Company Name83 Crampton Street (Management) Limited
Company StatusActive
Company Number06059669
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameProf Peter John Sackett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameMs Carolina Passos- Anishetty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Stephen Robert Passmore
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(7 years after company formation)
Appointment Duration10 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Michael Hugh Davies
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(7 years after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 219 83 Crampton Street
London
SE17 3BT
Secretary NameMr Michael Hugh Davies
StatusCurrent
Appointed13 March 2015(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Alexandra Bradbury
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleLetting Agent/Company Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Oded Shomroni
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(12 years after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Lance Adrian William Beecheno
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDr Zaki Zahran
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(13 years after company formation)
Appointment Duration4 years, 3 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameGianluca Lucchese
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2022(15 years after company formation)
Appointment Duration2 years, 2 months
RoleSurgeon - Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NamePaul Michael Ashby
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Keith Andrew Yearsley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence Address56 Pepys Road
London
SE14 5SB
Secretary NameJacqueline Claire Skovron
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameJacqueline Claire Skovron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2008)
RoleIn-House Solicitor
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameMs Lucy Victoria Roman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 419 83 Crampton Street
London
SE17 3BT
Director NameMr Jeremy Guy Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Park
Tunbridge Wells
Kent
TN1 2BB
Director NameMr Dylan Lewis Cripps
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2015)
RoleMultimedia Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameMrs Pamela Foulks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2015)
RoleManager Nhs
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameMr Marco Antonio Carre
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 83 Crampton Street
London
SE17 3BQ
Secretary NameMrs Pamela Foulks
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2015)
RoleManager Nhs
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameMrs Emma Elizabeth Pye
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameLouis Frederic Roman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2011)
RoleLegal Profession
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameMr Louis Frederic Roman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameMr Vishnu Murthi Anishetty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(13 years after company formation)
Appointment Duration3 years (resigned 23 January 2023)
RoleUn Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
78.43%
-
8 at £1New Era Wealth Management LTD
5.23%
Ordinary
2 at £1Angel's Asset Holdings LTD
1.31%
Ordinary
2 at £1Black-katz (Holdings) LTD
1.31%
Ordinary
2 at £1Hawkey Properties LTD
1.31%
Ordinary
2 at £1Jennifer Leigh & Howard Leigh
1.31%
Ordinary
2 at £1Peter Sackett
1.31%
Ordinary
2 at £1Woodcraft Folk
1.31%
Ordinary
1 at £1Christopher Hamilton & Emma Killick
0.65%
Ordinary
1 at £1Gilbert Carey
0.65%
Ordinary
1 at £1Ismet Asim
0.65%
Ordinary
1 at £1Josephine Doyle & Michael Kelly
0.65%
Ordinary
1 at £1Julia Barbour
0.65%
Ordinary
1 at £1Kinsman Estates LTD
0.65%
Ordinary
1 at £1Knniki International LTD
0.65%
Ordinary
1 at £1Marie Leckie
0.65%
Ordinary
1 at £1Michael Allan
0.65%
Ordinary
1 at £1Sean Kennedy
0.65%
Ordinary
1 at £1Toucan Employment
0.65%
Ordinary
1 at £1Woodall Refridgeration LTD
0.65%
Ordinary
1 at £1Yates Property LTD
0.65%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Director's details changed for Paul Michael Ashby on 29 January 2024 (2 pages)
30 January 2024Confirmation statement made on 22 January 2024 with updates (15 pages)
29 January 2024Appointment of Paul Michael Ashby as a director on 12 January 2024 (2 pages)
20 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 February 2023Confirmation statement made on 22 January 2023 with updates (15 pages)
3 February 2023Termination of appointment of Vishnu Murthi Anishetty as a director on 23 January 2023 (1 page)
27 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 February 2022Director's details changed (2 pages)
