Company NameEducation And Employers Taskforce
Company StatusActive
Company Number06886359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2009(15 years ago)
Previous NameNational Education & Employer Partnership Taskforce

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David John Ogilvie Cruickshank
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 2 New Street Square
London
EC4A 3BZ
Director NameMr Kenneth Roderick Bristow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RolePresident Pearson Uk
Country of ResidenceEngland
Correspondence AddressPearson Education 190 High Holborn
London
WC1V 7BH
Director NameProf Sir Steven Murray Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Exeter, Vice Chancellors Office Nort
Queens Drive
Exeter
Devon
EX4 4QJ
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerge Hill House Sergehill Lane
Bedmond
Hertforshire
WD5 0RY
Director NameMs Kymberlie Andrew
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House Red Lion Court
London
EC4A 3EB
Director NameMs Karen Eugena Giles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address6 Temple Lodge, 61a Glebe Avenue, Glebe Avenue
Ickenham
Uxbridge
UB10 8PD
Director NameMr Ian James Ferguson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChairman Of Corporate & Investment Banking For The
Country of ResidenceEngland
Correspondence AddressQuantum House Red Lion Court
London
EC4A 3EB
Director NameMs Nicola Gwendolyn Freeman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuantum House Red Lion Court
London
EC4A 3EB
Director NameMr Saeed Atcha
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQuantum House 22-24 Red Lion Court
London
EC4A 3EB
Director NameSir John Edward Victor Rose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NameSir Anthony Michael Vaughan Salz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Richard Stuart Thornhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleExecutive Headteacher
Country of ResidenceEngland
Correspondence Address19 Gordonroad
South Woodford
London
E18 1DW
Director NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameSir William Martin Castell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameDonald Robert
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House Malahide Road
Dublin 17
Ireland
Director NameMr Peter Dart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 May 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Shealing Backsideans
Wargrave
Reading
RG10 8JP
Director NameMr Richard Peter Lambert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2013)
RoleDirector Trade Association
Country of ResidenceEngland
Correspondence Address3 Lloyd Street
London
WC1X 9AP
Director NameSir John Ernest Dunford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCobblestones Church Street
North Kilworth
Leicestershire
LE17 6EZ
Director NameMs Clare Moira Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPaper Mill House Paper Mill Lane
Standon
Herts
SG11 1LD
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Pollards Pollards Park
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Director NameJohn Guthrie Griffiths-Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr William David Butler-Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2019)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1, Ockham Drive, Greenford, London, Ockham Dr
Greenford
Middlesex
UB6 0FD
Director NameRobert James Kenneth Peston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address200 Grays Inn Road, London, Gray's Inn Road
London
WC1X 8XZ
Director NameMr Roland Dacre Rudd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2013)
RoleFinancial Pr
Country of ResidenceEngland
Correspondence AddressTenter House 45 Moorfields
London
EC2Y 9AE
Director NameChristine Elizabeth Sydenham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ellen Wilkinson School For Girls Queens Drive
Acton
London
W3 0HW
Director NameMrs Jennifer Mary Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2014(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 February 2021)
RoleChief  Operating Officer
Country of ResidenceEngland
Correspondence AddressBank Of America Merrill Lynch 2 King Edward Stree
King Edward Street
London
EC1A 1HQ
Director NameDame Joan Christine McVittie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 September 2021)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressWoodside High School White Hart Lane
London
N22 5QJ
Director NameAir Vice-Marshal Margaret Elaine West
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 October 2019)
RoleRoyal Air Force Officer
Country of ResidenceEngland
Correspondence AddressQuantum House Red Lion Court
London
EC4A 3EB

Contact

Websitewww.educationandemployers.org/
Telephone07 568025600
Telephone regionMobile

Location

Registered AddressQuantum House
Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,551,230
Net Worth£518,854
Cash£567,422
Current Liabilities£115,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

