Company NameNoble Resources UK Limited
DirectorsTimothy Eyre and Jeffrey Mark Alam
Company StatusLiquidation
Company Number06809523
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NameNoble Power Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameChee Ying Lim
StatusCurrent
Appointed23 September 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Timothy Eyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Jeffrey Mark Alam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Jeffrey Mark Alam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleGroup General Counsel
Country of ResidenceHong Kong
Correspondence AddressFlat 69 17/F Tower 12, Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong
Director NameDavid John Beringer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleGroup Finance Director
Country of ResidenceHong Kong
Correspondence Address15c The Royal Court
3 Kennedy Road
Hong Kong
Director NameMr Ricardo Leiman
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment 2906 Parkside Pacific Place
88 Queensway
Hong Kong
Director NameMr Martin Baxter Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleIn House Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMs Lisa Wai Yin Yim
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F, 27th Floor, La Place De Victoria
632 King's Road
North Point
Hong Kong
Director NameMr Robert Jan Van Der Zalm
Date of BirthJune 1965 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed10 January 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse A1 Of Sea View Villa 93 Chuk Yeung Road
Lot No. 760 In Dd216, Sai Kung, New Territories
Hong Kong
Director NameMr Robert Leslie Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Wilhelmus Diederik De Blank
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2012(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Mark Hansen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Timothy Gordon Fallowfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Ian Honeyball
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Matt Jenkinson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitethisisnoble.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Noble Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,777,727,603
Gross Profit£35,182,544
Net Worth£10,605,400
Cash£55,962,237
Current Liabilities£701,363,306

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2019 (5 years, 2 months ago)
Next Return Due18 February 2020 (overdue)

Charges

4 February 2016Delivered on: 6 February 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
23 December 2013Delivered 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 2011Delivered 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