9 February 2022Appointment of Gianluca Lucchese as a director on 24 January 2022 (2 pages)
4 February 2022Confirmation statement made on 22 January 2022 with updates (15 pages)
7 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 March 2021Director's details changed for Ms Carolina Passos- Anishetty on 16 February 2021 (2 pages)
9 March 2021Director's details changed for Mrs Alexandra Bradbury on 26 February 2021 (2 pages)
10 February 2021Confirmation statement made on 22 January 2021 with updates (15 pages)
30 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 March 2020Appointment of Mr Vishnu Murthi Anishetty as a director on 21 January 2020 (2 pages)
17 March 2020Appointment of Dr Zaki Zahran as a director on 21 January 2020 (2 pages)
3 February 2020Confirmation statement made on 22 January 2020 with updates (14 pages)
21 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 March 2019Appointment of Mr Lance Adrian William Beecheno as a director on 7 March 2019 (2 pages)
29 January 2019Appointment of Mr Oded Shomroni as a director on 21 January 2019 (2 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (14 pages)
16 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
26 January 2018Confirmation statement made on 22 January 2018 with updates (14 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (16 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (16 pages)
21 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 153
(19 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 153
(19 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 June 2015Appointment of Mrs Alexandra Bradbury as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Mrs Alexandra Bradbury as a director on 11 May 2015 (2 pages)
8 April 2015Appointment of Mr Michael Hugh Davies as a secretary on 13 March 2015 (2 pages)
8 April 2015Appointment of Mr Michael Hugh Davies as a secretary on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page)
13 March 2015Registered office address changed from 40 Woodmansterne Road Carshalton Surrey SM5 4JN to Wilberforce House Station Road London NW4 4QE on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Pamela Foulks as a secretary on 5 February 2015 (1 page)
13 March 2015Termination of appointment of Dylan Lewis Cripps as a director on 5 February 2015 (1 page)
13 March 2015Registered office address changed from 40 Woodmansterne Road Carshalton Surrey SM5 4JN to Wilberforce House Station Road London NW4 4QE on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Pamela Foulks as a director on 5 February 2015 (1 page)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 153
(21 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 153
(21 pages)
10 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 August 2014Termination of appointment of Emma Elizabeth Pye as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Emma Elizabeth Pye as a director on 28 August 2014 (1 page)
12 February 2014Appointment of Mr Stephen Passmore as a director (2 pages)
12 February 2014Appointment of Mr Stephen Passmore as a director (2 pages)
31 January 2014Appointment of Mr Michael Hugh Davies as a director (2 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 153
(22 pages)
31 January 2014Appointment of Mr Michael Hugh Davies as a director (2 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 153
(22 pages)
7 January 2014Termination of appointment of Louis Roman as a director (1 page)
7 January 2014Termination of appointment of Louis Roman as a director (1 page)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2013Appointment of Ms Carolina Passos- Anishetty as a director (2 pages)
11 March 2013Appointment of Ms Carolina Passos- Anishetty as a director (2 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (20 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (20 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 November 2012Appointment of Mr Louis Frederic Roman as a director (2 pages)
21 November 2012Appointment of Mr Louis Frederic Roman as a director (2 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (19 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (19 pages)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Emma Elizabeth Lloyd-Jennings on 1 July 2011 (2 pages)
23 June 2011Termination of appointment of Louis Roman as a director (1 page)
23 June 2011Termination of appointment of Louis Roman as a director (1 page)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
28 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 October 2010Appointment of Emma Elizabeth Lloyd-Jennings as a director (3 pages)
13 October 2010Appointment of Emma Elizabeth Lloyd-Jennings as a director (3 pages)
11 October 2010Appointment of Louis Frederic Roman as a director (3 pages)
11 October 2010Appointment of Louis Frederic Roman as a director (3 pages)
