Swords Business Park
Swords
Dublin
Ireland
Director Name | Mr Alan Fainman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 August 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Building 3 Tuscany Office Park Coombe Place Rivonia Gauteng 2191 South Africa |
Director Name | Mr Trevor Graham Scruse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 August 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Building 3 Tuscany Office Park Coombe Place Rivonia Gauteng 2191 South Africa |
Director Name | Mr John Fintan Connolly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Development Director |
Country of Residence | Ireland |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords K67 X971 Dublin Ireland |
Director Name | Kathy McDermott |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 2023(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Kathy McDermott |
---|---|
Status | Current |
Appointed | 19 October 2023(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr John Gavin Loughrey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2008(1 month after company formation) |
Appointment Duration | 9 years (resigned 21 August 2017) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2010) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Valewood Grange Fernden Lane Haslemere Surrey GU27 3LB |
Director Name | Ms Susan Mary Woodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr John O'Donoghue |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ground Floor 47 Paul Street London EC2A 4LP |
Secretary Name | Mr Declan Doyle |
---|---|
Status | Resigned |
Appointed | 25 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords Dublin Ireland |
Director Name | Mr Michael Patrick Kennedy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Mr Michael Patrick Kennedy |
---|---|
Status | Resigned |
Appointed | 01 June 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Ms Una Irene Geraldine Ni Mhurchu |
---|---|
Status | Resigned |
Appointed | 01 August 2022(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords K67 X971 Dublin Ireland |
Registered Address | 15 St Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350.5m at €0.1 | Alchemy Partners Nominees LTD 96.75% Ordinary Preferred 1 |
---|---|
11.8m at €0.1 | Noonan Topco LTD 3.25% Ordinary |
37.5m at €0 | Alchemy Partners Nominees Limited 0.00% Ordinary Preferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £26,180,386 |
Current Liabilities | £23,675 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
23 June 2010 | Delivered on: 7 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in, to and under the collateral. See image for full details. Outstanding |
---|---|
23 June 2010 | Delivered on: 3 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: A composite irish law debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 June 2010 | Delivered on: 2 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2008 | Delivered on: 16 October 2008 Persons entitled: Ulster Bank Ireland Limited Classification: An irish law composite debenture Secured details: All monies due or to become due from the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2008 | Delivered on: 16 October 2008 Persons entitled: Ulster Bank Ireland Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to the secure parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2008 | Delivered on: 16 October 2008 Persons entitled: Ulster Bank Ireland Limited Classification: Security interest agreement 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: As security for the payment and discharge of the secured liabilities over all the right, title and interest, present and future in, to and under the collateral see image for full details. Outstanding |
26 July 2023 | Confirmation statement made on 16 July 2023 with updates (10 pages) |
---|---|
26 July 2023 | Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 16 July 2023 (2 pages) |
30 March 2023 | Full accounts made up to 30 June 2022 (19 pages) |
15 August 2022 | Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022 (1 page) |
1 August 2022 | Change of details for Noonan Topco Limited as a person with significant control on 16 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with updates (10 pages) |
1 August 2022 | Termination of appointment of Michael Patrick Kennedy as a secretary on 31 July 2022 (1 page) |
12 July 2022 | Director's details changed for Mr Declan Doyle on 4 July 2022 (2 pages) |
3 May 2022 | Full accounts made up to 30 June 2021 (18 pages) |
19 November 2021 | Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 19 November 2021 (1 page) |
23 July 2021 | Confirmation statement made on 16 July 2021 with updates (10 pages) |
9 March 2021 | Full accounts made up to 30 June 2020 (24 pages) |
25 November 2020 | Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 22 October 2019 (2 pages) |
17 September 2020 | Confirmation statement made on 16 July 2020 with updates (8 pages) |
17 September 2020 | Change of details for Noonan Topco Limited as a person with significant control on 20 November 2019 (2 pages) |
30 January 2020 | Full accounts made up to 30 June 2019 (25 pages) |
20 November 2019 | Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019 (1 page) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (8 pages) |
1 July 2019 | Termination of appointment of John O'donoghue as a director on 1 July 2019 (1 page) |
18 June 2019 | Appointment of Mr Michael Patrick Kennedy as a secretary on 1 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Declan Doyle as a secretary on 1 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Michael Patrick Kennedy as a director on 1 June 2019 (2 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
