Lee
London
SE12 0SY
Director Name | Evan David Lewis Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 Springcroft Avenue London N2 9JE |
Director Name | Ms Mary Caroline Stallebrass |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr James Seymour Lionel Cohen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mrs Louise Lodge |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Dr Caroline Anderson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Gp |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mrs Kathryn Jane Coleman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Hugh Anthony Charles Tidbury |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Corporate Finance Specialist |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Barry Stephen Peat |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Andrew Christopher Glanvile Millard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Ms Anna Catherine Brunner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | William Rathbone |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brynmaer Road London SW11 4EN |
Director Name | Christopher Harris Doyle Everett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Dr Simon John Cooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cumbrae Gardens Long Ditton Surbiton Surrey KT6 5EL |
Director Name | Mr Patrick Tudor Crosthwaite |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynchmere Farmhouse Lynchmere Haslemere Surrey GU27 3NG |
Director Name | Rosemary Jane Goad |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Retired Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 36 Curzon Street London W1J 7TU |
Director Name | Rona Sian Teague Searle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Queen Margarets Grove London N1 4PZ |
Director Name | Mr Jonathan Charles Minter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Farm Partnership |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Boxted Colchester Essex CO4 5SN |
Director Name | Mr Neil Francis Maltby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Miss Catherine Finola Attenborough |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 November 2020) |
Role | Business Change Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr William Varley Fell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Alexander Ifor Lloyd |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 November 2021) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mrs Anne Dudley Buchanan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Simon Hansell Keith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Mark Antony Loveday |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Christopher John David Emms |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr James Gerald Leahy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 09 October 2017) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Edmund Hugh Owain Price |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 November 2020) |
Role | Fund Analyst |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Website | www.skinnershall.co.uk |
---|
Registered Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £844,786 |
Net Worth | £8,121,012 |
Cash | £351,901 |
Current Liabilities | £195,724 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
16 April 2012 | Delivered on: 21 April 2012 Persons entitled: Aib Group (UK) PLC 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: 1 pellipar close enfield t/no AGL144923 by way of fixed charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 30 June 2022 (31 pages) |
3 November 2022 | Appointment of Mr Andrew Christopher Glanvile Millard as a director on 3 November 2022 (2 pages) |
3 November 2022 | Appointment of Ms Anna Catherine Brunner as a director on 3 November 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 30 June 2021 (31 pages) |
10 November 2021 | Appointment of Mr Barry Stephen Peat as a director on 4 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Alexander Ifor Lloyd as a director on 4 November 2021 (1 page) |
8 February 2021 | Full accounts made up to 30 June 2020 (33 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Christopher John David Emms as a director on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Francis Maltby as a director on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Edmund Hugh Owain Price as a director on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Catherine Finola Attenborough as a director on 5 November 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
8 November 2019 | Appointment of Mr Edmund Hugh Owain Price as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Mark Antony Loveday as a director on 7 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Simon Hansell Keith as a director on 7 November 2019 (1 page) |
8 November 2019 | Appointment of Mrs Kathryn Jane Coleman as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Christopher Harris Doyle Everett as a director on 7 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Anne Dudley Buchanan as a director on 7 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Hugh Anthony Charles Tidbury as a director on 7 November 2019 (2 pages) |
8 July 2019 | Termination of appointment of Simon John Cooper as a director on 1 July 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 June 2018 (28 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Dr Caroline Anderson as a director on 8 November 2018 (2 pages) |
8 November 2018 | Appointment of Mrs Louise Lodge as a director on 8 November 2018 (2 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (28 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Rosemary Jane Goad as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Rosemary Jane Goad as a director on 3 November 2017 (1 page) |
9 October 2017 | Termination of appointment of James Gerald Leahy as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of James Gerald Leahy as a director on 9 October 2017 (1 page) |
6 February 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 February 2017 | Full accounts made up to 30 June 2016 (27 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
11 January 2017 | Appointment of Mr James Gerald Leahy as a director on 10 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr James Seymour Lionel Cohen as a director on 10 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr James Seymour Lionel Cohen as a director on 10 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr James Gerald Leahy as a director on 10 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Rona Sian Teague Searle as a director on 4 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Rona Sian Teague Searle as a director on 4 July 2016 (1 page) |
