Company NameMillennium & Copthorne Pension Trustee Limited
Company StatusActive
Company Number06662791
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameRuraigh Peter Whitehead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilwyne Close
Caversham
Reading
Berkshire
RG4 5EP
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMs Valerie Jean Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Secretary NameFay Kwai Chun Lau
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Saint Marys Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameAlan Chapman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Shellwood Drive
North Holmwood
Dorking
Surrey
RH5 4TA
Director NameMr David William Curtis-Brignell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2012)
RoleHotel Development
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMs Fay Kwai Chun Lau
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 St. Mary's Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameHelen Neeve
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 2009)
RoleHR Manager
Correspondence Address17 Markland Way
Uckfield
East Sussex
TN22 2DE
Director NameJohn Cameron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2009(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2010)
RoleGlobal Head Hr
Correspondence Address605 Sovereign Court 29 Wrights Lane
Kensington
London
W8 5SH
Director NameSharon Elizabeth White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 2014)
RoleVp Human Resources-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Brian Thomas Hay McLelland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2014)
RoleDeputy Company Secretary & Legal
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameNatalie Louise Pinnington
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 September 2023)
RolePayroll Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Sussex
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NamePhilip William Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameAleem Mohammed Tufail
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2016)
RoleCluster Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameDavid Alexander Little
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 December 2016)
RoleInformation Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr John Richard Rowland-Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2017)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr David Kien Hassan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(12 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 September 2021)
RoleAssociate General Counsel - Uk & Europe
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Stuart Gunning
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2021(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2022)
RoleVice President, Finance, Uk And Europe
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY

Contact

Websitemillenniumhotels.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Millennium & Copthorne Hotels PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

14 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
11 September 2023Termination of appointment of Natalie Louise Pinnington as a director on 8 September 2023 (1 page)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Stuart Gunning as a director on 5 December 2022 (1 page)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
30 September 2021Appointment of Mr Stuart Gunning as a director on 14 September 2021 (2 pages)
28 September 2021Termination of appointment of David Kien Hassan as a director on 14 September 2021 (1 page)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 April 2021Memorandum and Articles of Association (5 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
4 January 2021Appointment of Ms Valerie Jean Simpson as a director on 1 January 2021 (2 pages)
22 December 2020Appointment of Mr David Kien Hassan as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 August 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
11 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
10 March 2020Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 February 2017Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017 (1 page)
24 February 2017Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017 (1 page)
10 January 2017Termination of appointment of David Alexander Little as a director on 15 December 2016 (1 page)
10 January 2017Termination of appointment of David Alexander Little as a director on 15 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 June 2016Appointment of John Richard Rowland-Jones as a director on 7 June 2016 (3 pages)
24 June 2016Appointment of John Richard Rowland-Jones as a director on 7 June 2016 (3 pages)
17 March 2016Termination of appointment of Aleem Mohammed Tufail as a director on 8 March 2016 (1 page)
17 March 2016Termination of appointment of Aleem Mohammed Tufail as a director on 8 March 2016 (1 page)
16 December 2015Appointment of David Alexander Little as a director on 3 December 2015 (3 pages)
16 December 2015Appointment of David Alexander Little as a director on 3 December 2015 (3 pages)
16 December 2015Appointment of David Alexander Little as a director on 3 December 2015 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 September 2015Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Philip William Davies as a director on 2 September 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(8 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(8 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(8 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(8 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(8 pages)
25 June 2014Appointment of Philip William Davies as a director (3 pages)
25 June 2014Appointment of Philip William Davies as a director (3 pages)
25 June 2014Appointment of Aleem Mohammed Tufail as a director (3 pages)
25 June 2014Appointment of Aleem Mohammed Tufail as a director (3 pages)
30 May 2014Termination of appointment of Sharon White as a director (1 page)
30 May 2014Termination of appointment of Sharon White as a director (1 page)
7 March 2014Termination of appointment of Brian Mclelland as a director (1 page)
7 March 2014Termination of appointment of Brian Mclelland as a director (1 page)
16 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
16 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
4 January 2013Appointment of David Alan Hancock Cook as a director (3 pages)
4 January 2013Appointment of David Alan Hancock Cook as a director (3 pages)
14 December 2012Appointment of Natalie Louise Pinnington as a director (3 pages)
14 December 2012Appointment of Brian Thomas Hay Mclelland as a director (3 pages)
14 December 2012Appointment of Natalie Louise Pinnington as a director (3 pages)
14 December 2012Appointment of Brian Thomas Hay Mclelland as a director (3 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2012Appointment of Alan George Scott as a director (3 pages)
7 November 2012Appointment of Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
4 September 2012Termination of appointment of David Curtis-Brignell as a director (1 page)
4 September 2012Termination of appointment of Alan Chapman as a director (1 page)
4 September 2012Termination of appointment of David Curtis-Brignell as a director (1 page)
4 September 2012Termination of appointment of Alan Chapman as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
15 March 2011Termination of appointment of Fay Lau as a secretary (1 page)
15 March 2011Termination of appointment of Fay Lau as a director (1 page)
15 March 2011Termination of appointment of Fay Lau as a director (1 page)
15 March 2011Termination of appointment of Fay Lau as a secretary (1 page)
18 October 2010Director's details changed for Mr David William Curtis-Brignell on 26 April 2010 (2 pages)
18 October 2010Director's details changed for Mr David William Curtis-Brignell on 26 April 2010 (2 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
6 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Alan Chapman on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Alan Chapman on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Ruraigh Peter Whitehead on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Alan Chapman on 4 August 2010 (2 pages)
25 May 2010Appointment of Sharon Elizabeth White as a director (3 pages)
25 May 2010Appointment of Sharon Elizabeth White as a director (3 pages)
19 May 2010Termination of appointment of John Cameron as a director (1 page)
19 May 2010Termination of appointment of John Cameron as a director (1 page)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
1 October 2009Director appointed john cameron (2 pages)
1 October 2009Director appointed john cameron (2 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
22 July 2009Appointment terminated director helen neeve (1 page)
22 July 2009Appointment terminated director helen neeve (1 page)
5 November 2008Director appointed alan chapman (2 pages)
5 November 2008Director appointed alan chapman (2 pages)
3 November 2008Director appointed helen neeve (2 pages)
3 November 2008Director appointed helen neeve (2 pages)
29 October 2008Director appointed david william curtis-brignell (3 pages)
29 October 2008Director appointed fay kwai chun lau (2 pages)
29 October 2008Director appointed ruraigh peter whitehead (4 pages)
29 October 2008Director appointed ruraigh peter whitehead (4 pages)
29 October 2008Director appointed fay kwai chun lau (2 pages)
29 October 2008Director appointed david william curtis-brignell (3 pages)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
4 August 2008Incorporation (12 pages)
4 August 2008Incorporation (12 pages)