38 Gloucester Road
Hong Kong
Director Name | Mr Timothy Eyre |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Jeffrey Mark Alam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Jeffrey Mark Alam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Group General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | Flat 69 17/F Tower 12, Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong |
Director Name | David John Beringer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Group Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | 15c The Royal Court 3 Kennedy Road Hong Kong |
Director Name | Mr Ricardo Leiman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 2906 Parkside Pacific Place 88 Queensway Hong Kong |
Director Name | Mr Martin Baxter Kelly |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | In House Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Ms Lisa Wai Yin Yim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F, 27th Floor, La Place De Victoria 632 King's Road North Point Hong Kong |
Director Name | Mr Robert Jan Van Der Zalm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House A1 Of Sea View Villa 93 Chuk Yeung Road Lot No. 760 In Dd216, Sai Kung, New Territories Hong Kong |
Director Name | Mr Robert Leslie Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Wilhelmus Diederik De Blank |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Mark Hansen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Timothy Gordon Fallowfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Ian Honeyball |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Matt Jenkinson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | thisisnoble.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Noble Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,777,727,603 |
Gross Profit | £35,182,544 |
Net Worth | £10,605,400 |
Cash | £55,962,237 |
Current Liabilities | £701,363,306 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2020 (overdue) |
4 February 2016 | Delivered on: 6 February 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 3 January 2014 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
28 April 2011 | Delivered on: 9 May 2011 Persons entitled: Hsbc France Classification: Charge agreement Secured details: All monies due or to become due from noble group limited and the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights in the charged contracts being the off-take contract see image for full details. Outstanding |
28 March 2023 | Liquidators' statement of receipts and payments to 21 January 2023 (19 pages) |
---|---|
9 February 2023 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023 (2 pages) |
5 October 2022 | Removal of liquidator by court order (14 pages) |
5 October 2022 | Appointment of a voluntary liquidator (3 pages) |
5 October 2022 | Removal of liquidator by court order (10 pages) |
12 March 2022 | Liquidators' statement of receipts and payments to 21 January 2022 (19 pages) |
23 March 2021 | Liquidators' statement of receipts and payments to 21 January 2021 (19 pages) |
23 March 2021 | Registered office address changed from 6.01 Nova North 11 Bressenden Place Westminster London England SW1E 5BY to 20 Old Bailey London EC4M 7AN on 23 March 2021 (2 pages) |
5 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 6.01 Nova North 11 Bressenden Place Westminster London England SW1E 5BY on 5 February 2021 (2 pages) |
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Resolutions
|
30 January 2020 | Registered office address changed from Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England to 88 Wood Street London EC2V 7QF on 30 January 2020 (2 pages) |
29 January 2020 | Statement of affairs (10 pages) |
19 June 2019 | Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 19 June 2019 (1 page) |
13 April 2019 | Satisfaction of charge 068095230003 in full (4 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
4 September 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages) |
25 August 2017 | Appointment of Mr Timothy Eyre as a director on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Martin Baxter Kelly as a director on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Timothy Eyre as a director on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Martin Baxter Kelly as a director on 24 August 2017 (1 page) |
23 June 2017 | Termination of appointment of Timothy Gordon Fallowfield as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Timothy Gordon Fallowfield as a director on 22 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages) |
12 December 2016 | Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
23 June 2016 | Satisfaction of charge 068095230002 in full (4 pages) |
23 June 2016 | Satisfaction of charge 068095230002 in full (4 pages) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
12 February 2016 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
12 February 2016 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
6 February 2016 | Registration of charge 068095230003, created on 4 February 2016 (16 pages) |
6 February 2016 | Registration of charge 068095230003, created on 4 February 2016 (16 pages) |
5 November 2015 | Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page) |
16 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 July 2015 | Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages) |
1 December 2014 | Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Registration of charge 068095230002 (19 pages) |
3 January 2014 | Registration of charge 068095230002 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages) |
31 October 2012 | Appointment of Mr Timothy Gordon Fallowfield as a director (2 pages) |
31 October 2012 | Appointment of Mr Mark Hansen as a director (2 pages) |
31 October 2012 | Appointment of Mr Mark Hansen as a director (2 pages) |
31 October 2012 | Appointment of Mr Timothy Gordon Fallowfield as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Appointment of Mr Wilhelmus Diederik De Blank as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Leslie Johnson as a director (2 pages) |
13 January 2012 | Termination of appointment of Robert Van Der Zalm as a director (1 page) |
13 January 2012 | Termination of appointment of Jeffrey Alam as a director (1 page) |
13 January 2012 | Appointment of Mr Wilhelmus Diederik De Blank as a director (2 pages) |
13 January 2012 | Termination of appointment of Robert Van Der Zalm as a director (1 page) |
13 January 2012 | Appointment of Mr Robert Leslie Johnson as a director (2 pages) |
13 January 2012 | Termination of appointment of Jeffrey Alam as a director (1 page) |
29 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
16 November 2011 | Termination of appointment of Lisa Yim as a secretary (1 page) |
16 November 2011 | Termination of appointment of Lisa Yim as a secretary (1 page) |
16 November 2011 | Termination of appointment of Ricardo Leiman as a director (1 page) |
16 November 2011 | Termination of appointment of Ricardo Leiman as a director (1 page) |
16 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
16 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
26 July 2011 | Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Martin Baxter Kelly on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Martin Baxter Kelly on 15 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
10 May 2011 | Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2011 | Appointment of Robert Jan Van Der Zalm as a director (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Termination of appointment of David Beringer as a director (1 page) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Appointment of Robert Jan Van Der Zalm as a director (2 pages) |
8 February 2011 | Termination of appointment of David Beringer as a director (1 page) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
15 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
15 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 July 2009 | Gbp nc 100/50001\17/06/09 (1 page) |
25 July 2009 | Resolutions
|
25 July 2009 | Memorandum and Articles of Association (11 pages) |
25 July 2009 | Gbp nc 100/50001\17/06/09 (1 page) |
25 July 2009 | Memorandum and Articles of Association (11 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Ad 17/06/09\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
25 July 2009 | Ad 17/06/09\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
15 June 2009 | Director's change of particulars / david beringer / 04/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david beringer / 04/06/2009 (1 page) |
16 May 2009 | Memorandum and Articles of Association (8 pages) |
16 May 2009 | Memorandum and Articles of Association (8 pages) |
13 May 2009 | Company name changed noble power LIMITED\certificate issued on 13/05/09 (3 pages) |
13 May 2009 | Company name changed noble power LIMITED\certificate issued on 13/05/09 (3 pages) |
29 April 2009 | Appointment terminated director tlt directors LIMITED (1 page) |
29 April 2009 | Appointment terminated director tlt directors LIMITED (1 page) |
12 March 2009 | Secretary appointed lisa wai yin yim (2 pages) |
12 March 2009 | Secretary appointed lisa wai yin yim (2 pages) |
12 March 2009 | Director appointed jeffrey mark alam (2 pages) |
12 March 2009 | Director appointed david john beringer (2 pages) |
12 March 2009 | Director appointed david john beringer (2 pages) |
12 March 2009 | Director appointed martin baxter kelly (2 pages) |
12 March 2009 | Director appointed martin baxter kelly (2 pages) |
12 March 2009 | Director appointed jeffrey mark alam (2 pages) |
4 February 2009 | Incorporation (17 pages) |
4 February 2009 | Incorporation (17 pages) |