London
EC1M 5QU
Secretary Name | Mr Matthew Leonard Carlton-Parada |
---|---|
Status | Current |
Appointed | 14 October 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Matthew Leonard Carlton-Parada |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Nicholas Alexander Glanvill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Corporate Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm South Green Road Fingringhoe Colchester CO5 7DP |
Director Name | Timothy John Jackaman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | PR |
Country of Residence | England |
Correspondence Address | Denne Manor Denne Manor Lane Shottenden Canterbury Kent CT4 8JJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Nicholas Alexander Glanvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Corporate Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm South Green Road Fingringhoe Colchester CO5 7DP |
Director Name | Ms Melissa Rowling |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 January 2019) |
Role | P R |
Country of Residence | England |
Correspondence Address | Palladium House Argyll Street London W1F 7LD |
Director Name | Mr Simon James Case |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2012) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 41 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QY |
Director Name | Mr Kenneth William Tonkin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr James Edward Cripps |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr James Cripps |
---|---|
Status | Resigned |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2016) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Richard Frederick Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2019) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mrs Bethann Marie Sells |
---|---|
Status | Resigned |
Appointed | 16 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Dafine Grapci-Penney |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Simon James Quarendon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Edward David John Goodchild |
---|---|
Status | Resigned |
Appointed | 10 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Website | greentarget.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73245480 |
Telephone region | London |
Registered Address | 87 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £0.1 | Thoburn Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,606 |
Cash | £430,054 |
Current Liabilities | £434,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
---|---|
14 June 2022 | Delivered on: 20 June 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
12 May 2022 | Delivered on: 31 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
11 May 2022 | Delivered on: 18 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
28 October 2020 | Delivered on: 29 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 June 2006 | Delivered on: 14 June 2006 Persons entitled: Coutts & Company Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 March 2007 | Delivered on: 22 March 2007 Satisfied on: 8 February 2011 Persons entitled: Owen O'carroll, Julian Royston Stock and John Thomas Woolstencroft Classification: Deed of assignment of rent deposit Secured details: £24,925.00 due or to become due. Particulars: The deposit of £24,925.00. Fully Satisfied |
5 June 2006 | Delivered on: 13 June 2006 Satisfied on: 8 February 2011 Persons entitled: City North 5 LTD Classification: Rent deposit deed Secured details: £24,925 due or to become due from the company to. Particulars: The deposit of £24,925. Fully Satisfied |
1 March 2021 | Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page) |
29 October 2020 | Registration of charge 057982250004, created on 28 October 2020 (12 pages) |
20 October 2020 | Termination of appointment of Edward David John Goodchild as a secretary on 14 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr Simon James Quarendon on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from Palladium House Argyll Street London W1F 7LD England to 87 Turnmill Street London EC1M 5QU on 30 March 2020 (1 page) |
30 March 2020 | Secretary's details changed for Mr Edward David John Goodchild on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Dominic Peter John Hawes-Fairley on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Ms Dafine Grapci-Penney on 30 March 2020 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
18 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 March 2019 | Appointment of Mr Edward David John Goodchild as a secretary on 10 January 2019 (2 pages) |
15 March 2019 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Palladium House Argyll Street London W1F 7LD on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Melissa Rowling as a director on 10 January 2019 (1 page) |
15 March 2019 | Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 10 January 2019 (2 pages) |
15 March 2019 | Appointment of Mr Simon James Quarendon as a director on 10 January 2019 (2 pages) |
15 March 2019 | Termination of appointment of Bethann Marie Sells as a secretary on 10 January 2019 (1 page) |
15 March 2019 | Termination of appointment of Kenneth William Tonkin as a director on 10 January 2019 (1 page) |
15 March 2019 | Termination of appointment of Richard Frederick Thoburn as a director on 10 January 2019 (1 page) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
