac |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 2005) |
Role | Head Of Asset Finance Portfoli |
Country of Residence | England |
Correspondence Address | 4 San Luis Drive Chafford Hundred Grays Essex RM16 6LP |
Director Name | Mrs Lisa Philomena McCormack |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Quarry Gardens Leatherhead Surrey KT22 8UE |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 18 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Bank Official |
Correspondence Address | The Lodge, Goose Lane Little Hallingbury Bishops Stortford Herts CM22 7RJ |
Director Name | Graham Richard Locker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2011) |
Role | Bank Official |
Correspondence Address | 19 Stratfirld Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Philip Antony Cheesman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2017) |
Role | Head Of Investor Solutions, Shipping |
Country of Residence | England |
Correspondence Address | 5-10 Great Tower Street London EC3P 3HX |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(16 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(16 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Lee Robert Morse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Mrs Catherine Marie Madeleine Balinska-Jundzill |
---|---|
Status | Resigned |
Appointed | 09 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 November 2017) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Website | londoncitysmiles.com |
---|---|
Email address | [email protected] |
Telephone | 020 78372300 |
Telephone region | London |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at $1 | Royal Bank Leasing LTD 98.04% Ordinary |
---|---|
2 at £1 | Royal Bank Leasing LTD 1.96% Deferred |
Year | 2014 |
---|---|
Turnover | £672,818 |
Net Worth | £6,122,004 |
Current Liabilities | £67,763,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
22 October 2007 | Delivered on: 6 November 2007 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A first priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50,585.2 dwt container vessel with official number hk-1981 named oocl houston. Outstanding |
---|---|
25 July 2007 | Delivered on: 11 August 2007 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A first priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50,633.5 dwt container vessel with official number hk-1953 named oocl yokohama. Outstanding |
29 June 2007 | Delivered on: 16 July 2007 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: First priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: THE50,270 dwt container vessel, official number hk-1932 named "oocl kobe". Outstanding |
10 August 2006 | Delivered on: 29 August 2006 Persons entitled: Orient Overseas Container Line (UK) Limited Orient Overseas Container Line (UK) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A 50,270 dwt (metric) container vessel k/a during construction hull no. 1638 at samsung heavy industries co., LTD registered or to be registered under the hong kong flag and including any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on broad or ashore. Outstanding |
10 August 2006 | Delivered on: 29 August 2006 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A 50,270 dwt (metric) container vessel k/a during construction hull no. 1637 at samsung heavy industries co., LTD registered or to be registered under the hong kong flag and including any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on broad or ashore. Outstanding |
26 October 2005 | Delivered on: 15 November 2005 Persons entitled: Orient Overseas Container Line (U.K) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,270 dwt (metric) container vessel known during construction as hull no.1597. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 15 November 2005 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,270 dwt (metric) container vessel known during construction as hull no.1596. See the mortgage charge document for full details. Outstanding |
9 November 2017 | Delivered on: 20 November 2017 Persons entitled: Sociéte Génrale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2017 | Delivered on: 16 November 2017 Persons entitled: Sociéte Générale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2017 | Delivered on: 16 November 2017 Persons entitled: Sociéte Générale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
26 October 2005 | Delivered on: 15 November 2005 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,270 dwt (metric) vessel known during construction as hull no.1598. See the mortgage charge document for full details. Outstanding |
9 November 2017 | Delivered on: 16 November 2017 Persons entitled: Sociéte Générale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2017 | Delivered on: 16 November 2017 Persons entitled: Sociéte Générale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2017 | Delivered on: 16 November 2017 Persons entitled: Sociéte Générale, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
8 June 2010 | Delivered on: 14 June 2010 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship named oocl jakarta official number hk-2686 (the vessel). Outstanding |
8 June 2010 | Delivered on: 14 June 2010 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship named oocl savannah with official number hk-2687 (the vessel). Outstanding |
30 June 2008 | Delivered on: 4 July 2008 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel being 50,270 dwt (metric) container vessel k/a hull no 1730 see image for full details. Outstanding |
30 June 2008 | Delivered on: 4 July 2008 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel being 50,270 dwt (metric) container vessel k/a hull no. 1731 see image for full details. Outstanding |
25 April 2008 | Delivered on: 8 May 2008 Persons entitled: Orient Overseas Container Line (U.K) Limited Classification: A first priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50,632.8 dwt container vessel with official number hk-2110 named 0OCL. Outstanding |
5 February 2008 | Delivered on: 12 February 2008 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A first priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50,610.4 dwt container vessel with official no hk-2066 named "oocl texas". Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: A first priority hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50,567.2 dwt container vessel with official no hk-2049 named "oocl busan". Outstanding |
26 October 2005 | Delivered on: 15 November 2005 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,270 dwt (metric) container vessel known during construction as hull no 1599. see the mortgage charge document for full details. Outstanding |
29 January 2021 | Current accounting period shortened from 30 November 2021 to 31 January 2021 (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 042526740022 in full (4 pages) |
5 January 2021 | Satisfaction of charge 042526740021 in full (4 pages) |
5 January 2021 | Satisfaction of charge 4 in full (4 pages) |
5 January 2021 | Satisfaction of charge 2 in full (4 pages) |
5 January 2021 | Satisfaction of charge 042526740019 in full (4 pages) |
5 January 2021 | Satisfaction of charge 3 in full (4 pages) |
5 January 2021 | Satisfaction of charge 14 in full (4 pages) |
5 January 2021 | Satisfaction of charge 5 in full (4 pages) |
5 January 2021 | Satisfaction of charge 15 in full (4 pages) |
5 January 2021 | Satisfaction of charge 6 in full (4 pages) |
5 January 2021 | Satisfaction of charge 042526740018 in full (4 pages) |
5 January 2021 | Satisfaction of charge 8 in full (4 pages) |
5 January 2021 | Satisfaction of charge 7 in full (4 pages) |
