Saint-Laurent
Quebec
H4t 1g6
Director Name | Benoit Rocheleau |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 September 2020) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 2929 W. Airfield Drive Dfw Airport, Grapevine Texas 75261 |
Director Name | Johann Bordais |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 September 2020) |
Role | Business Administrator |
Country of Residence | Brazil |
Correspondence Address | Brigadeiro Faria Lima 2170 - Putim, Sao Jose Dos Campos Sao Paulo Brazil |
Director Name | Mr Bradley McKeage |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 September 2020) |
Role | Aerospace Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Steven Howard Cobrin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 2009) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 41 York Street Westmount Quebec |
Director Name | Edson Carlos Mallaco |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2011) |
Role | Executive |
Country of Residence | Brazil |
Correspondence Address | Alameda Dos Acaras 73 Parque Residencial Aquarius City Of Sao Jose Dos Campos State Of Sao Paulo 12246-010 Brazil |
Director Name | Rodrigo Almeida Rosa |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2012) |
Role | Executive |
Country of Residence | Brazil |
Correspondence Address | Av. Brig. Faria Lima 2170 - Pc 403/2 Sao Jose Dos Campos-Sp 12227-901 Brazil |
Director Name | Tom Stelter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 2009) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2940 Dyer Street Dallas Texas Tx 75205 United States |
Director Name | Glenn Frederick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 2009(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2012) |
Role | Executive Management |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Jeff Jenkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2009(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 June 2015) |
Role | Finance |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Marco Tulio Pellegrini |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2017) |
Role | Svp Operations & Coo, Executive Jets |
Country of Residence | Brazil |
Correspondence Address | Av. Brig. Faria Lima 2170 - Pc 403/2 Sao Jose Dos Campos-Sp 12227-901 Brazil |
Director Name | Walter Michael Slazyk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2012(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2012) |
Role | Operations Manager |
Country of Residence | United States |
Correspondence Address | 2929 W. Airfield Drive Airport PO Box 619119 Dfw United States |
Director Name | Mr Edson Carlos Mallaco |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2014) |
Role | Vice-President Customer Support & Services |
Country of Residence | Brazil |
Correspondence Address | Av. Brigadeiro Faria Lima 2170, Putim Sao Jose Dos Campos Sp |
Director Name | Mr Robert Herbert Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Waldir Gomes Goncalves |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2016) |
Role | Vice President - Embraer Executive Jets |
Country of Residence | Brazil |
Correspondence Address | Av. Brigadeiro Faria Lima 2170 Sao Jose Dos Campos Sp 12227-901 |
Director Name | David Scott Kallister |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2017) |
Role | Sr. Vice President, Customer Support & Services |
Country of Residence | United States |
Correspondence Address | 2008 General Aviation Drive Melbourne Fl 32901 |
Director Name | Michael Amalfitano |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2017) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1111 General Aviation Drive Melbourne 32935 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2019) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51k at £1 | Embraer Netherlands B.v. 51.00% Ordinary |
---|---|
49k at £1 | Cae Holdings LTD 49.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2023 | Resolutions
|
---|---|
10 September 2020 | Final Gazette dissolved following liquidation (1 page) |
10 June 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (6 pages) |
26 June 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 May 2019 (1 page) |
15 May 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 15 Canada Square London E14 5GL on 15 May 2019 (2 pages) |
14 May 2019 | Appointment of a voluntary liquidator (3 pages) |
14 May 2019 | Declaration of solvency (5 pages) |
3 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | Appointment of Mr Bradley Mckeage as a director on 3 May 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Notification of Embraer S.A. as a person with significant control on 6 April 2016 (4 pages) |
21 June 2018 | Notification of Cae Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
16 May 2018 | Annual return made up to 16 March 2016 with a full list of shareholders
|
21 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
8 January 2018 | Termination of appointment of David Scott Kallister as a director on 29 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
14 December 2017 | Termination of appointment of Michael Amalfitano as a director on 8 August 2017 (1 page) |
14 December 2017 | Termination of appointment of Michael Amalfitano as a director on 8 August 2017 (1 page) |
14 December 2017 | Appointment of Michael Amalfitano as a director on 19 April 2017 (2 pages) |
14 December 2017 | Appointment of Michael Amalfitano as a director on 19 April 2017 (2 pages) |
13 December 2017 | Appointment of Johann Bordais as a director on 8 August 2017 (2 pages) |
13 December 2017 | Appointment of Johann Bordais as a director on 8 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates
|
29 March 2017 | Termination of appointment of Marco Tulio Pellegrini as a director on 1 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Marco Tulio Pellegrini as a director on 1 March 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 June 2016 | Appointment of David Scott Kallister as a director on 1 March 2016 (2 pages) |
3 June 2016 | Appointment of David Scott Kallister as a director on 1 March 2016 (2 pages) |
2 June 2016 | Termination of appointment of Waldir Gomes Goncalves as a director on 1 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Waldir Gomes Goncalves as a director on 1 March 2016 (1 page) |
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 April 2016 | Termination of appointment of Jeff Jenkins as a director on 25 June 2015 (1 page) |
20 April 2016 | Appointment of Benoit Rocheleau as a director on 17 July 2015 (2 pages) |
