London
SW1X 9HF
Director Name | Ms Susannah Schaefer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 41 Madison Avenue 28th Floor New York Ny 10010 United States |
Director Name | Mr Roy Evan Reichbach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 633 Third Avenue 9th Floor New York Ny 10017 |
Director Name | Ms Tatiana Sergeevna Poliakova |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Sarah Georgina Dransfield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Michael Andrew Wood-Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Matthew Stephen Wenham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Philanthropy |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Kristina Catherine Spindler |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Richard Price |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Real Estate Investment Manager |
Country of Residence | United States |
Correspondence Address | 6 Acorn Lane Westport Ct06880 |
Director Name | Michael Schell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Graphic Artist |
Country of Residence | United States |
Correspondence Address | 4 Koala Lane East Hampton Ny 11937 |
Director Name | Brian Mullaney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | President/Charity Co-Founder |
Country of Residence | United States |
Correspondence Address | 343 Duck Pond Road Locust Valley New York Ny11560 |
Director Name | Mr Michael O'Reilly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 50 Park Avenue 18e New York Ny10016 |
Secretary Name | Brian Mullaney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 343 Duck Pond Road Locust Valley New York Ny11560 |
Director Name | Ms Delois Greenwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 236 Stockton Street Hightstown 08520 |
Director Name | Mrs Priscilla Ma |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2013) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 41 Madison Avenue 28th Floor New York New York, 10010 United States |
Secretary Name | Mrs Priscilla Ma |
---|---|
Status | Resigned |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 41 Madison Avenue 28th Floor New York New York, 10010 United States |
Director Name | Robert Toth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2014) |
Role | Chief Operating Officer Smile Train Inc |
Country of Residence | United States |
Correspondence Address | 41 Madison Avenue 28th Floor New York Ny 10010 United States |
Director Name | Hillary Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Elaine Bell Long |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart Court 92 Richmond Hill Flat 2 Richmond Greater London TW10 6RJ |
Director Name | Mrs Caroline Elizabeth Stanger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Healthcare Senior Manager |
Country of Residence | England |
Correspondence Address | Helpestons Manor Hallow Road Felsted Essex CM6 3JF |
Director Name | Mrs Catherine Anne Bannister |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2017) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Susu Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Catherine Margaret Teasdale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Anna Evelyn Nasr |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiltern Road Dunstable Bedfordshire LU6 1EP |
Website | smiletrain.org.uk |
---|
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,691,217 |
Net Worth | £1,176,589 |
Cash | £1,181,717 |
Current Liabilities | £290,491 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
21 July 2020 | Termination of appointment of Catherine Margaret Teasdale as a director on 15 June 2020 (1 page) |
---|---|
21 July 2020 | Termination of appointment of Susu Stinton as a director on 13 June 2020 (1 page) |
13 July 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
10 July 2020 | Registered office address changed from 15 Chiltern Road Dunstable Bedfordshire LU6 1EP England to First Floor 10 Queen Street Place London EC4R 1BE on 10 July 2020 (1 page) |
24 April 2020 | Termination of appointment of Anna Evelyn Nasr as a director on 27 March 2020 (1 page) |
1 April 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to 15 Chiltern Road Dunstable Bedfordshire LU6 1EP on 1 April 2020 (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mr Roy Evan Reichbach on 21 February 2019 (2 pages) |
29 January 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
31 July 2018 | Appointment of Mrs Anna Evelyn Nasr as a director on 3 May 2018 (2 pages) |
30 May 2018 | Appointment of Mrs Catherine Margaret Teasdale as a director on 2 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 March 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
21 February 2018 | Appointment of Mrs Sarah Dransfield as a director on 1 February 2018 (2 pages) |
22 December 2017 | Termination of appointment of Catherine Anne Bannister as a director on 24 October 2017 (1 page) |
22 December 2017 | Termination of appointment of Catherine Anne Bannister as a director on 24 October 2017 (1 page) |
13 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of Caroline Elizabeth Stanger as a director on 1 July 2016 (1 page) |
13 April 2017 | Termination of appointment of Caroline Elizabeth Stanger as a director on 1 July 2016 (1 page) |
13 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
20 January 2017 | Appointment of Ms Tatiana Sergeevna Poliakova as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Tatiana Sergeevna Poliakova as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Susu Stinton as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Susu Stinton as a director on 18 January 2017 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (7 pages) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (7 pages) |
3 February 2016 | Appointment of Mrs Catherine Anne Bannister as a director on 22 October 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Catherine Anne Bannister as a director on 22 October 2015 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
7 April 2015 | Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
7 April 2015 | Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages) |
7 April 2015 | Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
