Belfast
BT3 9ED
Northern Ireland
Director Name | Mr Kailash Chada |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Philip Bernard Holder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Trust And Estate Practitioner, Solicitor |
Country of Residence | England |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Rajiv Khakhar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Rajiv Khakar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ |
Director Name | Mr Omar Abbas Rahman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Jonathan David Martindale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Secretary Name | Mr Peter Graeme Markwell |
---|---|
Status | Current |
Appointed | 26 September 2023(15 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | C/O Arthur Cox 12 Gough Square London EC4A 3DW |
Director Name | Mr William Francis Michael McKinstry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Peter Vincent Dixon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Lorenzo Ilan Levi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Collingham Gardens Flat 8 London SW5 0HN |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Secretary Name | Michael McKinstry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 15 Loanends Road Templepatrick BT39 0HN Northern Ireland |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2011) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderville Road London SW6 3RJ |
Director Name | Sami Kassam |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2013) |
Role | Financier Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Terra Firma Capital Partners Limited 2 More Lo London SE1 2AP |
Director Name | Miss Julie Kay Williamson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Terra Firma Capital Partners Limited 2 More Lo London SE1 2AP |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Terra Firma Capital Partners Limited 2 More London London SE1 2AP |
Director Name | Ilan Joseph Sadeh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 50 St. Mary Axe London EC3A 8FR |
Director Name | Ms Valeria Rosati |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Cameron James Price |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ |
Director Name | Mr Ivan Robert Bell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Secretary Name | Mr Kailash Chada |
---|---|
Status | Resigned |
Appointed | 01 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Ms Rachel Amelia Ockelford Drew |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish,New Zealander |
Status | Resigned |
Appointed | 01 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2022) |
Role | Investment Director |
Country of Residence | New Zealand |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Secretary Name | L&B Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Arnott House 12/16 Bridge Street Belfast County Antrim BT1 1LS Northern Ireland |
Registered Address | C/O Arthur Cox 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,056,000 |
Current Liabilities | £65,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 November 2009 | Delivered on: 5 November 2009 Satisfied on: 7 October 2014 Persons entitled: Phoenix Distribution Holdings Limited Classification: Kellen capital security agreement Secured details: All monies due or to become due from the company to the chargee (whether for itself or as trustee or nominee for another person) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future shares and dividends, by way of first floating charge its undertaking and all its assets present and future. See image for full details. Fully Satisfied |
---|
16 October 2023 | Change of details for Lionrai Investments No 2 Limited as a person with significant control on 26 September 2023 (2 pages) |
---|---|
29 September 2023 | Appointment of Mr Peter Graeme Markwell as a secretary on 26 September 2023 (2 pages) |
29 September 2023 | Termination of appointment of Kailash Chada as a secretary on 26 September 2023 (1 page) |
29 September 2023 | Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 29 September 2023 (1 page) |
15 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
27 June 2023 | Director's details changed for Mr Rajiv Khakhar on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Jonathan David Martindale on 15 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Rajiv Khakar on 26 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Jonathan David Martindale as a director on 15 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of William Francis Michael Mckinstry as a director on 15 June 2023 (1 page) |
18 April 2023 | Termination of appointment of Valeria Rosati as a director on 15 April 2023 (1 page) |
18 April 2023 | Appointment of Mr Omar Abbas Rahman as a director on 15 April 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 March 2022 | Termination of appointment of Rachel Amelia Ockelford Drew as a director on 31 January 2022 (1 page) |
23 March 2022 | Appointment of Mr Rajiv Khakar as a director on 31 January 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
2 March 2021 | Termination of appointment of Ivan Robert Bell as a director on 28 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 October 2018 | Secretary's details changed for Mr Kailash Chada on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Ms Valeria Rosati on 25 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 July 2018 | Director's details changed for Mrs Rachel Amelia Ockelford Drew on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Philip Bernard Holder on 20 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Philip Bernard Holder as a director on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Rachel Amelia Ockelford Drew as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Cameron James Price as a director on 30 June 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Ivan Robert Bell on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Cameron James Price on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Ms Valeria Rosati on 1 May 2018 (2 pages) |
