Company NameEuropean Amusement & Gaming Expo Ltd
Company StatusActive
Company Number06880155
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Spencer White
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBacta 134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr James Leonard Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Jason Dean Frost
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Secretary NameMr Robert Gibb
StatusCurrent
Appointed07 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Robert Gibb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Martin Burlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address4, Denewood Court Queens Road
Wilmslow
SK9 5HP
Director NameChristopher Haley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDransfiled House Mill Street
Leeds
LS9 8BP
Director NameMr Gabino Aurilios Stergides
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witey Court Coram Street
London
WC1N 1HD
Director NameMr Gregory William Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 21, Eastways
Witham
CM8 3YQ
Director NameMr John Anthony Bollom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address38 Riversdale Road
West Cross
Swansea
SA3 5PX
Wales
Director NameMr Stephen Robert Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Joseph Anthony Cullis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Leslie William Macleod-Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Leslie William Macleod-Miller
NationalityAustralian
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr John Anthony Bollom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr James David Thomas
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(3 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2022)
RolePresident
Country of ResidenceEngland
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Susan Ann Rossiter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2010)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address13 Sugar Loaf Walk
London
E2 0JQ
Director NameMr Timothy John Sutherland Batstone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2011)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address133 Aldersgate Street
London
EC1A 4JA
Director NameMr James Simon Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Aldersgate Street
London
EC1A 4JA
Director NameMr Nicholas Simon Harding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address133 Aldersgate Street
London
EC1A 4JA
Director NameMr Neil Chinn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 2013)
RoleGaming Executive
Country of ResidenceUnited Kingdom
Correspondence Address134-136 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Derek Leonard Petrie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Secretary NameMr John Silverstone
StatusResigned
Appointed30 April 2014(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2016)
RoleCompany Director
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Stephen Robert Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Trevor Sutton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Daffodil Way
Havant
PO9 2FA

Location

Registered Address29-30 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1James David Thomas & Timothy John Sutherland Batstone
100.00%
Ordinary

Financials

Year2014
Turnover£879,858
Gross Profit£164,060
Net Worth£201,437
Cash£174,417
Current Liabilities£409,555

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

6 October 2009Delivered on: 17 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation number 29356075 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