23 September 2014 | Appointment of Mr Roy Evan Reichbach as a director on 19 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Roy Evan Reichbach as a director on 19 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Elaine Bell Long as a director on 30 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Elaine Bell Long as a director on 30 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Robert Toth as a director on 30 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Robert Toth as a director on 30 June 2014 (1 page) |
22 July 2014 | Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages) |
4 April 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
11 November 2013 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
11 November 2013 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Priscilla Ma as a secretary (1 page) |
11 November 2013 | Termination of appointment of Priscilla Ma as a secretary (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
15 October 2013 | Termination of appointment of Hillary Brown as a director (1 page) |
15 October 2013 | Termination of appointment of Hillary Brown as a director (1 page) |
28 May 2013 | Termination of appointment of Priscilla Ma as a director (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Termination of appointment of Priscilla Ma as a director (2 pages) |
28 May 2013 | Appointment of Ceo Smile Train Inc Susannah Schaefer as a director (3 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Appointment of Ceo Smile Train Inc Susannah Schaefer as a director (3 pages) |
28 March 2013 | Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Robert Toth on 9 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Robert Toth on 9 March 2013 (3 pages) |
28 March 2013 | Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
28 March 2013 | Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Robert Toth on 9 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
28 March 2013 | Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
19 September 2012 | Termination of appointment of Michael Schell as a director (2 pages) |
19 September 2012 | Termination of appointment of Michael Schell as a director (2 pages) |
19 September 2012 | Termination of appointment of Richard Price as a director (2 pages) |
19 September 2012 | Termination of appointment of Richard Price as a director (2 pages) |
18 September 2012 | Appointment of Elaine Bell Long as a director (3 pages) |
18 September 2012 | Appointment of Elaine Bell Long as a director (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
8 May 2012 | Annual return made up to 10 March 2012 no member list (8 pages) |
8 May 2012 | Annual return made up to 10 March 2012 no member list (8 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
1 March 2012 | Appointment of Edoardo Francesco Monopoli as a director (3 pages) |
1 March 2012 | Appointment of Hillary Brown as a director (3 pages) |
1 March 2012 | Appointment of Robert Toth as a director (3 pages) |
1 March 2012 | Appointment of Hillary Brown as a director (3 pages) |
1 March 2012 | Appointment of Edoardo Francesco Monopoli as a director (3 pages) |
1 March 2012 | Appointment of Robert Toth as a director (3 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
30 March 2011 | Appointment of Mrs Priscilla Ma as a director (2 pages) |
30 March 2011 | Annual return made up to 10 March 2011 no member list (5 pages) |
30 March 2011 | Annual return made up to 10 March 2011 no member list (5 pages) |
30 March 2011 | Appointment of Mrs Priscilla Ma as a director (2 pages) |
29 March 2011 | Termination of appointment of Delois Greenwood as a director (1 page) |
29 March 2011 | Termination of appointment of Brian Mullaney as a director (1 page) |
29 March 2011 | Termination of appointment of Brian Mullaney as a secretary (1 page) |
29 March 2011 | Termination of appointment of Delois Greenwood as a director (1 page) |
29 March 2011 | Appointment of Mrs Priscilla Ma as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Brian Mullaney as a secretary (1 page) |
29 March 2011 | Termination of appointment of Brian Mullaney as a director (1 page) |
29 March 2011 | Appointment of Mrs Priscilla Ma as a secretary (2 pages) |
6 April 2010 | Appointment of Ms Delois Greenwood as a director (2 pages) |
6 April 2010 | Appointment of Ms Delois Greenwood as a director (2 pages) |
1 April 2010 | Termination of appointment of Michael O'reilly as a director (1 page) |
1 April 2010 | Termination of appointment of Michael O'reilly as a director (1 page) |
17 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
17 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
16 March 2010 | Director's details changed for Richard Price on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Price on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Michael Schell on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Price on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Brian Mullaney on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Brian Mullaney on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Michael Schell on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Brian Mullaney on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Michael O'reilly on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael O'reilly on 10 March 2010 (2 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
14 April 2009 | Annual return made up to 10/03/09 (3 pages) |
14 April 2009 | Annual return made up to 10/03/09 (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 April 2008 | Annual return made up to 10/03/08 (3 pages) |
16 April 2008 | Annual return made up to 10/03/08 (3 pages) |
13 April 2007 | Annual return made up to 10/03/07 (5 pages) |
13 April 2007 | Annual return made up to 10/03/07 (5 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Memorandum and Articles of Association (21 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Memorandum and Articles of Association (21 pages) |
5 April 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
5 April 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
10 March 2006 | Incorporation (28 pages) |
10 March 2006 | Incorporation (28 pages) |