London
EC1N 8LE
Director Name | Mr Peter Howard Calne Chivers |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Phillippa Kaufmann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mr Edwin Bruce Rekosh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Charity Executive |
Country of Residence | United States |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mrs Victoria MacDonald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 19 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | News Correspondent |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Ms Jean Barclay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Dr Georgina Grace Julian |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mr Anthony William Busser |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mr Daniel William Bird |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Secretary Name | Ms Jean Patricia Barclay |
---|---|
Status | Current |
Appointed | 11 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Lamin Brima Ray Khadar |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Global Pro Bono Manager, Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mr John Crocket Bowis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Freelance Health Policy Adviser |
Country of Residence | England |
Correspondence Address | 44 Howard Road New Malden Surrey KT3 4EA |
Director Name | Ms Jeannie Felicia Mackie |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Doughty Street London WC1N 2AA |
Director Name | Michelle Donabedian |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Montagu Street Flat 3 London W1H 2AN |
Director Name | Anthony Oliver Thorold |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Retired Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Richmond Crescent London N1 0LZ |
Director Name | Prof Anna Margaret Muir Lawson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 29a Ash Terrace Leeds LS6 3JD |
Director Name | Prof Sir Graham John Thornicroft |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2010) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | Institute Of Psychiatry King's College London De Crespigny Park, London SE5 8AF |
Director Name | Mr Samuel Jack Coote |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Ridings London N8 0LB |
Director Name | Ms Tanya Barron |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2011) |
Role | International Development |
Country of Residence | England |
Correspondence Address | 135 Whitehall Court London SW1A 2EP |
Director Name | Andreas Rindler |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Jennifer Randall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4a Rostrevor Road London SW6 5AD |
Director Name | Mr Anthony Jacques Kaleta |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15a Oakmead Road London SW12 9SN |
Director Name | Dr Felicity Jane Callard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2011) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 2nd Floor, Northwood Hall Hornsey Lane London N6 5PQ |
Director Name | Miss Fiona Elizabeth Fraser |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleet Road Farnborough Hampshire GU14 9RA |
Director Name | Mr Ivan Fiser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2014) |
Role | Human Rights Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belsize Lane London NW3 5AD |
Director Name | Ms Victoria Butler-Cole |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Felicity Callard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2015) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Michael Bach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 2015) |
Role | Chief Executive |
Country of Residence | Canada |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Yaa Frempomaa Yeboah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Ghanaian/British |
Status | Resigned |
Appointed | 25 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Ronald Mark Richler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 2015) |
Role | Retired Lawyer |
Country of Residence | Canada |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Robert Kushen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Maria Ryan-Dalton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2018) |
Role | Client Advisor, Jp Morgan Asset Management |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 63/66 Hatton Garden , Fifth Floor Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,992 |
Cash | £4,992 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
28 February 2017 | Director's details changed for Andreas Rindler on 28 February 2017 (2 pages) |
10 December 2016 | Termination of appointment of Yaa Frempomaa Yeboah as a director on 1 January 2016 (1 page) |
7 October 2016 | Appointment of Ms Jean Barclay as a director on 1 October 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Appointment of Ms Maria Ryan-Dalton as a director on 12 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 4 June 2016 no member list (9 pages) |
22 June 2016 | Appointment of Ms Yaa Frempomaa Yeboah as a director on 25 July 2015 (2 pages) |
20 June 2016 | Appointment of Mrs Victoria Macdonald as a director on 19 March 2016 (2 pages) |
4 May 2016 | Appointment of Mr Edwin Bruce Rekosh as a director on 21 November 2015 (2 pages) |
19 March 2016 | Appointment of Ms Phillippa Jane Kaufmann as a director on 25 July 2015 (2 pages) |
19 March 2016 | Termination of appointment of Victoria Butler-Cole as a director on 21 November 2015 (1 page) |
19 March 2016 | Termination of appointment of Ronald Mark Richler as a director on 21 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Michael Bach as a director on 21 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Michael Bach as a director on 21 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Jennifer Randall as a director on 21 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Robert Kushen as a director on 21 November 2015 (1 page) |
1 March 2016 | Termination of appointment of Felicity Callard as a director on 21 November 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 August 2015 | Appointment of Mr Ronald Mark Richler as a director on 25 July 2015 (2 pages) |
28 August 2015 | Appointment of Dr Michael Bach as a director on 25 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Robert Kushen as a director on 25 July 2015 (2 pages) |
