Company NameEmbraer Cae Training Services (UK) Limited
Company StatusDissolved
Company Number06847627
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date10 September 2020 (3 years, 7 months ago)
Previous NameJangleford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Camille Mariamo
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 2014(5 years, 5 months after company formation)
Appointment Duration6 years (closed 10 September 2020)
RoleVp Bus. Aviation, Helicopter/Maintenance Training
Country of ResidenceCanada
Correspondence Address8585 Cote De Liesse
Saint-Laurent
Quebec
H4t 1g6
Director NameBenoit Rocheleau
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 September 2020)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address2929 W. Airfield Drive
Dfw Airport, Grapevine
Texas
75261
Director NameJohann Bordais
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 September 2020)
RoleBusiness Administrator
Country of ResidenceBrazil
Correspondence AddressBrigadeiro Faria Lima
2170 - Putim, Sao Jose Dos Campos
Sao Paulo
Brazil
Director NameMr Bradley McKeage
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 10 September 2020)
RoleAerospace Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSteven Howard Cobrin
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2009(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 2009)
RoleVice President
Country of ResidenceCanada
Correspondence Address41 York Street
Westmount
Quebec
Director NameEdson Carlos Mallaco
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed23 April 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2011)
RoleExecutive
Country of ResidenceBrazil
Correspondence AddressAlameda Dos Acaras 73 Parque
Residencial Aquarius
City Of Sao Jose Dos Campos
State Of Sao Paulo 12246-010
Brazil
Director NameRodrigo Almeida Rosa
Date of BirthMay 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed23 April 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2012)
RoleExecutive
Country of ResidenceBrazil
Correspondence AddressAv. Brig. Faria Lima
2170 - Pc 403/2
Sao Jose Dos Campos-Sp 12227-901
Brazil
Director NameTom Stelter
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 2009)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2940 Dyer Street
Dallas
Texas
Tx 75205
United States
Director NameGlenn Frederick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 2009(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2012)
RoleExecutive Management
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameJeff Jenkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2009(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 2015)
RoleFinance
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMarco Tulio Pellegrini
Date of BirthApril 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed10 June 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2017)
RoleSvp Operations & Coo, Executive Jets
Country of ResidenceBrazil
Correspondence AddressAv. Brig. Faria Lima
2170 - Pc 403/2
Sao Jose Dos Campos-Sp 12227-901
Brazil
Director NameWalter Michael Slazyk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2012(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 April 2012)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address2929 W. Airfield Drive
Airport
PO Box 619119 Dfw
United States
Director NameMr Edson Carlos Mallaco
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed22 November 2012(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2014)
RoleVice-President Customer Support & Services
Country of ResidenceBrazil
Correspondence AddressAv. Brigadeiro Faria Lima
2170, Putim
Sao Jose Dos Campos
Sp
Director NameMr Robert Herbert Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Waldir Gomes Goncalves
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed09 January 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2016)
RoleVice President - Embraer Executive Jets
Country of ResidenceBrazil
Correspondence AddressAv. Brigadeiro Faria Lima
2170
Sao Jose Dos Campos
Sp 12227-901
Director NameDavid Scott Kallister
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2017)
RoleSr. Vice President, Customer Support & Services
Country of ResidenceUnited States
Correspondence Address2008 General Aviation Drive
Melbourne
Fl 32901
Director NameMichael Amalfitano
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2017(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2017)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1111 General Aviation Drive
Melbourne
32935
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 November 2009(8 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2019)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51k at £1Embraer Netherlands B.v.
51.00%
Ordinary
49k at £1Cae Holdings LTD
49.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-25
  • LRESSP ‐ Special resolution to wind up on 2019-04-25
(1 page)
10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Return of final meeting in a members' voluntary winding up (6 pages)
19 May 2020Liquidators' statement of receipts and payments to 24 April 2020 (6 pages)
26 June 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 May 2019 (1 page)
15 May 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
14 May 2019Declaration of solvency (5 pages)
3 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019Appointment of Mr Bradley Mckeage as a director on 3 May 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Notification of Embraer S.A. as a person with significant control on 6 April 2016 (4 pages)
21 June 2018Notification of Cae Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
16 May 2018Annual return made up to 16 March 2016 with a full list of shareholders
  • ANNOTATION Clarification This is a second filing of the AR01 registered on 22/04/2016.