13 November 2018 | Appointment of Ms Dafine Grapci-Penney as a director on 1 April 2018 (2 pages) |
6 November 2018 | Satisfaction of charge 1 in full (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
12 April 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
12 April 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
26 January 2017 | Appointment of Mrs Bethann Marie Sells as a secretary on 16 November 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Bethann Marie Sells as a secretary on 16 November 2016 (2 pages) |
26 January 2017 | Termination of appointment of James Cripps as a secretary on 16 November 2016 (1 page) |
26 January 2017 | Termination of appointment of James Cripps as a secretary on 16 November 2016 (1 page) |
17 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 May 2013 | Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages) |
20 May 2013 | Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages) |
20 May 2013 | Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages) |
20 May 2013 | Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages) |
7 May 2013 | Appointment of Mr Richard Frederick Thoburn as a director (2 pages) |
7 May 2013 | Appointment of Mr Richard Frederick Thoburn as a director (2 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 July 2012 | Termination of appointment of James Cripps as a director (1 page) |
25 July 2012 | Termination of appointment of Simon Case as a director (1 page) |
25 July 2012 | Termination of appointment of James Cripps as a director (1 page) |
25 July 2012 | Termination of appointment of Simon Case as a director (1 page) |
11 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Register inspection address has been changed from 19 Hooper Street London E1 8BU England (1 page) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Register inspection address has been changed from 19 Hooper Street London E1 8BU England (1 page) |
20 April 2011 | Appointment of Mr James Edward Cripps as a director (2 pages) |
20 April 2011 | Appointment of Mr James Edward Cripps as a director (2 pages) |
20 April 2011 | Appointment of Mr James Cripps as a secretary (1 page) |
20 April 2011 | Appointment of Mr James Cripps as a secretary (1 page) |
30 March 2011 | Registered office address changed from 3Rd Floor the Old Pump House Hooper Street London E1 8BU on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Ken Tonkin as a director (2 pages) |
30 March 2011 | Registered office address changed from 3Rd Floor the Old Pump House Hooper Street London E1 8BU on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Ken Tonkin as a director (2 pages) |
16 March 2011 | Termination of appointment of Timothy Jackaman as a director (1 page) |
16 March 2011 | Termination of appointment of Nicholas Glanvill as a director (1 page) |
16 March 2011 | Termination of appointment of Timothy Jackaman as a director (1 page) |
16 March 2011 | Termination of appointment of Nicholas Glanvill as a director (1 page) |
16 March 2011 | Termination of appointment of Nicholas Glanvill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Nicholas Glanvill as a secretary (1 page) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Jeffrey Watt on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Alexander Glanvill on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeffrey Watt on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Simon James Case on 27 April 2010 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Timothy John Jackaman on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy John Jackaman on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Alexander Glanvill on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon James Case on 27 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
11 March 2009 | Director appointed jeffrey watt (4 pages) |
11 March 2009 | Director appointed jeffrey watt (4 pages) |
3 March 2009 | Partial exemption accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Partial exemption accounts made up to 30 April 2008 (6 pages) |
30 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
30 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 27/04/07; full list of members (4 pages) |
28 June 2007 | Return made up to 27/04/07; full list of members (4 pages) |
22 March 2007 | Particulars of property mortgage/charge (5 pages) |
22 March 2007 | Particulars of property mortgage/charge (5 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 3RD floor pump house hooper street london E1 8BU (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 3RD floor pump house hooper street london E1 8BU (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Ad 02/10/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Ad 02/10/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
16 October 2006 | Company name changed gjr pr LIMITED\certificate issued on 16/10/06 (3 pages) |
16 October 2006 | Company name changed gjr pr LIMITED\certificate issued on 16/10/06 (3 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Ad 27/04/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
1 June 2006 | Ad 27/04/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
11 May 2006 | Memorandum and Articles of Association (10 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Memorandum and Articles of Association (10 pages) |
27 April 2006 | Incorporation (13 pages) |
27 April 2006 | Incorporation (13 pages) |