16 January 2024Accounts for a small company made up to 30 June 2023 (16 pages)
4 October 2023Appointment of Mr Joseph Anthony Cullis as a director on 21 September 2023 (2 pages)
25 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
12 December 2022Appointment of Mr Stephen Robert Hawkins as a director on 23 November 2022 (2 pages)
12 December 2022Notification of Stephen Hawkins as a person with significant control on 23 November 2022 (2 pages)
3 August 2022Cessation of James David Thomas as a person with significant control on 30 July 2022 (1 page)
3 August 2022Termination of appointment of James David Thomas as a director on 30 July 2022 (1 page)
22 July 2022Termination of appointment of Trevor Sutton as a director on 14 July 2022 (1 page)
22 July 2022Appointment of Mr John Anthony Bollom as a director on 14 July 2022 (2 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 30 June 2021 (15 pages)
5 November 2021Appointment of Mr Gregory William Wood as a director on 22 June 2021 (2 pages)
5 November 2021Appointment of Mr Robert Gibb as a director on 22 June 2021 (2 pages)
5 November 2021Appointment of Christopher Haley as a director on 22 June 2021 (2 pages)
5 November 2021Appointment of Mr Gabino Aurilios Stergides as a director on 22 June 2021 (2 pages)
5 November 2021Appointment of Mr Trevor Sutton as a director on 22 June 2021 (2 pages)
5 November 2021Appointment of Mr Martin Burlin as a director on 22 June 2021 (2 pages)
1 November 2021Termination of appointment of Stephen Robert Hawkins as a director on 22 June 2021 (1 page)
1 November 2021Termination of appointment of Derek Leonard Petrie as a director on 22 June 2021 (1 page)
4 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 30 June 2020 (16 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 June 2019 (7 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 April 2018Notification of James David Thomas as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (13 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (13 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (11 pages)
5 January 2017Full accounts made up to 30 June 2016 (11 pages)
8 December 2016Appointment of Mr Robert Gibb as a secretary on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of John Silverstone as a secretary on 7 December 2016 (1 page)
8 December 2016Appointment of Mr Robert Gibb as a secretary on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of John Silverstone as a secretary on 7 December 2016 (1 page)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(7 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(7 pages)
16 March 2016Appointment of Mr James Leonard Miller as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of James Simon Thomas as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Jason Dean Frost as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Jason Dean Frost as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr James Leonard Miller as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of James Simon Thomas as a director on 16 March 2016 (1 page)
7 December 2015Full accounts made up to 30 June 2015 (12 pages)
7 December 2015Full accounts made up to 30 June 2015 (12 pages)
30 November 2015Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page)
25 June 2015Termination of appointment of John Anthony Bollom as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mr John Spencer White as a director on 24 June 2015 (2 pages)
25 June 2015Termination of appointment of John Anthony Bollom as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mr John Spencer White as a director on 24 June 2015 (2 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(7 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(7 pages)
23 March 2015Appointment of Mr Stephen Robert Hawkins as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mr Stephen Robert Hawkins as a director on 18 March 2015 (2 pages)
3 March 2015Full accounts made up to 30 June 2014 (12 pages)
3 March 2015Full accounts made up to 30 June 2014 (12 pages)
7 September 2014Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages)
7 September 2014Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages)
7 September 2014Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages)
8 May 2014Termination of appointment of Leslie Macleod-Miller as a secretary (1 page)
8 May 2014Appointment of Mr John Silverstone as a secretary (2 pages)
8 May 2014Appointment of Mr John Silverstone as a secretary (2 pages)
8 May 2014Termination of appointment of Leslie Macleod-Miller as a director (1 page)
8 May 2014Appointment of Mr Derek Leonard Petrie as a director (2 pages)
8 May 2014Termination of appointment of Leslie Macleod-Miller as a director (1 page)
8 May 2014Appointment of Mr Derek Leonard Petrie as a director (2 pages)
8 May 2014Termination of appointment of Leslie Macleod-Miller as a secretary (1 page)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(8 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(8 pages)
10 December 2013Full accounts made up to 30 June 2013 (12 pages)
10 December 2013Full accounts made up to 30 June 2013 (12 pages)
29 October 2013Termination of appointment of Neil Chinn as a director (1 page)
29 October 2013Termination of appointment of Neil Chinn as a director (1 page)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
21 January 2013Full accounts made up to 30 June 2012 (12 pages)
21 January 2013Full accounts made up to 30 June 2012 (12 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
5 December 2011Full accounts made up to 30 June 2011 (12 pages)
5 December 2011Full accounts made up to 30 June 2011 (12 pages)
7 October 2011Appointment of Mr Neil Chinn as a director (2 pages)
7 October 2011Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr James Simon Thomas on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Timothy John Sutherland Batstone on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr James David Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr John Anthony Bollom on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Neil Chinn as a director (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Leslie William Macleod-Miller on 7 October 2011 (2 pages)
11 August 2011Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages)
11 August 2011Registered office address changed from 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page)
11 August 2011Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages)
11 August 2011Registered office address changed from 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page)
11 August 2011Director's details changed for Timothy John Sutherland Batstones on 2 August 2011 (2 pages)
27 April 2011Termination of appointment of James Thomas as a director (1 page)
27 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
27 April 2011Termination of appointment of Timothy Batstone as a director (1 page)
27 April 2011Termination of appointment of James Thomas as a director (1 page)
27 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
27 April 2011Termination of appointment of Timothy Batstone as a director (1 page)
4 January 2011Full accounts made up to 30 June 2010 (11 pages)
4 January 2011Full accounts made up to 30 June 2010 (11 pages)
18 October 2010Termination of appointment of Nicholas Harding as a director (1 page)
18 October 2010Termination of appointment of Nicholas Harding as a director (1 page)
21 May 2010Appointment of Nick Harding as a director (3 pages)
21 May 2010Appointment of Nick Harding as a director (3 pages)
14 May 2010Appointment of Timothy John Sutherland Batstones as a director (3 pages)
14 May 2010Appointment of Mr James Simon Thomas as a director (3 pages)
14 May 2010Appointment of Timothy John Sutherland Batstones as a director (3 pages)
14 May 2010Appointment of Mr James Simon Thomas as a director (3 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
13 May 2010Appointment of Mr James Simon Thomas as a director (2 pages)
13 May 2010Director's details changed for John Anthony Bollom on 17 April 2010 (2 pages)
13 May 2010Appointment of Mr Nicholas Simon Harding as a director (2 pages)
13 May 2010Director's details changed for John Anthony Bollom on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Mr James David Thomas on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Mr James David Thomas on 17 April 2010 (2 pages)
13 May 2010Appointment of Mr Nicholas Simon Harding as a director (2 pages)
13 May 2010Appointment of Mr James Simon Thomas as a director (2 pages)
13 May 2010Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages)
13 May 2010Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages)
11 May 2010Termination of appointment of Susan Rossiter as a director (2 pages)
11 May 2010Termination of appointment of Susan Rossiter as a director (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2009Director appointed john bollom (2 pages)
29 May 2009Director appointed john bollom (2 pages)
22 May 2009Director appointed susan ann rossiter (2 pages)
22 May 2009Director appointed james thomas (2 pages)
22 May 2009Director appointed james thomas (2 pages)
22 May 2009Director appointed susan ann rossiter (2 pages)
14 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
14 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
17 April 2009Incorporation (18 pages)
17 April 2009Incorporation (18 pages)