(23 pages)
21 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
8 January 2018Termination of appointment of David Scott Kallister as a director on 29 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
14 December 2017Termination of appointment of Michael Amalfitano as a director on 8 August 2017 (1 page)
14 December 2017Termination of appointment of Michael Amalfitano as a director on 8 August 2017 (1 page)
14 December 2017Appointment of Michael Amalfitano as a director on 19 April 2017 (2 pages)
14 December 2017Appointment of Michael Amalfitano as a director on 19 April 2017 (2 pages)
13 December 2017Appointment of Johann Bordais as a director on 8 August 2017 (2 pages)
13 December 2017Appointment of Johann Bordais as a director on 8 August 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Clarification a replacement CS01 (Information about people of significant control) was registered on 21/08/2018.
(21 pages)
29 March 2017Termination of appointment of Marco Tulio Pellegrini as a director on 1 March 2017 (1 page)
29 March 2017Termination of appointment of Marco Tulio Pellegrini as a director on 1 March 2017 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (15 pages)
12 December 2016Full accounts made up to 31 March 2016 (15 pages)
3 June 2016Appointment of David Scott Kallister as a director on 1 March 2016 (2 pages)
3 June 2016Appointment of David Scott Kallister as a director on 1 March 2016 (2 pages)
2 June 2016Termination of appointment of Waldir Gomes Goncalves as a director on 1 March 2016 (1 page)
2 June 2016Termination of appointment of Waldir Gomes Goncalves as a director on 1 March 2016 (1 page)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(8 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2018.
(10 pages)
20 April 2016Termination of appointment of Jeff Jenkins as a director on 25 June 2015 (1 page)
20 April 2016Appointment of Benoit Rocheleau as a director on 17 July 2015 (2 pages)
20 April 2016Appointment of Benoit Rocheleau as a director on 17 July 2015 (2 pages)
20 April 2016Termination of appointment of Jeff Jenkins as a director on 25 June 2015 (1 page)
8 April 2016Termination of appointment of Walter Michael Slazyk as a director on 27 April 2012 (1 page)
8 April 2016Termination of appointment of Walter Michael Slazyk as a director on 27 April 2012 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
19 November 2015Solvency Statement dated 22/09/15 (3 pages)
19 November 2015Statement of capital on 19 November 2015
  • GBP 1
(4 pages)
19 November 2015Statement by Directors (3 pages)
19 November 2015Statement by Directors (3 pages)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2015Statement of capital on 19 November 2015
  • GBP 1
(4 pages)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2015Solvency Statement dated 22/09/15 (3 pages)
27 March 2015Full accounts made up to 31 March 2014 (16 pages)
27 March 2015Full accounts made up to 31 March 2014 (16 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(9 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(9 pages)
15 January 2015Termination of appointment of Edson Carlos Mallaco as a director on 15 December 2014 (1 page)
15 January 2015Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages)
15 January 2015Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages)
15 January 2015Termination of appointment of Edson Carlos Mallaco as a director on 15 December 2014 (1 page)
15 January 2015Appointment of Mr Waldir Gomes Goncalves as a director on 9 January 2015 (2 pages)
8 October 2014Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Camille Mariamo as a director on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Robert Herbert Lewis as a director on 1 September 2014 (1 page)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000
(8 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000
(8 pages)
27 November 2013Full accounts made up to 31 March 2013 (17 pages)
27 November 2013Full accounts made up to 31 March 2013 (17 pages)
11 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
10 June 2013Appointment of Mr Robert Herbert Lewis as a director (2 pages)
10 June 2013Appointment of Mr Robert Herbert Lewis as a director (2 pages)
10 June 2013Termination of appointment of Glenn Frederick as a director (1 page)
10 June 2013Termination of appointment of Glenn Frederick as a director (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Register inspection address has been changed (1 page)
25 March 2013Register inspection address has been changed (1 page)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
27 November 2012Appointment of Mr Edson Carlos Mallaco as a director (2 pages)
27 November 2012Appointment of Mr Edson Carlos Mallaco as a director (2 pages)
8 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
8 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
1 October 2012Termination of appointment of Rodrigo Rosa as a director
  • ANNOTATION A Second Filed TM01 was registered on 08/10/2012
(2 pages)
1 October 2012Termination of appointment of Rodrigo Rosa as a director
