Company NameBirch Sites Limited
Company StatusActive
Company Number06404382
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Prem Kumar Gabbi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(9 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Philip Duncan Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusCurrent
Appointed30 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Benjamin James Gaunt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr John Howell
StatusCurrent
Appointed01 October 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(13 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Phillip Charles Kirby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House Cottage
Winchester Road Wherwell
Andover
SP11 7HW
Director NameMr Brian John McKendry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Mile Path
Woking
Surrey
GU22 0JX
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameArthur Mark Collins Prowse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverbank Gardens
Tiddington Road
Stratford On Avon
Warwickshire
CV37 7BW
Director NameMr Colin Michael Shoesmith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMiss Nicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed19 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed01 November 2010(3 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed10 November 2010(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
StatusResigned
Appointed08 February 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mohammed Ajaz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 17 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 September 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Robert John Munday
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Richard Alden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed18 February 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMs Rukshana Yousuf
StatusResigned
Appointed20 October 2016(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250m at £1National Grid Commercial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,726,000
Net Worth-£103,968,000
Cash£1,433,000
Current Liabilities£465,367,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

3 January 2024Second filing of Confirmation Statement dated 1 August 2020 (6 pages)
17 November 2023Full accounts made up to 31 March 2023 (27 pages)
8 September 2023Appointment of Mr Alistair Mark Todd as a director on 1 September 2023 (2 pages)
8 September 2023Termination of appointment of Julie Anne Taylor as a director on 1 September 2023 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 February 2023Appointment of Mrs Julie Anne Taylor as a director on 20 February 2023 (2 pages)
21 February 2023Termination of appointment of Simon Warren Grant as a director on 20 February 2023 (1 page)
4 January 2023Full accounts made up to 31 March 2022 (27 pages)
24 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 March 2021 (27 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Richard Alden as a director on 16 April 2021 (1 page)
16 April 2021Appointment of Simon Warren Grant as a director on 16 April 2021 (2 pages)
6 October 2020Appointment of Mr John Howell as a secretary on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Rukshana Yousuf as a secretary on 30 September 2020 (1 page)
18 August 2020Full accounts made up to 31 March 2020 (25 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/01/2024.
(5 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
20 July 2020Director's details changed for Mr Richard Alden on 17 July 2020 (2 pages)
20 July 2020Appointment of Mr Benjamin James Gaunt as a director on 17 July 2020 (2 pages)
30 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 358,683,900
(3 pages)
19 November 2019Full accounts made up to 31 March 2019 (23 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (23 pages)
30 November 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
19 October 2017Full accounts made up to 31 March 2017 (22 pages)
19 October 2017Full accounts made up to 31 March 2017 (22 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
5 May 2017Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages)
3 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page)
18 November 2016Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page)
18 November 2016Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page)
18 November 2016Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (25 pages)
2 November 2016Full accounts made up to 31 March 2016 (25 pages)
1 November 2016Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages)
1 November 2016Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 February 2016Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages)
23 February 2016Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page)
23 February 2016Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page)
23 February 2016Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages)
23 February 2016Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages)
23 February 2016Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (21 pages)
17 October 2015Full accounts made up to 31 March 2015 (21 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,000,001
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,000,001
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,000,001
(4 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
21 August 2014Full accounts made up to 31 March 2014 (21 pages)
21 August 2014Full accounts made up to 31 March 2014 (21 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250,000,001
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250,000,001
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250,000,001
(4 pages)
6 December 2013Termination of appointment of David Charles Forward as a secretary (1 page)
6 December 2013Termination of appointment of David Charles Forward as a secretary (1 page)
10 September 2013Full accounts made up to 31 March 2013 (18 pages)
10 September 2013Full accounts made up to 31 March 2013 (18 pages)
3 September 2013Appointment of Emmanuel David Fraser as a director (2 pages)
3 September 2013Appointment of Emmanuel David Fraser as a director (2 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000,001
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000,001
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000,001
(4 pages)
28 November 2012Appointment of Mr Malcolm Charles Cooper as a director (2 pages)
28 November 2012Appointment of Mr Malcolm Charles Cooper as a director (2 pages)
27 November 2012Termination of appointment of Nicola Dark as a director (1 page)
27 November 2012Termination of appointment of Nicola Dark as a director (1 page)
26 November 2012Appointment of Mohammed Ajaz as a director (2 pages)
26 November 2012Termination of appointment of Colin Shoesmith as a director (1 page)
26 November 2012Appointment of Mohammed Ajaz as a director (2 pages)
26 November 2012Termination of appointment of Colin Shoesmith as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
10 February 2011Appointment of Mr David Charles Forward as a secretary (1 page)
10 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
10 February 2011Appointment of Mr David Charles Forward as a secretary (1 page)
10 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
12 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
12 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
11 November 2010Termination of appointment of Heather Maria Rayner as a secretary (1 page)
11 November 2010Termination of appointment of Heather Maria Rayner as a secretary (1 page)
10 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
10 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
10 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
10 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
20 September 2010Full accounts made up to 31 March 2010 (20 pages)
20 September 2010Full accounts made up to 31 March 2010 (20 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
11 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (19 pages)
20 January 2010Full accounts made up to 31 March 2009 (19 pages)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
7 January 2009Director appointed nicola kate dark (1 page)
7 January 2009Director appointed nicola kate dark (1 page)
10 November 2008Return made up to 19/10/08; full list of members (4 pages)
10 November 2008Return made up to 19/10/08; full list of members (4 pages)
6 November 2008Secretary appointed victoria anne south (1 page)
6 November 2008Secretary appointed victoria anne south (1 page)
3 November 2008Appointment terminated director arthur prowse (1 page)
3 November 2008Appointment terminated director arthur prowse (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
20 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
11 April 2008Director appointed arthur mark collins prowse (2 pages)
11 April 2008Appointment terminated director phillip kirby (1 page)
11 April 2008Appointment terminated director brian mckendry (1 page)
11 April 2008Director appointed mr colin michael shoesmith (2 pages)
11 April 2008Appointment terminated director brian mckendry (1 page)
11 April 2008Director appointed mr colin michael shoesmith (2 pages)
11 April 2008Director appointed arthur mark collins prowse (2 pages)
11 April 2008Appointment terminated director phillip kirby (1 page)
8 April 2008Nc inc already adjusted 27/03/08 (1 page)
8 April 2008Nc inc already adjusted 27/03/08 (1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Ad 27/03/08\gbp si 250000000@1=250000000\gbp ic 1/250000001\ (2 pages)
8 April 2008Ad 27/03/08\gbp si 250000000@1=250000000\gbp ic 1/250000001\ (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2007Memorandum and Articles of Association (12 pages)
28 November 2007Memorandum and Articles of Association (12 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2007Incorporation (18 pages)
19 October 2007Incorporation (18 pages)