Company NameRoyal Clarence Yard (Phase C) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number06228398
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Previous NameBerkeley One Hundred And Sixty Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(7 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew John Webb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr John Andrew Gaffney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Charles Wibling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Blair McPhillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Christopher Raymond Fry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David John Carden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Nicholas Peters
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years after company formation)
Appointment Duration9 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Christopher Lee Gilbert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stuart James Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Harry James Hulton Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleyhomes.co.uk

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Berkeley Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
22 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 April 2023Termination of appointment of Harry James Hulton Lewis as a director on 3 April 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 November 2022Termination of appointment of Graham John Chivers as a director on 23 November 2022 (1 page)
9 May 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
17 May 2019Termination of appointment of Stuart Bainbridge as a director on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Christopher Lee Gilbert as a director on 16 May 2019 (1 page)
16 May 2019Appointment of Mr Harry James Hulton Lewis as a director on 16 May 2019 (2 pages)
7 May 2019Termination of appointment of Andrew Blair Mcphillips as a director on 4 March 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Graham John Chivers as a director on 8 January 2019 (2 pages)
9 October 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
14 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Andrew Blair Mcphillips on 13 April 2013 (2 pages)
25 April 2017Director's details changed for Mr Andrew Blair Mcphillips on 13 April 2013 (2 pages)
20 April 2017Director's details changed (2 pages)
20 April 2017Director's details changed (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 1 April 2014 (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 1 April 2014 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
17 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
17 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
25 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
15 April 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
15 April 2014Termination of appointment of John Gaffney as a director (1 page)
15 April 2014Termination of appointment of John Gaffney as a director (1 page)
15 April 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
28 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
28 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
28 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
28 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 December 2013Termination of appointment of Andrew Wibling as a director (1 page)
4 December 2013Termination of appointment of Andrew Wibling as a director (1 page)
3 October 2013Termination of appointment of David Carden as a director (1 page)
3 October 2013Termination of appointment of David Carden as a director (1 page)
16 July 2013Termination of appointment of Christopher Fry as a director (1 page)
16 July 2013Termination of appointment of Christopher Fry as a director (1 page)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 pages)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 pages)
2 July 2013Termination of appointment of Andrew Webb as a director (1 page)
2 July 2013Termination of appointment of Andrew Webb as a director (1 page)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
6 June 2013Appointment of Mr John Andrew Gaffney as a director (2 pages)
6 June 2013Appointment of Mr John Andrew Gaffney as a director (2 pages)
5 June 2013Appointment of Mr Christopher Raymond Fry as a director (2 pages)
5 June 2013Appointment of Mr Andrew Charles Wibling as a director (2 pages)
5 June 2013Appointment of Mr Andrew Blair Mcphillips as a director (2 pages)
5 June 2013Appointment of Mr David John Carden as a director (2 pages)
5 June 2013Appointment of Mr Christopher Raymond Fry as a director (2 pages)
5 June 2013Appointment of Mr Andrew Charles Wibling as a director (2 pages)
5 June 2013Appointment of Mr Anthony William Pidgley as a director (2 pages)
5 June 2013Termination of appointment of Benjamin Marks as a director (1 page)
5 June 2013Appointment of Mr Andrew John Webb as a director (2 pages)
5 June 2013Appointment of Mr Andrew John Webb as a director (2 pages)
5 June 2013Appointment of Mr David Martin Lowry as a director (2 pages)
5 June 2013Appointment of Mr Andrew Blair Mcphillips as a director (2 pages)
5 June 2013Appointment of Mr Anthony William Pidgley as a director (2 pages)
5 June 2013Termination of appointment of Benjamin Marks as a director (1 page)
5 June 2013Appointment of Mr David Martin Lowry as a director (2 pages)
5 June 2013Appointment of Mr David John Carden as a director (2 pages)
4 June 2013Company name changed berkeley one hundred and sixty LIMITED\certificate issued on 04/06/13
  • NM06 ‐
(3 pages)
4 June 2013Company name changed berkeley one hundred and sixty LIMITED\certificate issued on 04/06/13
  • NM06 ‐
(3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-12
(1 page)
23 April 2013Change of name notice (2 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-12
(1 page)
23 April 2013Change of name notice (2 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
5 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
4 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
4 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
4 January 2012Termination of appointment of Richard Stearn as a director (1 page)
4 January 2012Termination of appointment of Richard Stearn as a director (1 page)
4 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
4 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
29 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
23 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
23 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
12 March 2009Secretary appointed richard james stearn (1 page)
12 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
19 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
19 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
18 March 2008Appointment terminated secretary anthony foster (1 page)
18 March 2008Appointment terminated secretary anthony foster (1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Incorporation (68 pages)
26 April 2007Incorporation (68 pages)