26 August 2015 | NE01 filed (2 pages) |
26 August 2015 | Company name changed mental disability advocacy center uk\certificate issued on 26/08/15
|
14 August 2015 | Resolutions
|
13 August 2015 | Change of name notice (2 pages) |
13 August 2015 | Resolutions
|
16 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
16 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
9 April 2015 | Appointment of Mr Michael Z Bienenfeld as a director on 15 November 2014 (2 pages) |
8 April 2015 | Appointment of Mr Peter Howard Calne Chivers as a director on 15 November 2014 (2 pages) |
8 April 2015 | Appointment of Dr Felicity Callard as a director on 15 November 2014 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Ms Victoria Butler-Cole on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Andreas Rindler on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Victoria Butler-Cole on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Andreas Rindler on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 June 2014 | Director's details changed for Andreas Rindler on 3 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
25 June 2014 | Director's details changed for Andreas Rindler on 3 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
12 June 2014 | Appointment of Ms Victoria Butler-Cole as a director (2 pages) |
9 June 2014 | Director's details changed for Andreas Rindler on 3 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Andreas Rindler on 3 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Ivan Fiser as a director (1 page) |
3 June 2014 | Termination of appointment of Samuel Coote as a director (1 page) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 January 2014 | Termination of appointment of Fiona Fraser as a director (1 page) |
17 June 2013 | Annual return made up to 4 June 2013 no member list (7 pages) |
17 June 2013 | Annual return made up to 4 June 2013 no member list (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 February 2013 | Termination of appointment of Michelle Donabedian as a director (1 page) |
22 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
22 June 2012 | Director's details changed for Michelle Donabedian on 1 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
22 June 2012 | Director's details changed for Michelle Donabedian on 1 June 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 January 2012 | Termination of appointment of Tanya Barron as a director (1 page) |
9 January 2012 | Termination of appointment of John Bowis as a director (1 page) |
9 January 2012 | Termination of appointment of Anthony Kaleta as a director (1 page) |
9 January 2012 | Termination of appointment of Jeannie Mackie as a director (1 page) |
23 June 2011 | Annual return made up to 4 June 2011 no member list (12 pages) |
23 June 2011 | Annual return made up to 4 June 2011 no member list (12 pages) |
22 June 2011 | Director's details changed for John Crocket Bowis on 4 June 2011 (2 pages) |
22 June 2011 | Director's details changed for John Crocket Bowis on 4 June 2011 (2 pages) |
21 June 2011 | Appointment of Mr Ivan Fiser as a director (2 pages) |
31 May 2011 | Director's details changed for Mr Anthony Jacques Kaleta on 30 March 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Samuel Jack Coote on 5 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Samuel Jack Coote on 5 June 2010 (2 pages) |
25 May 2011 | Appointment of Miss Fiona Elizabeth Fraser as a director (2 pages) |
25 May 2011 | Termination of appointment of Felicity Callard as a director (1 page) |
25 May 2011 | Termination of appointment of Graham Thornicroft as a director (1 page) |
21 April 2011 | Amended accounts made up to 31 May 2009 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
7 June 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
4 June 2010 | Director's details changed for Andreas Rindler on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Samuel Jack Coote on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Andreas Rindler on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Samuel Jack Coote on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Anna Lawson as a director (1 page) |
3 June 2010 | Termination of appointment of Anthony Thorold as a director (1 page) |
2 June 2010 | Appointment of Dr Jennifer Randall as a director (2 pages) |
1 June 2010 | Appointment of Mr Samuel Jack Coote as a director (1 page) |
1 June 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
1 June 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
1 June 2010 | Appointment of Mr Anthony Jacques Kaleta as a director (2 pages) |
31 May 2010 | Director's details changed for John Crocket Bowis on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Michelle Donabedian on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jeannie Mackie on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Tanya Barron on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Tanya Barron on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Michelle Donabedian on 8 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Bwb Secretarial Limited on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anna Margaret Muir Lawson on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jeannie Mackie on 8 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Bwb Secretarial Limited on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anthony Oliver Thorold on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anthony Oliver Thorold on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anna Margaret Muir Lawson on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for John Crocket Bowis on 8 May 2010 (2 pages) |
17 May 2010 | Appointment of Dr Felicity Jane Callard as a director (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Director's change of particulars / michelle donabedian / 10/04/2009 (1 page) |
4 June 2009 | Annual return made up to 08/05/09 (4 pages) |
26 May 2009 | Director appointed tanya barron (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 January 2009 | Director appointed andreas rindler (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Memorandum and Articles of Association (9 pages) |
15 May 2008 | Annual return made up to 08/05/08 (4 pages) |
14 February 2008 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
8 May 2007 | Incorporation (26 pages) |