1 March 2018 | Appointment of Mr Kailash Chada as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Michael Mckinstry as a secretary on 1 March 2018 (1 page) |
1 March 2018 | Appointment of Mr Kailash Chada as a director on 1 March 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 October 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
23 October 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 March 2015 | Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 19 October 2014 no member list (6 pages) |
8 January 2015 | Annual return made up to 19 October 2014 no member list (6 pages) |
7 January 2015 | Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page) |
7 October 2014 | Satisfaction of charge 1 in full (7 pages) |
7 October 2014 | Satisfaction of charge 1 in full (7 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 December 2013 | Secretary's details changed for {officer_name} (1 page) |
20 December 2013 | Secretary's details changed (1 page) |
20 December 2013 | Secretary's details changed (1 page) |
19 December 2013 | Appointment of Cameron James Price as a director (2 pages) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Appointment of Cameron James Price as a director (2 pages) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Termination of appointment of Ilan Sadeh as a director (1 page) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
19 December 2013 | Termination of appointment of Ilan Sadeh as a director (1 page) |
21 November 2013 | Annual return made up to 19 October 2013 no member list (6 pages) |
21 November 2013 | Annual return made up to 19 October 2013 no member list (6 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Termination of appointment of Sami Kassam as a director (1 page) |
20 August 2013 | Appointment of Ms Valeria Rosati as a director (2 pages) |
20 August 2013 | Appointment of Ilan Joseph Sadeh as a director (2 pages) |
20 August 2013 | Termination of appointment of Lorenzo Levi as a director (1 page) |
20 August 2013 | Termination of appointment of Lorcan Woods as a director (1 page) |
20 August 2013 | Termination of appointment of Sami Kassam as a director (1 page) |
20 August 2013 | Termination of appointment of Lorcan Woods as a director (1 page) |
20 August 2013 | Appointment of Ms Valeria Rosati as a director (2 pages) |
20 August 2013 | Termination of appointment of Lorenzo Levi as a director (1 page) |
20 August 2013 | Appointment of Ilan Joseph Sadeh as a director (2 pages) |
7 November 2012 | Annual return made up to 19 October 2012 no member list (7 pages) |
7 November 2012 | Annual return made up to 19 October 2012 no member list (7 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 January 2012 | Appointment of Lorcan Woods as a director (2 pages) |
26 January 2012 | Termination of appointment of Nils Steinmeyer as a director (1 page) |
26 January 2012 | Termination of appointment of Nils Steinmeyer as a director (1 page) |
26 January 2012 | Appointment of Lorcan Woods as a director (2 pages) |
10 January 2012 | Termination of appointment of Nils Steinmeyer as a director (2 pages) |
10 January 2012 | Appointment of Lorcan Woods as a director (3 pages) |
10 January 2012 | Appointment of Lorcan Woods as a director (3 pages) |
10 January 2012 | Termination of appointment of Nils Steinmeyer as a director (2 pages) |
5 December 2011 | Annual return made up to 19 October 2011 (17 pages) |
5 December 2011 | Annual return made up to 19 October 2011 (17 pages) |
31 October 2011 | Termination of appointment of Julie Williamson as a director (2 pages) |
31 October 2011 | Termination of appointment of Julie Williamson as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 October 2010 | Annual return made up to 19 October 2010 (18 pages) |
25 October 2010 | Annual return made up to 19 October 2010 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 March 2010 | Appointment of Sami Kassam as a director (3 pages) |
2 March 2010 | Termination of appointment of Quentin Stewart as a director (2 pages) |
2 March 2010 | Termination of appointment of Quentin Stewart as a director (2 pages) |
2 March 2010 | Appointment of Sami Kassam as a director (3 pages) |
2 March 2010 | Appointment of Julie Kay Williamson as a director (3 pages) |
2 March 2010 | Appointment of Julie Kay Williamson as a director (3 pages) |
12 December 2009 | Annual return made up to 9 October 2009 (17 pages) |
12 December 2009 | Annual return made up to 9 October 2009 (17 pages) |
12 December 2009 | Annual return made up to 9 October 2009 (17 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Appointment terminated director andrew chadd (1 page) |
25 June 2009 | Director appointed nils olin steinmeyer (3 pages) |
25 June 2009 | Director appointed nils olin steinmeyer (3 pages) |
23 December 2008 | Secretary appointed michael mckinstry (2 pages) |
23 December 2008 | Annual return made up to 09/10/08 (10 pages) |
23 December 2008 | Annual return made up to 09/10/08 (10 pages) |
23 December 2008 | Secretary appointed michael mckinstry (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (2 pages) |
28 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 April 2008 | Director appointed andrew peter chadd (2 pages) |
7 April 2008 | Appointment terminated secretary l&b secretarial LIMITED (1 page) |
7 April 2008 | Director appointed quentin richard stewart (2 pages) |
7 April 2008 | Director appointed lorenzo levi (2 pages) |
7 April 2008 | Director appointed lorenzo levi (2 pages) |
7 April 2008 | Director appointed andrew peter chadd (2 pages) |
7 April 2008 | Director appointed quentin richard stewart (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary l&b secretarial LIMITED (1 page) |
7 April 2008 | Resolutions
|
9 October 2007 | Incorporation (15 pages) |
9 October 2007 | Incorporation (15 pages) |