14 January 2024Accounts for a small company made up to 31 March 2023 (36 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (37 pages)
1 November 2022Appointment of Mr Saeed Atcha as a director on 17 October 2022 (2 pages)
12 July 2022Appointment of Ms Nicola Gwendolyn Freeman as a director on 1 July 2022 (2 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (46 pages)
2 November 2021Termination of appointment of Joan Christine Mcvittie as a director on 7 September 2021 (1 page)
21 July 2021Appointment of Mr Ian Ferguson as a director on 8 June 2021 (2 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Jennifer Mary Taylor as a director on 24 February 2021 (1 page)
23 December 2020Full accounts made up to 31 March 2020 (40 pages)
26 October 2020Appointment of Kymberlie Andrew as a director on 25 September 2019 (2 pages)
27 July 2020Appointment of Ms Karen Eugena Giles as a director on 8 July 2020 (2 pages)
17 July 2020Termination of appointment of Margaret Elaine West as a director on 16 October 2019 (1 page)
13 July 2020Termination of appointment of Peter Dart as a director on 8 May 2020 (1 page)
24 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (32 pages)
18 November 2019Appointment of Professor David Docherty as a director on 25 September 2019 (2 pages)
7 June 2019Termination of appointment of William David Butler-Adams as a director on 5 June 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 November 2018Full accounts made up to 31 March 2018 (29 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
16 November 2017Termination of appointment of Robert James Kenneth Peston as a director on 12 November 2017 (1 page)
16 November 2017Termination of appointment of Robert James Kenneth Peston as a director on 12 November 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
30 January 2017Registered office address changed from Challoner House 19 21 Clerkenwell Close London EC1R 0RR to Quantum House Red Lion Court London EC4A 3EB on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Challoner House 19 21 Clerkenwell Close London EC1R 0RR to Quantum House Red Lion Court London EC4A 3EB on 30 January 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 October 2016Termination of appointment of Donald Robert as a director on 2 February 2016 (2 pages)
5 October 2016Termination of appointment of Donald Robert as a director on 2 February 2016 (2 pages)
20 September 2016Director's details changed for Mr Peter Dart on 15 November 2013 (2 pages)
20 September 2016Director's details changed for Mr Peter Dart on 15 November 2013 (2 pages)
17 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
17 May 2016Director's details changed for Robert James Kenneth Peston on 11 January 2016 (2 pages)
17 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
17 May 2016Director's details changed for Mr William David Butler-Adams on 15 February 2016 (2 pages)
17 May 2016Director's details changed for Mr William David Butler-Adams on 15 February 2016 (2 pages)
17 May 2016Director's details changed for Robert James Kenneth Peston on 11 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Termination of appointment of William Martin Castell as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of William Martin Castell as a director on 1 December 2015 (1 page)
27 November 2015Appointment of Air Vice-Marshal Margaret Elaine West as a director on 7 October 2015 (2 pages)
27 November 2015Appointment of Air Vice-Marshal Margaret Elaine West as a director on 7 October 2015 (2 pages)
27 November 2015Appointment of Air Vice-Marshal Margaret Elaine West as a director on 7 October 2015 (2 pages)
30 July 2015Director's details changed for Mr William David Butler-Adams on 30 July 2012 (2 pages)
30 July 2015Director's details changed for Mr William David Butler-Adams on 30 July 2012 (2 pages)
28 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
28 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
16 January 2015Registered office address changed from 2Nd Floor 246 High Holborn London WC1V 7EX to Challoner House 19 21 Clerkenwell Close London EC1R 0RR on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 2Nd Floor 246 High Holborn London WC1V 7EX to Challoner House 19 21 Clerkenwell Close London EC1R 0RR on 16 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
24 September 2014Termination of appointment of Richard Peter Lambert as a director on 25 June 2013
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 10TH September 2013.
(3 pages)
24 September 2014Termination of appointment of Richard Peter Lambert as a director on 25 June 2013
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 10TH September 2013.
(3 pages)
18 September 2014Appointment of Dame Joan Christine Mcvittie as a director on 6 February 2014 (2 pages)
18 September 2014Appointment of Dame Joan Christine Mcvittie as a director on 6 February 2014 (2 pages)
18 September 2014Appointment of Dame Joan Christine Mcvittie as a director on 6 February 2014 (2 pages)
29 May 2014Termination of appointment of Christine Sydenham as a director (2 pages)
29 May 2014Termination of appointment of Christine Sydenham as a director (2 pages)
29 April 2014Annual return made up to 23 April 2014 no member list (11 pages)
29 April 2014Annual return made up to 23 April 2014 no member list (11 pages)
19 February 2014Termination of appointment of Terence Duddy as a director (2 pages)
19 February 2014Termination of appointment of Terence Duddy as a director (2 pages)
13 February 2014Appointment of Mrs Jennifer Mary Taylor as a director (2 pages)
13 February 2014Appointment of Mrs Jennifer Mary Taylor as a director (2 pages)
8 January 2014Termination of appointment of Richard Thornhill as a director (2 pages)
8 January 2014Termination of appointment of Richard Thornhill as a director (2 pages)
10 September 2013Termination of appointment of Richard Lambert as a director (2 pages)
