London
W1W 8DY
Director Name | Mary O'Malley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2023(16 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Secretary Name | Tara Harris |
---|---|
Status | Current |
Appointed | 01 August 2023(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Damien McGuinness |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Sean Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | Lacken Blessington Co Wicklow Republic Of Ireland |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 69 Trees Road Mount Merrion Co Dublin Irish |
Director Name | Patrick Fenlon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 63 Mount Anville Wood Coatstown Dublin 14 Irish |
Director Name | Suzanne Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 The Crescent Larch Hill Oscar Traynor Road Dublin 17 Irish |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | James Patrick Dollard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Financial Controller |
Country of Residence | Republic Of Ireland |
Correspondence Address | 48 Bettyglen Dublin Irish |
Director Name | John McSweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2011) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 41 Oak Dene Ballinaciea Road Killiney Co Dublin Irish |
Director Name | Michael O'Brien |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2011) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Anne Marie Kean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 Rushbrook Avenue Templeogue Dublin 6w |
Director Name | David McNamara |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 January 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 248 Seapark Malahide Dublin Co Dublin Ireland |
Director Name | Mr Edward Byrne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 February 2013) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 14 Prospect Drive Stocking Lane, Rathfarnham Dublin 16 |
Director Name | Claire Ryan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Sandymount Court Dublin |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2015) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 The Rectory Stepaside Dublin Co. Dublin Ireland |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Director Name | Mr Jim Caplis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Ciaran Gallagher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2019) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr John O'Connor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Secretary Name | Brendan Corcoran |
---|---|
Status | Resigned |
Appointed | 11 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Iain McGregor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Stephen Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Website | knottingleypower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0931520 |
Telephone region | Freephone |
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Esbii Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,293,000 |
Cash | £621,000 |
Current Liabilities | £4,948,000 |
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 | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
31 January 2024 | Secretary's details changed for Tara Harris on 22 January 2024 (1 page) |
---|---|
30 January 2024 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024 (1 page) |
4 January 2024 | Director's details changed for Damien Mcguinness on 29 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Stephen Walshe as a director on 29 November 2023 (1 page) |
5 December 2023 | Appointment of Damien Mcguinness as a director on 29 November 2023 (2 pages) |
6 November 2023 | Appointment of Tara Harris as a secretary on 1 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Brendan Corcoran as a secretary on 1 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
23 June 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
5 April 2023 | Termination of appointment of Iain Mcgregor as a director on 31 March 2023 (1 page) |
5 April 2023 | Appointment of Mary O'malley as a director on 31 March 2023 (2 pages) |
12 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Stephen Walshe on 1 January 2022 (2 pages) |
27 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Iain Mcgregor as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
13 February 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page) |
13 February 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Paul Lennon as a director on 14 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of David Mcnamara as a director on 14 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Ciaran Gallagher as a director on 14 January 2019 (1 page) |
25 January 2019 | Termination of appointment of John Healy as a director on 14 January 2019 (1 page) |
21 January 2019 | Termination of appointment of John O'connor as a director on 14 January 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
17 July 2017 | Notification of Esbii Uk Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Esbii Uk Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
17 August 2016 | Appointment of John O'connor as a director on 29 July 2016 (2 pages) |
17 August 2016 | Appointment of John Healy as a director on 29 July 2016 (2 pages) |
17 August 2016 | Appointment of John O'connor as a director on 29 July 2016 (2 pages) |
17 August 2016 | Appointment of John Healy as a director on 29 July 2016 (2 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 July 2015 | Appointment of Ciaran Gallagher as a director on 29 June 2015 (2 pages) |
3 July 2015 | Appointment of Ciaran Gallagher as a director on 29 June 2015 (2 pages) |
12 February 2015 | Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page) |
12 February 2015 | Appointment of Jim Caplis as a director on 16 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page) |
12 February 2015 | Appointment of Jim Caplis as a director on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Susan Mccarthy as a director (2 pages) |
8 January 2014 | Termination of appointment of Claire Ryan as a director (1 page) |
8 January 2014 | Appointment of Susan Mccarthy as a director (2 pages) |
8 January 2014 | Termination of appointment of Claire Ryan as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
17 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
16 April 2013 | Termination of appointment of Edward Byrne as a director (1 page) |
16 April 2013 | Termination of appointment of Edward Byrne as a director (1 page) |
16 October 2012 | Appointment of Edward Byrne as a director (2 pages) |
16 October 2012 | Appointment of Edward Byrne as a director (2 pages) |
4 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
4 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcsweeney as a director (1 page) |
9 December 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcsweeney as a director (1 page) |
24 November 2011 | Appointment of David Mcnamara as a director (2 pages) |
24 November 2011 | Appointment of David Mcnamara as a director (2 pages) |
24 November 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
24 November 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Company name changed centrum power LTD\certificate issued on 22/07/11
|
22 July 2011 | Company name changed centrum power LTD\certificate issued on 22/07/11
|
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 June 2010 (1 page) |
11 September 2009 | Memorandum and Articles of Association (14 pages) |
11 September 2009 | Memorandum and Articles of Association (14 pages) |
8 September 2009 | Company name changed port talbot power LTD\certificate issued on 09/09/09 (2 pages) |
8 September 2009 | Company name changed port talbot power LTD\certificate issued on 09/09/09 (2 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
29 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Appointment terminated director james dollard (1 page) |
27 August 2008 | Appointment terminated director sean atkinson (1 page) |
27 August 2008 | Appointment terminated director james dollard (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Appointment terminated director suzanne ward (1 page) |
27 August 2008 | Appointment terminated director suzanne ward (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Appointment terminated director sean atkinson (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
27 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
27 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |