Company NameGobafoss Partnership Nominee No 1 Ltd
DirectorsJulian Miles Cobourne and Edward John Fuller
Company StatusActive
Company Number06413671
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Previous NameDrivecoast Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Secretary NameHelena Marie Harvey
NationalityBritish
StatusResigned
Appointed28 November 2007(4 weeks after company formation)
Appointment Duration5 days (resigned 03 December 2007)
RoleSecretary
Correspondence Address25 Goldlay Road
Chelmsford
Essex
CM2 0EJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 December 2007(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAnthony Shayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address161 West Heath Road
London
NW3 7TT
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Graham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Steven Blackwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 2016)
RoleInvestment Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew William Leonard Hook
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameEdward John Atterwill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendsprovident.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Friends Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

19 December 2007Delivered on: 8 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries

Classification: Legal mortgage
Secured details: All 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: Fixed charge over all proceeds of a capital nature in relation to disposal of the axa trustee properties; floating charge over all undertaking,property,assets and rights whatsoever. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Edward John Atterwill as a director on 6 January 2023 (1 page)
10 January 2023Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Appointment of Edward John Atterwill as a director on 28 February 2022 (2 pages)
7 March 2022Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page)
7 March 2022Appointment of Mr Julian Miles Cobourne as a director on 28 February 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 July 2019Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 July 2017Notification of Gobafoss General Partner Limited as a person with significant control on 18 July 2017 (2 pages)
23 July 2017Notification of Gobafoss General Partner Limited as a person with significant control on 18 July 2017 (2 pages)
23 July 2017Cessation of Friends Life Limited as a person with significant control on 18 July 2017 (1 page)
23 July 2017Cessation of Friends Life Limited as a person with significant control on 18 July 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
28 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
16 December 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 15 December 2016 (1 page)
16 December 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 15 December 2016 (2 pages)
16 December 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 15 December 2016 (1 page)
16 December 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 15 December 2016 (2 pages)
24 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
24 November 2016Appointment of Mr David Stephen Skinner as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr David Stephen Skinner as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
24 November 2016Appointment of Mr David Anthony Diemer as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
24 November 2016Appointment of Mr Andrew William Leonard Hook as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr David Anthony Diemer as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Andrew William Leonard Hook as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
20 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register inspection address has been changed (1 page)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Robert Awford as a director (2 pages)
8 October 2010Termination of appointment of Robert Awford as a director (2 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2009Appointment terminated director anthony shayle (1 page)
28 July 2009Appointment terminated director anthony shayle (1 page)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (6 pages)
25 November 2008Return made up to 31/10/08; full list of members (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
5 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2008Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (4 pages)
2 December 2007New director appointed (4 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
29 November 2007Company name changed drivecoast LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed drivecoast LIMITED\certificate issued on 29/11/07 (2 pages)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)