London
EC2N 3AS
Secretary Name | Mrs Julie Ung |
---|---|
Status | Closed |
Appointed | 03 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Robert Alan Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 17 Thurleigh Road London SW12 8UB |
Director Name | Rt Hon John Alan Redwood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Member Of Parliment |
Country of Residence | United Kingdom |
Correspondence Address | Hereway The Ridges Finchampstead Berkshire RG40 3SU |
Director Name | Christopher Michael Aldous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2015) |
Role | Investment Manager |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Jonathan Leslie Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2007) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodhall Gate Pinner Middlesex HA5 4TL |
Director Name | Miss Joanna Elisabeth Alexandra Hellen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Julian Patrick Oakley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Bernard John Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Secretary Name | Miss Joanna Elisabeth Alexandra Hellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Jane Sarah Bransgrove |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2015) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Davinder Rajen Singh Bahia |
---|---|
Status | Resigned |
Appointed | 11 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | charlesstanleyplc.co.uk |
---|---|
Telephone | 020 77398200 |
Telephone region | London |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.5m at £1 | Charles Stanley Group PLC 47.86% Pik Preference |
---|---|
1.1m at £1 | Charles Stanley Group PLC 34.71% Ordinary A |
546.3k at £1 | Charles Stanley Group PLC 17.43% Deferred |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2011 | Delivered on: 9 September 2011 Persons entitled: Chatton Holdings Inc Classification: Rent deposit deed Secured details: £38,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all rights title and benefit see image for full details. Outstanding |
---|---|
4 October 2007 | Delivered on: 9 October 2007 Satisfied on: 28 November 2013 Persons entitled: Landmark City Limited Classification: Rent deposit deed Secured details: £31,250.00 due or to become due from the company to. Particulars: Deposit of £31,250 held under a rent deposit deed,. See the mortgage charge document for full details. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages) |
7 July 2017 | Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
1 August 2016 | Satisfaction of charge 2 in full (4 pages) |
1 August 2016 | Satisfaction of charge 2 in full (4 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 September 2015 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (8 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (8 pages) |
17 December 2013 | Termination of appointment of Davinder Bahia as a secretary (1 page) |
17 December 2013 | Termination of appointment of Bernard John Taylor as a director on 3 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 3 December 2013 (1 page) |
17 December 2013 | Appointment of Mr Benjamin Burdett Money-Coutts as a director (2 pages) |
17 December 2013 | Termination of appointment of Julian Patrick Oakley as a director on 3 December 2013 (1 page) |
17 December 2013 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 3 December 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Julie Ung as a secretary on 3 December 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Julie Ung as a secretary on 3 December 2013 (2 pages) |
17 December 2013 | Appointment of Mr Michael Raymond Ian Lilwall as a director (2 pages) |
17 December 2013 | Termination of appointment of Bernard John Taylor as a director on 3 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Julian Patrick Oakley as a director on 3 December 2013 (1 page) |
17 December 2013 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 3 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 3 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Julian Oakley as a director (1 page) |
17 December 2013 | Appointment of Mrs Julie Ung as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Michael Raymond Ian Lilwall as a director on 3 December 2013 (2 pages) |
17 December 2013 | Appointment of Mr Michael Raymond Ian Lilwall as a director on 3 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of Bernard Taylor as a director (1 page) |
16 December 2013 | Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
10 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
10 December 2013 | Auditor's resignation (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Auditor's resignation (2 pages) |
10 December 2013 | Resolutions
|
3 December 2013 | Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
|
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
18 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages) |