Filing History

28 March 2023Liquidators' statement of receipts and payments to 21 January 2023 (19 pages)
9 February 2023Registered 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 2022Removal of liquidator by court order (14 pages)
5 October 2022Appointment of a voluntary liquidator (3 pages)
5 October 2022Removal of liquidator by court order (10 pages)
12 March 2022Liquidators' statement of receipts and payments to 21 January 2022 (19 pages)
23 March 2021Liquidators' statement of receipts and payments to 21 January 2021 (19 pages)
23 March 2021Registered 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 2021Registered 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 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-22
(1 page)
30 January 2020Registered 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 2020Statement of affairs (10 pages)
19 June 2019Registered 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 2019Satisfaction of charge 068095230003 in full (4 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 December 2017 (41 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (39 pages)
27 September 2017Full accounts made up to 31 December 2016 (39 pages)
4 September 2017Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages)
25 August 2017Appointment of Mr Timothy Eyre as a director on 24 August 2017 (2 pages)
25 August 2017Termination of appointment of Martin Baxter Kelly as a director on 24 August 2017 (1 page)
25 August 2017Appointment of Mr Timothy Eyre as a director on 24 August 2017 (2 pages)
25 August 2017Termination of appointment of Martin Baxter Kelly as a director on 24 August 2017 (1 page)
23 June 2017Termination of appointment of Timothy Gordon Fallowfield as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Timothy Gordon Fallowfield as a director on 22 June 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
7 November 2016Full accounts made up to 31 December 2015 (37 pages)
7 November 2016Full accounts made up to 31 December 2015 (37 pages)
23 June 2016Satisfaction of charge 068095230002 in full (4 pages)
23 June 2016Satisfaction of charge 068095230002 in full (4 pages)
3 June 2016Satisfaction of charge 1 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,001
(6 pages)
12 February 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,001
(6 pages)
12 February 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
12 February 2016Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
12 February 2016Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
6 February 2016Registration of charge 068095230003, created on 4 February 2016 (16 pages)
6 February 2016Registration of charge 068095230003, created on 4 February 2016 (16 pages)
5 November 2015Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Mark Hansen as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Matt Jenkinson as a director on 2 November 2015 (1 page)
16 October 2015Full accounts made up to 31 December 2014 (32 pages)
16 October 2015Full accounts made up to 31 December 2014 (32 pages)
13 July 2015Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages)
13 July 2015Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Robert Ian Honeyball as a director on 3 July 2015 (1 page)
13 July 2015Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages)
13 July 2015Appointment of Mr Matt Jenkinson as a director on 3 July 2015 (2 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,001
(6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,001
(6 pages)
9 February 2015Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,001
(6 pages)
9 February 2015Director's details changed for Mr Martin Baxter Kelly on 9 February 2015 (2 pages)
1 December 2014Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page)
1 December 2014Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page)
1 December 2014Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages)
1 December 2014Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (31 pages)
29 September 2014Full accounts made up to 31 December 2013 (31 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,001
(6 pages)
5 February 2014Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,001
(6 pages)
5 February 2014Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Robert Leslie Johnson on 5 February 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,001
(6 pages)
3 January 2014Registration of charge 068095230002 (19 pages)
3 January 2014Registration of charge 068095230002 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages)
31 October 2012Appointment of Mr Timothy Gordon Fallowfield as a director (2 pages)
31 October 2012Appointment of Mr Mark Hansen as a director (2 pages)
31 October 2012Appointment of Mr Mark Hansen as a director (2 pages)
31 October 2012Appointment of Mr Timothy Gordon Fallowfield as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 January 2012Appointment of Mr Wilhelmus Diederik De Blank as a director (2 pages)
13 January 2012Appointment of Mr Robert Leslie Johnson as a director (2 pages)
13 January 2012Termination of appointment of Robert Van Der Zalm as a director (1 page)
13 January 2012Termination of appointment of Jeffrey Alam as a director (1 page)
13 January 2012Appointment of Mr Wilhelmus Diederik De Blank as a director (2 pages)
13 January 2012Termination of appointment of Robert Van Der Zalm as a director (1 page)
13 January 2012Appointment of Mr Robert Leslie Johnson as a director (2 pages)
13 January 2012Termination of appointment of Jeffrey Alam as a director (1 page)
29 November 2011Full accounts made up to 31 December 2010 (31 pages)
29 November 2011Full accounts made up to 31 December 2010 (31 pages)
16 November 2011Termination of appointment of Lisa Yim as a secretary (1 page)
16 November 2011Termination of appointment of Lisa Yim as a secretary (1 page)
16 November 2011Termination of appointment of Ricardo Leiman as a director (1 page)
16 November 2011Termination of appointment of Ricardo Leiman as a director (1 page)
16 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
16 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
26 July 2011Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
26 July 2011Director's details changed for Martin Baxter Kelly on 15 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages)
26 July 2011Director's details changed for Martin Baxter Kelly on 15 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Jeffrey Mark Alam on 7 May 2011 (2 pages)
26 July 2011Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
10 May 2011Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages)
10 May 2011Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages)
10 May 2011Director's details changed for Jeffrey Mark Alam on 7 May 2011 (2 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2011Appointment of Robert Jan Van Der Zalm as a director (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
8 February 2011Termination of appointment of David Beringer as a director (1 page)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
8 February 2011Appointment of Robert Jan Van Der Zalm as a director (2 pages)
8 February 2011Termination of appointment of David Beringer as a director (1 page)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
12 October 2010Full accounts made up to 31 December 2009 (27 pages)
12 October 2010Full accounts made up to 31 December 2009 (27 pages)
15 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
15 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Martin Baxter Kelly on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 July 2009Gbp nc 100/50001\17/06/09 (1 page)
25 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2009Memorandum and Articles of Association (11 pages)
25 July 2009Gbp nc 100/50001\17/06/09 (1 page)
25 July 2009Memorandum and Articles of Association (11 pages)
25 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2009Ad 17/06/09\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
25 July 2009Ad 17/06/09\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
15 June 2009Director's change of particulars / david beringer / 04/06/2009 (1 page)
15 June 2009Director's change of particulars / david beringer / 04/06/2009 (1 page)
16 May 2009Memorandum and Articles of Association (8 pages)
16 May 2009Memorandum and Articles of Association (8 pages)
13 May 2009Company name changed noble power LIMITED\certificate issued on 13/05/09 (3 pages)
13 May 2009Company name changed noble power LIMITED\certificate issued on 13/05/09 (3 pages)
29 April 2009Appointment terminated director tlt directors LIMITED (1 page)
29 April 2009Appointment terminated director tlt directors LIMITED (1 page)
12 March 2009Secretary appointed lisa wai yin yim (2 pages)
12 March 2009Secretary appointed lisa wai yin yim (2 pages)
12 March 2009Director appointed jeffrey mark alam (2 pages)
12 March 2009Director appointed david john beringer (2 pages)
12 March 2009Director appointed david john beringer (2 pages)
12 March 2009Director appointed martin baxter kelly (2 pages)
12 March 2009Director appointed martin baxter kelly (2 pages)
12 March 2009Director appointed jeffrey mark alam (2 pages)
4 February 2009Incorporation (17 pages)
4 February 2009Incorporation (17 pages)