London
WC2N 5EH
Director Name | Mr Philip Duncan Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Current |
Appointed | 30 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Benjamin James Gaunt |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr John Howell |
---|---|
Status | Current |
Appointed | 01 October 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Phillip Charles Kirby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Cottage Winchester Road Wherwell Andover SP11 7HW |
Director Name | Mr Brian John McKendry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Mile Path Woking Surrey GU22 0JX |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr Mark David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Arthur Mark Collins Prowse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Riverbank Gardens Tiddington Road Stratford On Avon Warwickshire CV37 7BW |
Director Name | Mr Colin Michael Shoesmith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Miss Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Status | Resigned |
Appointed | 19 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 01 November 2010(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 10 November 2010(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Status | Resigned |
Appointed | 08 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mohammed Ajaz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 03 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Robert John Munday |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Richard Alden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Ms Rukshana Yousuf |
---|---|
Status | Resigned |
Appointed | 20 October 2016(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250m at £1 | National Grid Commercial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,726,000 |
Net Worth | -£103,968,000 |
Cash | £1,433,000 |
Current Liabilities | £465,367,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 January 2024 | Second filing of Confirmation Statement dated 1 August 2020 (6 pages) |
---|---|
17 November 2023 | Full accounts made up to 31 March 2023 (27 pages) |
8 September 2023 | Appointment of Mr Alistair Mark Todd as a director on 1 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Julie Anne Taylor as a director on 1 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Mrs Julie Anne Taylor as a director on 20 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Simon Warren Grant as a director on 20 February 2023 (1 page) |
4 January 2023 | Full accounts made up to 31 March 2022 (27 pages) |
24 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (27 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Richard Alden as a director on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Simon Warren Grant as a director on 16 April 2021 (2 pages) |
6 October 2020 | Appointment of Mr John Howell as a secretary on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Rukshana Yousuf as a secretary on 30 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 March 2020 (25 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates
|
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
20 July 2020 | Director's details changed for Mr Richard Alden on 17 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr Benjamin James Gaunt as a director on 17 July 2020 (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
19 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
30 November 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages) |
3 April 2017 | Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page) |
18 November 2016 | Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
1 November 2016 | Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 February 2016 | Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page) |
23 February 2016 | Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 December 2013 | Termination of appointment of David Charles Forward as a secretary (1 page) |
6 December 2013 | Termination of appointment of David Charles Forward as a secretary (1 page) |
10 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 September 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
3 September 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director (2 pages) |
28 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director (2 pages) |
27 November 2012 | Termination of appointment of Nicola Dark as a director (1 page) |
27 November 2012 | Termination of appointment of Nicola Dark as a director (1 page) |
26 November 2012 | Appointment of Mohammed Ajaz as a director (2 pages) |
26 November 2012 | Termination of appointment of Colin Shoesmith as a director (1 page) |
26 November 2012 | Appointment of Mohammed Ajaz as a director (2 pages) |
26 November 2012 | Termination of appointment of Colin Shoesmith as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
10 February 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
10 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
10 February 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
10 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
12 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
12 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
11 November 2010 | Termination of appointment of Heather Maria Rayner as a secretary (1 page) |
11 November 2010 | Termination of appointment of Heather Maria Rayner as a secretary (1 page) |
10 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
10 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
10 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
10 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
20 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
11 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
7 January 2009 | Director appointed nicola kate dark (1 page) |
7 January 2009 | Director appointed nicola kate dark (1 page) |
10 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
6 November 2008 | Secretary appointed victoria anne south (1 page) |
6 November 2008 | Secretary appointed victoria anne south (1 page) |
3 November 2008 | Appointment terminated director arthur prowse (1 page) |
3 November 2008 | Appointment terminated director arthur prowse (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
11 April 2008 | Director appointed arthur mark collins prowse (2 pages) |
11 April 2008 | Appointment terminated director phillip kirby (1 page) |
11 April 2008 | Appointment terminated director brian mckendry (1 page) |
11 April 2008 | Director appointed mr colin michael shoesmith (2 pages) |
11 April 2008 | Appointment terminated director brian mckendry (1 page) |
11 April 2008 | Director appointed mr colin michael shoesmith (2 pages) |
11 April 2008 | Director appointed arthur mark collins prowse (2 pages) |
11 April 2008 | Appointment terminated director phillip kirby (1 page) |
8 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
8 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Ad 27/03/08\gbp si 250000000@1=250000000\gbp ic 1/250000001\ (2 pages) |
8 April 2008 | Ad 27/03/08\gbp si 250000000@1=250000000\gbp ic 1/250000001\ (2 pages) |
8 April 2008 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (12 pages) |
28 November 2007 | Memorandum and Articles of Association (12 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
19 October 2007 | Incorporation (18 pages) |
19 October 2007 | Incorporation (18 pages) |