18 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary on 11 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Joanna Hellen as a secretary (1 page) |
18 April 2013 | Termination of appointment of Joanna Elisabeth Alexandra Hellen as a secretary on 11 April 2013 (1 page) |
18 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary on 11 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Joanna Elisabeth Alexandra Hellen as a secretary on 11 April 2013 (1 page) |
21 December 2012 | Appointment of Jane Sarah Bransgrove as a director on 21 December 2012 (2 pages) |
21 December 2012 | Appointment of Jane Sarah Bransgrove as a director on 21 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Joanna Hellen as a director (1 page) |
21 December 2012 | Termination of appointment of Joanna Elisabeth Alexandra Hellen as a director on 21 December 2012 (1 page) |
21 December 2012 | Termination of appointment of Joanna Elisabeth Alexandra Hellen as a director on 21 December 2012 (1 page) |
21 December 2012 | Appointment of Jane Sarah Bransgrove as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Christopher Michael Aldous on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Christopher Michael Aldous on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
1 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 October 2009 | Termination of appointment of John Redwood as a director (1 page) |
15 October 2009 | Termination of appointment of John Redwood as a director (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
15 July 2009 | Director and secretary's change of particulars / joanna hellen / 21/07/2008 (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
15 July 2009 | Director and secretary's change of particulars / joanna hellen / 21/07/2008 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
6 November 2008 | Appointment terminated director robert brown (1 page) |
6 November 2008 | Appointment terminated director robert brown (1 page) |
28 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 10 hill street london W1J 5NQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 10 hill street london W1J 5NQ (1 page) |
13 August 2008 | Director appointed bernard john taylor (2 pages) |
13 August 2008 | Director appointed bernard john taylor (2 pages) |
31 July 2008 | Ad 21/07/08\gbp si 1500000@1=1500000\gbp ic 1242685/2742685\ (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Nc inc already adjusted 21/07/08 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Director appointed julian patrick oakley (2 pages) |
31 July 2008 | Director and secretary appointed joanna elisabeth alexandra hellen (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Appointment terminated secretary jonathan franks (1 page) |
31 July 2008 | Director and secretary appointed joanna elisabeth alexandra hellen (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Ad 21/07/08\gbp si 224835@1=224835\gbp ic 1017850/1242685\ (2 pages) |
31 July 2008 | Nc inc already adjusted 21/07/08 (2 pages) |
31 July 2008 | Gbp nc 7000000/6475000\21/07/08 (1 page) |
31 July 2008 | Gbp nc 7000000/6475000\21/07/08 (1 page) |
31 July 2008 | Appointment terminated secretary jonathan franks (1 page) |
31 July 2008 | Director appointed julian patrick oakley (2 pages) |
31 July 2008 | Ad 21/07/08\gbp si 224835@1=224835\gbp ic 1017850/1242685\ (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 10 dover street london W1S 4LQ (1 page) |
31 July 2008 | Ad 21/07/08\gbp si 1500000@1=1500000\gbp ic 1242685/2742685\ (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 10 dover street london W1S 4LQ (1 page) |
31 July 2008 | Resolutions
|
25 July 2008 | Company name changed pan-asset capital management LIMITED\certificate issued on 28/07/08 (6 pages) |
25 July 2008 | Company name changed pan-asset capital management LIMITED\certificate issued on 28/07/08 (6 pages) |
18 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
11 April 2008 | Nc inc already adjusted 27/11/07 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated secretary badger hakim secretaries LIMITED (1 page) |
11 April 2008 | Secretary appointed jonathan leslie franks (2 pages) |
11 April 2008 | Nc inc already adjusted 27/11/07 (1 page) |
11 April 2008 | Appointment terminated secretary badger hakim secretaries LIMITED (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Secretary appointed jonathan leslie franks (2 pages) |
18 December 2007 | Ad 27/11/07--------- £ si 42850@1=42850 £ ic 300000/342850 (2 pages) |
18 December 2007 | Ad 12/12/07--------- £ si 675000@1=675000 £ ic 342850/1017850 (2 pages) |
18 December 2007 | Ad 27/11/07--------- £ si 42850@1=42850 £ ic 300000/342850 (2 pages) |
18 December 2007 | Ad 12/12/07--------- £ si 675000@1=675000 £ ic 342850/1017850 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 23/07/07--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
24 October 2007 | Ad 23/07/07--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Secretary resigned (1 page) |