20 April 2016 | Appointment of Benoit Rocheleau as a director on 17 July 2015 (2 pages) |
20 April 2016 | Termination of appointment of Jeff Jenkins as a director on 25 June 2015 (1 page) |
8 April 2016 | Termination of appointment of Walter Michael Slazyk as a director on 27 April 2012 (1 page) |
8 April 2016 | Termination of appointment of Walter Michael Slazyk as a director on 27 April 2012 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
19 November 2015 | Solvency Statement dated 22/09/15 (3 pages) |
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Statement by Directors (3 pages) |
19 November 2015 | Statement by Directors (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Resolutions
|
19 November 2015 | Solvency Statement dated 22/09/15 (3 pages) |
27 March 2015 | Full accounts made up to 31 March 2014 (16 pages) |
27 March 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 January 2015 | Termination of appointment of Edson Carlos Mallaco as a director on 15 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Edson Carlos Mallaco as a director on 15 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages) |
8 October 2014 | Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page) |
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Appointment of Mr Robert Herbert Lewis as a director (2 pages) |
10 June 2013 | Appointment of Mr Robert Herbert Lewis as a director (2 pages) |
10 June 2013 | Termination of appointment of Glenn Frederick as a director (1 page) |
10 June 2013 | Termination of appointment of Glenn Frederick as a director (1 page) |
26 March 2013 | Register(s) moved to registered inspection location (1 page) |
26 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Register inspection address has been changed (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
27 November 2012 | Appointment of Mr Edson Carlos Mallaco as a director (2 pages) |
27 November 2012 | Appointment of Mr Edson Carlos Mallaco as a director (2 pages) |
8 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
8 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 October 2012 | Termination of appointment of Rodrigo Rosa as a director
|
1 October 2012 | Termination of appointment of Rodrigo Rosa as a director
|
8 June 2012 | Appointment of Walter Michael Slazyk as a director (2 pages) |
8 June 2012 | Appointment of Walter Michael Slazyk as a director (2 pages) |
4 April 2012 | Director's details changed for Glenn Frederick on 19 September 2011 (2 pages) |
4 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Jeff Jenkins on 19 September 2011 (2 pages) |
4 April 2012 | Director's details changed for Jeff Jenkins on 19 September 2011 (2 pages) |
4 April 2012 | Director's details changed for Glenn Frederick on 19 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 18 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 18 March 2012 (2 pages) |
3 April 2012 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages) |
3 April 2012 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom on 3 April 2012 (1 page) |
11 January 2012 | Appointment of Marco Tulio Pellegrini as a director (2 pages) |
11 January 2012 | Appointment of Marco Tulio Pellegrini as a director (2 pages) |
10 January 2012 | Termination of appointment of Edson Mallaco as a director (1 page) |
10 January 2012 | Termination of appointment of Edson Mallaco as a director (1 page) |
23 December 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Appointment of Jeff Jenkins as a director (1 page) |
20 April 2011 | Appointment of Glenn Frederick as a director (1 page) |
20 April 2011 | Appointment of Glenn Frederick as a director (1 page) |
20 April 2011 | Appointment of Jeff Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Steven Cobrin as a director (1 page) |
18 April 2011 | Termination of appointment of Steven Cobrin as a director (1 page) |
18 April 2011 | Termination of appointment of Tom Stelter as a director (1 page) |
18 April 2011 | Termination of appointment of Tom Stelter as a director (1 page) |
15 April 2011 | Director's details changed for Steven Howard Corbin on 23 April 2009 (2 pages) |
15 April 2011 | Director's details changed for Steven Howard Corbin on 23 April 2009 (2 pages) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (16 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Director's details changed for Tom Stelter on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Edson Carlos Mallaco on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Rodrigo Almeida Rosa on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Steven Howard Corbin on 16 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Steven Howard Corbin on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Edson Carlos Mallaco on 16 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Tom Stelter on 16 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
2 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 March 2010 (1 page) |
2 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 March 2010 | Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 2 March 2010 (1 page) |
2 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
28 April 2009 | Appointment terminated director david pudge (1 page) |
28 April 2009 | Appointment terminated director david pudge (1 page) |
28 April 2009 | Ad 23/04/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
28 April 2009 | Ad 23/04/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated director adrian levy (1 page) |
28 April 2009 | Director appointed tom stelter (2 pages) |
28 April 2009 | Director appointed edson carlos mallaco (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated director adrian levy (1 page) |
28 April 2009 | Director appointed tom stelter (2 pages) |
28 April 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 April 2009 | Director appointed rodrigo almeida rosa (2 pages) |
28 April 2009 | Director appointed edson carlos mallaco (2 pages) |
28 April 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 April 2009 | Director appointed rodrigo almeida rosa (2 pages) |
28 April 2009 | Director appointed steven howard corbin (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Director appointed steven howard corbin (2 pages) |
28 April 2009 | Resolutions
|
23 April 2009 | Company name changed jangleford LIMITED\certificate issued on 23/04/09 (2 pages) |
23 April 2009 | Company name changed jangleford LIMITED\certificate issued on 23/04/09 (2 pages) |
16 March 2009 | Incorporation (32 pages) |
16 March 2009 | Incorporation (32 pages) |