14 March 2019 | Auditor's resignation (2 pages) |
27 February 2019 | Director's details changed for Mr John Fintan Connolly on 26 February 2019 (2 pages) |
26 October 2018 | Termination of appointment of Bibi Rahima Ally as a secretary on 25 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Declan Doyle as a secretary on 25 October 2018 (2 pages) |
6 October 2018 | Resolutions
|
28 September 2018 | Appointment of Mr John Fintan Connolly as a director on 27 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with updates (10 pages) |
7 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
5 March 2018 | Director's details changed for Declan Doyle on 23 February 2018 (2 pages) |
2 January 2018 | Appointment of Mr John O'donoghue as a director on 9 October 2017 (2 pages) |
27 November 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 21 Palmer Street London SW1H 0AD to 10 Norwich Street London EC4A 1BD on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 21 Palmer Street London SW1H 0AD to 10 Norwich Street London EC4A 1BD on 17 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Cessation of Alchemy Partners Llp as a person with significant control on 21 August 2017 (1 page) |
25 September 2017 | Notification of Bidvest Services Group (Uk) Limited as a person with significant control on 4 September 2017 (2 pages) |
25 September 2017 | Change of details for Noonan Topco Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Bidvest Services Group (Uk) Limited as a person with significant control on 4 September 2017 (2 pages) |
25 September 2017 | Cessation of Alchemy Partners Llp as a person with significant control on 21 August 2017 (1 page) |
25 September 2017 | Change of details for Noonan Topco Limited as a person with significant control on 25 September 2017 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
12 September 2017 | Appointment of Mr Trevor Graham Scruse as a director on 21 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Alan Fainman as a director on 21 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page) |
12 September 2017 | Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Trevor Graham Scruse as a director on 21 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Alan Fainman as a director on 21 August 2017 (2 pages) |
27 July 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (7 pages) |
27 July 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 August 2015 | Director's details changed for Declan Doyle on 15 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Declan Doyle on 15 July 2015 (2 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
31 March 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
31 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2015 | Resolutions
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 January 2014 | Appointment of Declan Doyle as a director (3 pages) |
31 January 2014 | Statement of company's objects (2 pages) |
31 January 2014 | Statement of company's objects (2 pages) |
31 January 2014 | Appointment of Declan Doyle as a director (3 pages) |
16 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
16 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
16 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
16 August 2013 | Director's details changed for Mr Gavin Loughrey on 18 August 2008 (3 pages) |
16 August 2013 | Director's details changed for Mr Gavin Loughrey on 18 August 2008 (3 pages) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 March 2012 | Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages) |
16 March 2012 | Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages) |
1 March 2012 | Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page) |
8 February 2012 | Termination of appointment of Susan Woodman as a director (2 pages) |
8 February 2012 | Termination of appointment of Susan Woodman as a director (2 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 April 2010 | Appointment of Susan Mary Woodman as a director (3 pages) |
8 April 2010 | Appointment of Susan Mary Woodman as a director (3 pages) |
10 February 2010 | Termination of appointment of John Martin as a director (2 pages) |
10 February 2010 | Termination of appointment of John Martin as a director (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
28 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / john martin / 01/02/2009 (1 page) |
25 September 2009 | Director's change of particulars / john martin / 01/02/2009 (1 page) |
31 July 2009 | Ad 17/07/09\eur si [email protected]=250530\eur ic 655000/905530\ (2 pages) |
31 July 2009 | Ad 17/07/09\eur si [email protected]=250530\eur ic 655000/905530\ (2 pages) |
17 December 2008 | Director appointed john martin logged form (2 pages) |
17 December 2008 | Director appointed john martin logged form (2 pages) |
8 December 2008 | Director appointed john martin (2 pages) |
8 December 2008 | Director appointed john martin (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2008 | Ad 26/09/08\eur si [email protected]=654999.9\eur ic 0.1/655000\ (2 pages) |
2 October 2008 | Ad 26/09/08\eur si [email protected]=654999.9\eur ic 0.1/655000\ (2 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of register of members (1 page) |
28 August 2008 | Appointment terminated director martin henderson (1 page) |
28 August 2008 | Appointment terminated director martin henderson (1 page) |
28 August 2008 | Director appointed gavin loughrey (2 pages) |
28 August 2008 | Director appointed gavin loughrey (2 pages) |
22 July 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 July 2008 | Incorporation (22 pages) |
16 July 2008 | Incorporation (22 pages) |