5 January 2021 | Satisfaction of charge 12 in full (4 pages) |
5 January 2021 | Satisfaction of charge 1 in full (4 pages) |
5 January 2021 | Satisfaction of charge 16 in full (4 pages) |
5 January 2021 | Satisfaction of charge 13 in full (4 pages) |
5 January 2021 | Satisfaction of charge 042526740020 in full (4 pages) |
5 January 2021 | Satisfaction of charge 10 in full (4 pages) |
5 January 2021 | Satisfaction of charge 11 in full (4 pages) |
5 January 2021 | Satisfaction of charge 9 in full (4 pages) |
5 January 2021 | Satisfaction of charge 042526740017 in full (4 pages) |
26 November 2020 | Current accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
6 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
6 October 2018 | Full accounts made up to 8 November 2017 (24 pages) |
28 September 2018 | Previous accounting period shortened from 8 November 2018 to 31 December 2017 (1 page) |
30 July 2018 | Auditor's resignation (1 page) |
13 June 2018 | Resolutions
|
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
19 March 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages) |
14 March 2018 | Notification of Société Générale as a person with significant control on 9 November 2017 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Cessation of Royal Bank Leasing Limited as a person with significant control on 9 November 2017 (1 page) |
22 January 2018 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 22 January 2018 (1 page) |
8 December 2017 | Change of name notice (2 pages) |
8 December 2017 | Change of name notice (2 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
24 November 2017 | Previous accounting period shortened from 31 December 2017 to 8 November 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 31 December 2017 to 8 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Emma-Marie Mayes as a director on 9 November 2017 (1 page) |
22 November 2017 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to Sg House 41 Tower Hill London EC3N 4SG on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Christopher Alan Hastings as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of David Gerald Harris as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of David Gerald Harris as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Emma-Marie Mayes as a director on 9 November 2017 (1 page) |
22 November 2017 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to Sg House 41 Tower Hill London EC3N 4SG on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Christopher Alan Hastings as a director on 9 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of Mrs Catherine Marie Madeleine Balinska-Jundzill as a secretary on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Stuart Donald Cook as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Steven James Roulston as a director on 9 November 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of Mrs Lindsay Ginnette Sides as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Stuart Donald Cook as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Lindsay Ginnette Sides as a director on 9 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of Mr Neill Charles Proudfoot as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Lee Robert Morse as a director on 9 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Steven James Roulston as a director on 9 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Neill Charles Proudfoot as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Catherine Marie Madeleine Balinska-Jundzill as a secretary on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Lee Robert Morse as a director on 9 November 2017 (1 page) |
20 November 2017 | Registration of charge 042526740022, created on 9 November 2017 (26 pages) |
20 November 2017 | Registration of charge 042526740022, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740017, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740021, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740020, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740021, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740019, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740019, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740017, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740018, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740018, created on 9 November 2017 (26 pages) |
16 November 2017 | Registration of charge 042526740020, created on 9 November 2017 (26 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
20 July 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 20 July 2017 (4 pages) |
20 July 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 4 April 2016 (4 pages) |
20 July 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 4 April 2016 (4 pages) |
20 July 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mr Alan Piers Johnson as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Neil Jason Mcdaid as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Alan Piers Johnson as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Neil Jason Mcdaid as a director on 28 February 2017 (2 pages) |
3 August 2016 | Auditor's resignation (1 page) |
3 August 2016 | Auditor's resignation (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
8 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
8 November 2012 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
8 November 2012 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
30 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
13 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
13 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
2 March 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
3 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (17 pages) |
27 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
25 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
13 January 2006 | Ad 12/12/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
13 January 2006 | Ad 12/12/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
10 January 2006 | Memorandum and Articles of Association (11 pages) |
10 January 2006 | Memorandum and Articles of Association (11 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | New director appointed (8 pages) |
27 October 2005 | New director appointed (6 pages) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | New director appointed (6 pages) |
27 October 2005 | New director appointed (8 pages) |
27 October 2005 | New director appointed (8 pages) |
27 October 2005 | New director appointed (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Company name changed TS4I (power resources 4) LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed TS4I (power resources 4) LIMITED\certificate issued on 30/09/05 (2 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
15 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
8 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Conve 05/12/01 (1 page) |
3 January 2002 | Memorandum and Articles of Association (7 pages) |
3 January 2002 | Memorandum and Articles of Association (7 pages) |
3 January 2002 | Conve 05/12/01 (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | New director appointed (8 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
27 December 2001 | New director appointed (8 pages) |
27 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
13 September 2001 | Company name changed timberglade LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed timberglade LIMITED\certificate issued on 13/09/01 (2 pages) |
16 July 2001 | Incorporation (20 pages) |
16 July 2001 | Incorporation (20 pages) |