4 February 2016 | Full accounts made up to 30 June 2015 (25 pages) |
4 February 2016 | Full accounts made up to 30 June 2015 (25 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (13 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (13 pages) |
4 September 2015 | Termination of appointment of Jonathan Charles Minter as a director on 3 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Jonathan Charles Minter as a director on 3 September 2015 (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (14 pages) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (14 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
14 November 2014 | Appointment of Mr Christopher John David Emms as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Simon Hansell Keith as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Mark Antony Loveday as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Christopher John David Emms as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Mark Antony Loveday as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Simon Hansell Keith as a director on 13 November 2014 (2 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
5 February 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
5 February 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
3 October 2013 | Termination of appointment of William Fell as a director (1 page) |
3 October 2013 | Termination of appointment of William Fell as a director (1 page) |
3 October 2013 | Appointment of Mrs Anne Dudley Buchanan as a director (2 pages) |
3 October 2013 | Appointment of Mrs Anne Dudley Buchanan as a director (2 pages) |
13 February 2013 | Appointment of Mr William Varley Fell as a director (2 pages) |
13 February 2013 | Annual return made up to 26 January 2013 no member list (11 pages) |
13 February 2013 | Annual return made up to 26 January 2013 no member list (11 pages) |
13 February 2013 | Appointment of Mr William Varley Fell as a director (2 pages) |
11 February 2013 | Appointment of Miss Mary Caroline Stallebrass as a director (2 pages) |
11 February 2013 | Appointment of Mr Alexander Ifor Lloyd as a director (2 pages) |
11 February 2013 | Appointment of Miss Mary Caroline Stallebrass as a director (2 pages) |
11 February 2013 | Appointment of Miss Catherine Finola Attenborough as a director (2 pages) |
11 February 2013 | Appointment of Mr Alexander Ifor Lloyd as a director (2 pages) |
11 February 2013 | Appointment of Miss Catherine Finola Attenborough as a director (2 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 January 2013 | Termination of appointment of Anne Buchanan as a director (1 page) |
8 January 2013 | Termination of appointment of Anne Buchanan as a director (1 page) |
8 January 2013 | Termination of appointment of William Rathbone as a director (1 page) |
8 January 2013 | Termination of appointment of William Rathbone as a director (1 page) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Termination of appointment of Patrick Crosthwaite as a director (1 page) |
6 February 2012 | Termination of appointment of Patrick Crosthwaite as a director (1 page) |
31 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 January 2012 | Annual return made up to 26 January 2012 no member list (12 pages) |
26 January 2012 | Annual return made up to 26 January 2012 no member list (12 pages) |
26 January 2011 | Annual return made up to 26 January 2011 no member list (12 pages) |
26 January 2011 | Annual return made up to 26 January 2011 no member list (12 pages) |
10 December 2010 | Appointment of Mr Neil Francis Maltby as a director (2 pages) |
10 December 2010 | Appointment of Mr Neil Francis Maltby as a director (2 pages) |
4 November 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
4 November 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
22 October 2010 | Termination of appointment of James Leahy as a director (1 page) |
22 October 2010 | Termination of appointment of James Leahy as a director (1 page) |
26 January 2010 | Director's details changed for Rona Sian Teague Searle on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Patrick Tudor Crosthwaite on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Goad on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Charles Minter on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Catherine Margaret Roe on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Charles Minter on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for James Gerald Leany on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Harris Doyle Everett on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Patrick Tudor Crosthwaite on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Rona Sian Teague Searle on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for James Gerald Leany on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Charles Minter on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Goad on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Catherine Margaret Roe on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Catherine Margaret Roe on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Evan David Lewis Price on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Evan David Lewis Price on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 no member list (7 pages) |
26 January 2010 | Director's details changed for Christopher Harris Doyle Everett on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 no member list (7 pages) |
26 January 2010 | Director's details changed for Christopher Harris Doyle Everett on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Anne Dudley Buchanan on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Rona Sian Teague Searle on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Anne Dudley Buchanan on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Goad on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Anne Dudley Buchanan on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Gerald Leany on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Patrick Tudor Crosthwaite on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Evan David Lewis Price on 1 November 2009 (2 pages) |
26 January 2009 | Incorporation (33 pages) |
26 January 2009 | Incorporation (33 pages) |