6 October 2010Termination of appointment of Lucy Roman as a director (2 pages)
6 October 2010Termination of appointment of Lucy Roman as a director (2 pages)
6 October 2010Termination of appointment of Marco Carre as a director (2 pages)
6 October 2010Termination of appointment of Marco Carre as a director (2 pages)
5 October 2010Termination of appointment of Jeremy Davies as a director (2 pages)
5 October 2010Termination of appointment of Jeremy Davies as a director (2 pages)
17 September 2010Director's details changed for Marco Antonio Carre on 31 December 2009 (2 pages)
17 September 2010Annual return made up to 22 January 2010 with a full list of shareholders (20 pages)
17 September 2010Secretary's details changed for Pamela Foulks on 31 December 2009 (1 page)
17 September 2010Director's details changed for Dylan Lewis Cripps on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Ms Pamela Foulks on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Jeremy Guy Davies on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Prof Peter John Sackett on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Dylan Lewis Cripps on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Prof Peter John Sackett on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Ms Pamela Foulks on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Lucy Victoria Roman on 31 December 2009 (2 pages)
17 September 2010Secretary's details changed for Pamela Foulks on 31 December 2009 (1 page)
17 September 2010Director's details changed for Jeremy Guy Davies on 31 December 2009 (2 pages)
17 September 2010Director's details changed for Marco Antonio Carre on 31 December 2009 (2 pages)
17 September 2010Annual return made up to 22 January 2010 with a full list of shareholders (20 pages)
17 September 2010Director's details changed for Lucy Victoria Roman on 31 December 2009 (2 pages)
26 July 2010Director's details changed for Lucy Russell on 29 May 2010 (3 pages)
26 July 2010Director's details changed for Lucy Russell on 29 May 2010 (3 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Previous accounting period shortened from 31 January 2010 to 30 June 2009 (3 pages)
10 December 2009Previous accounting period shortened from 31 January 2010 to 30 June 2009 (3 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 March 2009Return made up to 22/01/09; full list of members (10 pages)
17 March 2009Return made up to 22/01/09; full list of members (10 pages)
6 March 2009Director appointed prof peter john sackett (2 pages)
6 March 2009Director appointed prof peter john sackett (2 pages)
27 January 2009Return made up to 15/10/08; full list of members (13 pages)
27 January 2009Return made up to 15/10/08; full list of members (13 pages)
16 December 2008Director's change of particulars / jeremy davies / 03/12/2008 (1 page)
16 December 2008Director's change of particulars / jeremy davies / 03/12/2008 (1 page)
8 December 2008Director's change of particulars / dylan cripps / 29/11/2008 (1 page)
8 December 2008Director and secretary's change of particulars / pamela foulks / 29/11/2008 (1 page)
8 December 2008Director's change of particulars / dylan cripps / 29/11/2008 (1 page)
8 December 2008Director and secretary's change of particulars / pamela foulks / 29/11/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from the factory tennis court 9 winchester square london SE1 9BP (1 page)
3 December 2008Registered office changed on 03/12/2008 from the factory tennis court 9 winchester square london SE1 9BP (1 page)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 September 2008Appointment terminated director and secretary jacqueline skovron (1 page)
16 September 2008Appointment terminated director and secretary jacqueline skovron (1 page)
5 September 2008Appointment terminated director keith yearsley (1 page)
5 September 2008Appointment terminated director keith yearsley (1 page)
6 August 2008Director and secretary appointed pamela foulks (2 pages)
6 August 2008Director appointed marco antonio carre (2 pages)
6 August 2008Director appointed dylan lewis cripps (2 pages)
6 August 2008Director and secretary appointed pamela foulks (2 pages)
6 August 2008Director appointed lucy russell (2 pages)
6 August 2008Director appointed marco antonio carre (2 pages)
6 August 2008Director appointed jeremy guy davies (2 pages)
6 August 2008Director appointed dylan lewis cripps (2 pages)
6 August 2008Director appointed lucy russell (2 pages)
6 August 2008Director appointed jeremy guy davies (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 July 2007Memorandum and Articles of Association (11 pages)
11 July 2007Memorandum and Articles of Association (11 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Memorandum and Articles of Association (7 pages)
19 February 2007Memorandum and Articles of Association (7 pages)
22 January 2007Incorporation (16 pages)
22 January 2007Incorporation (16 pages)