Company NameSg Leasing (Sapphire) Limited
Company StatusDissolved
Company Number05039278
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameRbssaf (23) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neill Charles Proudfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 21 February 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 21 February 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
StatusClosed
Appointed30 September 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NamePhilip Anthony Tubb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2008)
RoleFinancier
Correspondence Address15 Mardleybury Road
Datchworth
Hertfordshire
SG3 6SG
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Lambros Varnavides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCedars
24 Uphill Road Mill Hill
London
NW7 4RB
Director NameGraham Richard Locker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2011)
RoleBank Official
Correspondence Address19 Stratfirld Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameMr Andreas Georgiou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleBank Official
Correspondence AddressThe Lodge, Goose Lane Little Hallingbury
Bishops Stortford
Herts
CM22 7RJ
Director NamePhilip Antony Cheesman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2016)
RoleHead Of Investor Solutions, Shipping
Country of ResidenceEngland
Correspondence Address5-10 Great Tower Street
London
EC3P 3HX
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 2016Delivered on: 17 October 2016
Persons entitled: Societe Generale London Branch

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 14 October 2016
Persons entitled: Societe Generale London Branch

Classification: A registered charge
Outstanding
31 March 2005Delivered on: 12 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standby security assignment (lng carrier hull no 1779)
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefits in and to the put option agreement the novation agreement. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 12 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standby proceeds account charge (lng carrier hull no 1779)
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the standby proceeds account (interest bearing dollar account of the company with the chargee account number RBSPBS79) and any other account deemed to be the standby proceeds account.
Outstanding

Filing History

9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 August 2020Resolutions
  • RES13 ‐ Statements approved/company business business 29/05/2020
(1 page)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
29 November 2019Director's details changed for Mr Nicholas Michael Dent on 18 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Neill Charles Proudfoot on 18 November 2019 (2 pages)
29 November 2019Secretary's details changed for Catherine ('Kasia') Marie Madeleine Balinska-Jundzill on 18 November 2019 (1 page)
29 November 2019Director's details changed for Mr Stephen Lethbridge Fowler on 18 November 2019 (2 pages)
18 November 2019Registered 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)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 February 2017Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Registered office address changed from Group Legal,Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Registered office address changed from Group Legal,Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017 (1 page)
21 February 2017Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017 (2 pages)
24 October 2016Appointment of Neill Charles Proudfoot as a director on 30 September 2016 (3 pages)
24 October 2016Appointment of Neill Charles Proudfoot as a director on 30 September 2016 (3 pages)
20 October 2016Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Group Level Sg House 41 Tower Hill London EC3N 4SG on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr. Nicholas Michael Dent as a director on 30 September 2016 (3 pages)
20 October 2016Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr. Nicholas Michael Dent as a director on 30 September 2016 (3 pages)
20 October 2016Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016 (3 pages)
20 October 2016Appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 30 September 2016 (3 pages)
20 October 2016Appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 30 September 2016 (3 pages)
20 October 2016Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016 (3 pages)
20 October 2016Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Group Level Sg House 41 Tower Hill London EC3N 4SG on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Sharon Jill Caterer as a director on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Sharon Jill Caterer as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016 (3 pages)
20 October 2016Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016 (3 pages)
17 October 2016Registration of charge 050392780004, created on 13 October 2016 (17 pages)
17 October 2016Registration of charge 050392780004, created on 13 October 2016 (17 pages)
14 October 2016Registration of charge 050392780003, created on 30 September 2016 (30 pages)
14 October 2016Registration of charge 050392780003, created on 30 September 2016 (30 pages)
30 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
30 September 2016Change of name notice (2 pages)
30 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
30 September 2016Change of name notice (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (12 pages)
23 June 2016Full accounts made up to 31 December 2015 (12 pages)
23 June 2016Auditor's resignation (1 page)
23 June 2016Auditor's resignation (1 page)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
8 July 2014Termination of appointment of Lambros Varnavides as a director (1 page)
8 July 2014Termination of appointment of Lambros Varnavides as a director (1 page)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
17 July 2013Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages)
17 July 2013Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
8 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
8 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
12 September 2011Termination of appointment of Graham Locker as a director (1 page)
12 September 2011Termination of appointment of Graham Locker as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (10 pages)
21 July 2010Full accounts made up to 31 December 2009 (10 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 February 2009Return made up to 10/02/09; full list of members (4 pages)
27 February 2009Return made up to 10/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
3 September 2008Director appointed graham richard locker (1 page)
3 September 2008Director appointed lambros cleanthis varnavides (1 page)
3 September 2008Director appointed graham richard locker (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
3 September 2008Director appointed lambros cleanthis varnavides (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
1 July 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Full accounts made up to 31 December 2007 (10 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (10 pages)
7 August 2007Full accounts made up to 31 December 2006 (10 pages)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 March 2006Return made up to 10/02/06; full list of members (6 pages)
6 March 2006Return made up to 10/02/06; full list of members (6 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)