London
EC3M 3AW
Director Name | Ms Edel Susan Chatterton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Gillian Elizabeth Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Justin Andrew Spencer Wash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Philip Paul Hicks |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip David Whittaker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip Paul Hicks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Ian Robertson Garven |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Agency Finance Director |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Miss Faye Kelleher |
---|---|
Status | Resigned |
Appointed | 31 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Mr Philip Paul Hicks |
---|---|
Status | Resigned |
Appointed | 04 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Nathan Guy Hardman |
---|---|
Status | Resigned |
Appointed | 12 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Iain Gordon Lever |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2019) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 2 Shelbourne Buildings Shelbourne Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Timothy Anthony Brian Harvey Glover |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2019) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Paul Longville |
---|---|
Status | Resigned |
Appointed | 13 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Website | www.ironshore.com/ |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ironshore International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£486,000 |
Net Worth | -£1,417,000 |
Current Liabilities | £3,247,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
---|---|
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 s Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s premium trust deed (general business) (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. Outstanding |
24 November 2009 | Delivered on: 1 December 2009 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and guarantee) (gen) (09) (the “trust deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
20 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
27 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
11 February 2022 | Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page) |
11 February 2022 | Appointment of Ms Edel Susan Chatterton as a director on 10 February 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 October 2020 | Change of details for Ironshore International Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
22 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
21 November 2019 | Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page) |
6 June 2019 | Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 10 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Paul Longville as a secretary on 10 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Nigel James Davenport as a director on 10 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Iain Gordon Lever as a director on 10 May 2019 (1 page) |
28 May 2019 | Appointment of Mr James Clifford Reeves as a director on 10 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 20 May 2019 (1 page) |
14 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 March 2019 | Appointment of Mr Paul Longville as a secretary on 13 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 October 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
17 October 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
27 January 2016 | Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 20 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 19 January 2016 (1 page) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
22 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Appointment of Mr Philip Paul Hicks as a secretary (1 page) |
18 October 2010 | Appointment of Mr Philip Paul Hicks as a secretary (1 page) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2009 | Incorporation (31 pages) |
14 October 2009 | Incorporation (31 pages) |