  • ANNOTATION A Second Filed TM01 was registered on 08/10/2012
(2 pages)
8 June 2012Appointment of Walter Michael Slazyk as a director (2 pages)
8 June 2012Appointment of Walter Michael Slazyk as a director (2 pages)
4 April 2012Director's details changed for Glenn Frederick on 19 September 2011 (2 pages)
4 April 2012Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages)
4 April 2012Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages)
4 April 2012Director's details changed for Jeff Jenkins on 19 September 2011 (2 pages)
4 April 2012Director's details changed for Jeff Jenkins on 19 September 2011 (2 pages)
4 April 2012Director's details changed for Glenn Frederick on 19 September 2011 (2 pages)
3 April 2012Director's details changed for Rodrigo Almeida Rosa on 18 March 2012 (2 pages)
3 April 2012Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 April 2012 (1 page)
3 April 2012Director's details changed for Rodrigo Almeida Rosa on 18 March 2012 (2 pages)
3 April 2012Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Rodrigo Almeida Rosa on 16 March 2012 (2 pages)
3 April 2012Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom on 3 April 2012 (1 page)
11 January 2012Appointment of Marco Tulio Pellegrini as a director (2 pages)
11 January 2012Appointment of Marco Tulio Pellegrini as a director (2 pages)
10 January 2012Termination of appointment of Edson Mallaco as a director (1 page)
10 January 2012Termination of appointment of Edson Mallaco as a director (1 page)
23 December 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
23 December 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
20 April 2011Appointment of Jeff Jenkins as a director (1 page)
20 April 2011Appointment of Glenn Frederick as a director (1 page)
20 April 2011Appointment of Glenn Frederick as a director (1 page)
20 April 2011Appointment of Jeff Jenkins as a director (1 page)
18 April 2011Termination of appointment of Steven Cobrin as a director (1 page)
18 April 2011Termination of appointment of Steven Cobrin as a director (1 page)
18 April 2011Termination of appointment of Tom Stelter as a director (1 page)
18 April 2011Termination of appointment of Tom Stelter as a director (1 page)
15 April 2011Director's details changed for Steven Howard Corbin on 23 April 2009 (2 pages)
15 April 2011Director's details changed for Steven Howard Corbin on 23 April 2009 (2 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Full accounts made up to 31 March 2010 (16 pages)
4 April 2011Full accounts made up to 31 March 2010 (16 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Director's details changed for Tom Stelter on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Edson Carlos Mallaco on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Rodrigo Almeida Rosa on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Rodrigo Almeida Rosa on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Steven Howard Corbin on 16 March 2010 (2 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Steven Howard Corbin on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Edson Carlos Mallaco on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Tom Stelter on 16 March 2010 (2 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
2 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 March 2010 (1 page)
2 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
2 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 March 2010 (1 page)
2 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 March 2010Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 2 March 2010 (1 page)
2 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
28 April 2009Appointment terminated director david pudge (1 page)
28 April 2009Appointment terminated director david pudge (1 page)
28 April 2009Ad 23/04/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
28 April 2009Ad 23/04/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Appointment terminated director adrian levy (1 page)
28 April 2009Director appointed tom stelter (2 pages)
28 April 2009Director appointed edson carlos mallaco (2 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 April 2009Appointment terminated director adrian levy (1 page)
28 April 2009Director appointed tom stelter (2 pages)
28 April 2009Nc inc already adjusted 23/04/09 (1 page)
28 April 2009Director appointed rodrigo almeida rosa (2 pages)
28 April 2009Director appointed edson carlos mallaco (2 pages)
28 April 2009Nc inc already adjusted 23/04/09 (1 page)
28 April 2009Director appointed rodrigo almeida rosa (2 pages)
28 April 2009Director appointed steven howard corbin (2 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 April 2009Director appointed steven howard corbin (2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2009Company name changed jangleford LIMITED\certificate issued on 23/04/09 (2 pages)
23 April 2009Company name changed jangleford LIMITED\certificate issued on 23/04/09 (2 pages)
16 March 2009Incorporation (32 pages)
16 March 2009Incorporation (32 pages)