10 September 2013Termination of appointment of Richard Lambert as a director (2 pages)
1 August 2013Full accounts made up to 31 March 2013 (19 pages)
1 August 2013Full accounts made up to 31 March 2013 (19 pages)
24 June 2013Annual return made up to 23 April 2013 no member list (13 pages)
24 June 2013Annual return made up to 23 April 2013 no member list (13 pages)
3 May 2013Termination of appointment of Roland Rudd as a director (1 page)
3 May 2013Termination of appointment of Roland Rudd as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
31 July 2012Termination of appointment of John Griffiths-Jones as a director (2 pages)
31 July 2012Termination of appointment of John Griffiths-Jones as a director (2 pages)
4 May 2012Termination of appointment of Clare Chapman as a director (1 page)
4 May 2012Termination of appointment of Clare Chapman as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 no member list (15 pages)
4 May 2012Director's details changed for Mr David John Ogilvie Cruickshank on 3 May 2012 (2 pages)
4 May 2012Director's details changed for Mr David John Ogilvie Cruickshank on 3 May 2012 (2 pages)
4 May 2012Director's details changed for Mr David John Ogilvie Cruickshank on 3 May 2012 (2 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (15 pages)
26 April 2012Appointment of Christine Elizabeth Sydenham as a director (3 pages)
26 April 2012Appointment of Christine Elizabeth Sydenham as a director (3 pages)
18 April 2012Appointment of Professor Sir Steven Murray Smith as a director (3 pages)
18 April 2012Appointment of Professor Sir Steven Murray Smith as a director (3 pages)
8 February 2012Termination of appointment of Robert Wigley as a director (2 pages)
8 February 2012Termination of appointment of Robert Wigley as a director (2 pages)
16 August 2011Appointment of Kenneth Roderick Bristow as a director (3 pages)
16 August 2011Appointment of Robert James Kenneth Peston as a director (3 pages)
16 August 2011Termination of appointment of John Rose as a director (2 pages)
16 August 2011Appointment of Kenneth Roderick Bristow as a director (3 pages)
16 August 2011Termination of appointment of John Rose as a director (2 pages)
16 August 2011Appointment of Mr Roland Dacre Rudd as a director (3 pages)
16 August 2011Appointment of Robert James Kenneth Peston as a director (3 pages)
16 August 2011Appointment of Mr Roland Dacre Rudd as a director (3 pages)
20 June 2011Full accounts made up to 31 March 2011 (19 pages)
20 June 2011Full accounts made up to 31 March 2011 (19 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (13 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (13 pages)
23 May 2011Director's details changed for Mr Robert Charles Michael Wigley on 20 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Robert Charles Michael Wigley on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Richard Stuart Thornhill on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Richard Stuart Thornhill on 20 May 2011 (2 pages)
3 May 2011Termination of appointment of John Dunford as a director (2 pages)
3 May 2011Termination of appointment of Anthony Salz as a director (2 pages)
3 May 2011Termination of appointment of John Dunford as a director (2 pages)
3 May 2011Termination of appointment of Anthony Salz as a director (2 pages)
31 March 2011Appointment of John Guthrie Griffiths-Jones as a director (3 pages)
31 March 2011Appointment of John Guthrie Griffiths-Jones as a director (3 pages)
23 March 2011Appointment of David John Ogilvie Cruickshank as a director (3 pages)
23 March 2011Appointment of Mr William David Butler-Adams as a director (3 pages)
23 March 2011Appointment of David John Ogilvie Cruickshank as a director (3 pages)
23 March 2011Appointment of Mr William David Butler-Adams as a director (3 pages)
27 September 2010Annual return made up to 23 April 2010 (22 pages)
27 September 2010Annual return made up to 23 April 2010 (22 pages)
16 September 2010Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB on 16 September 2010 (2 pages)
16 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 September 2010Full accounts made up to 31 March 2010 (21 pages)
16 September 2010Full accounts made up to 31 March 2010 (21 pages)
16 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 September 2010Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB on 16 September 2010 (2 pages)
15 September 2010Company name changed national education & employer partnership taskforce\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2009-09-08
(2 pages)
15 September 2010Company name changed national education & employer partnership taskforce\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2009-09-08
(2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
7 January 2010Appointment of Richard Peter Lambert as a director (2 pages)
7 January 2010Appointment of Richard Peter Lambert as a director (2 pages)
14 December 2009Appointment of Terry Duddy as a director (3 pages)
14 December 2009Appointment of Terry Duddy as a director (3 pages)
14 November 2009Director's details changed for Don Robert on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Don Robert on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Don Robert on 1 October 2009 (2 pages)
13 November 2009Appointment of Don Robert as a director (2 pages)
13 November 2009Appointment of Don Robert as a director (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
26 October 2009Appointment of Peter Dart as a director (2 pages)
26 October 2009Appointment of Peter Dart as a director (2 pages)
26 October 2009Appointment of Clare Moira Chapman as a director (2 pages)
26 October 2009Appointment of Dr John Ernest Dunford as a director (2 pages)
26 October 2009Appointment of Dr John Ernest Dunford as a director (2 pages)
26 October 2009Appointment of Clare Moira Chapman as a director (2 pages)
23 April 2009Incorporation (33 pages)
23 April 2009Incorporation (33 pages)