Company NameTayvin 346 Limited
Company StatusDissolved
Company Number05671088
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2019(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 24 January 2023)
RoleCoporate Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2022(16 years, 8 months after company formation)
Appointment Duration4 months (closed 24 January 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusClosed
Appointed28 June 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameUlla Bolette Patni
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2006(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 January 2012)
RoleChild Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressEn4
Secretary NameMr Rohit Kumar Patni
NationalityBritish
StatusResigned
Appointed17 March 2006(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadgate Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameMr Chandra Kumar Patni
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2014)
RoleDirector & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Rohit Kumar Patni
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2014)
RoleDirector And Evp Sales & Marketing
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Erik John Toivonen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NW
Director NameMr Darren Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NW
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Steven John Newton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jeremy Peter Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Christiaan Thomas Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1Worldpay Finance PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

23 June 2006Delivered on: 27 June 2006
Satisfied on: 8 March 2013
Persons entitled:
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalwn as the Thyron Limited Retirement Benefit Sche
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalretirement Benefit Scheme (010191) (Formerly Kno
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalme)

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 27 June 2006
Satisfied on: 8 March 2013
Persons entitled:
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalwn as the Thyron Limited Retirement Benefit Sche
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalretirement Benefit Scheme (010191) (Formerly Kno
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalme)
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespayinternational Returement Benefit Scheme (010191)
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespay (Formerly Known as the Thyron Limited Retiremen
Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespayt Benefit Scheme)

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
10 December 2020Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
4 February 2020Auditor's resignation (1 page)
22 November 2019Appointment of Ann Maria Vasileff as a director on 1 November 2019 (2 pages)
22 November 2019Termination of appointment of Rohinton Minoo Kalifa as a director on 1 November 2019 (1 page)
22 November 2019Appointment of Marc Mayo as a director on 1 November 2019 (2 pages)
22 November 2019Termination of appointment of Steven John Newton as a director on 1 November 2019 (1 page)
20 November 2019Full accounts made up to 31 December 2018 (20 pages)
8 November 2019Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page)
27 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
16 August 2018Appointment of Mr Steven John Newton as a director on 31 January 2017 (2 pages)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 65
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 65
(3 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
10 April 2015Full accounts made up to 31 December 2013 (13 pages)
10 April 2015Full accounts made up to 31 December 2013 (13 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 65
(3 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 65
(3 pages)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
1 April 2014Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 65
(6 pages)
3 February 2014Termination of appointment of Erik Toivonen as a director (1 page)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 65
(6 pages)
3 February 2014Termination of appointment of Erik Toivonen as a director (1 page)
20 January 2014Termination of appointment of Darren Wilson as a director (1 page)
20 January 2014Termination of appointment of Darren Wilson as a director (1 page)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
1 May 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
1 May 2013Appointment of Mr Darren Wilson as a director (2 pages)
1 May 2013Appointment of Mr Darren Wilson as a director (2 pages)
1 May 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
1 May 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
12 March 2013Statement of capital following an allotment of shares on 31 December 2009
  • GBP 65
(6 pages)
12 March 2013Statement of capital following an allotment of shares on 31 December 2009
  • GBP 65
(6 pages)
31 January 2013Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NP United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NP United Kingdom on 31 January 2013 (1 page)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
14 January 2012Registered office address changed from 47 Parkgate Crescent Hadley Woood Hertfordshire EN4 0NW on 14 January 2012 (1 page)
14 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
14 January 2012Registered office address changed from 47 Parkgate Crescent Hadley Woood Hertfordshire EN4 0NW on 14 January 2012 (1 page)
3 January 2012Appointment of Mr Rohit Kumar Patni as a director (2 pages)
3 January 2012Termination of appointment of Ulla Patni as a director (1 page)
3 January 2012Appointment of Mr Rohit Kumar Patni as a director (2 pages)
3 January 2012Termination of appointment of Ulla Patni as a director (1 page)
3 January 2012Appointment of Mr Chandra Kumar Patni as a director (2 pages)
3 January 2012Appointment of Mr Chandra Kumar Patni as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 July 2010Amended accounts made up to 31 December 2009 (5 pages)
26 July 2010Amended accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for Ulla Bolette Patni on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ulla Bolette Patni on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 February 2007Return made up to 10/01/07; full list of members (8 pages)
17 February 2007Return made up to 10/01/07; full list of members (8 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
23 March 2006New director appointed
  • ANNOTATION Other The address of Ms Ulla Patni, former director of tayvin 346 LIMITED, was partially-suppressed on 30/11/2019 under section 1088 of the Companies Act 2006.
(2 pages)
23 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Ad 17/03/06--------- £ si 59@1=59 £ ic 1/60 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Ad 17/03/06--------- £ si 59@1=59 £ ic 1/60 (2 pages)
10 January 2006Incorporation (37 pages)
10 January 2006Incorporation (37 pages)