Company NameThe Pilgrims Friend Group
Company StatusActive
Company Number07169875
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2010(14 years, 1 month ago)
Previous NamesPilgrims' Friend Society and APFS 1807

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Alan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address72 Paynesfield Road
Tatsfield
Westerham
TN16 2BG
Director NameDr Judith Ann McLaren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(1 month after company formation)
Appointment Duration14 years
RoleGeneral Medical Practioner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(1 month after company formation)
Appointment Duration14 years
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr John Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMiss Sheila Margaret Warnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Michael Raymond Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired Town Planner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMrs Genefer Denise Espejo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMrs Sylvia Marian Clovey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Herbert Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Robert Edwin Colin Fricker
StatusCurrent
Appointed09 October 2023(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Alan John Hare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Bryan Roger Jarvis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameAndrew Jessop
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Michael Vernon Jarman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Michael Raymond Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleCharted Town Planner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Graham Federick Brownsell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMrs Kathleen Mary Charles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Ronald Samuel Cordingley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameRobin Barry Turnbull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2016)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Raymond William Thurgood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr John Arthur Henry Risbridger
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr John Jabez Edward Laver
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameRev Roger Jack Royston Hitchings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameDr Nathaniel Marsden Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr William John Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Geoffrey Richard Norris
StatusResigned
Appointed01 January 2014(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Jonathan Robert Gulliford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2019)
RoleSchool Proprietor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Adrian Paul Bray
StatusResigned
Appointed01 January 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Thomas John Creedy
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2019)
RoleCommunications
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Robin Barry Turnbull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Robert Philip Oliver
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2022)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Maxwell Mackenzie Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMiss Deborah Ruth Buggs
StatusResigned
Appointed01 August 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Martyn Nicholas Hallett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL

Contact

Websitepilgrimsfriend.org.uk/home
Email address[email protected]

Location

Registered Address175 Tower Bridge Road
London
SE1 2AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£13,176,000
Net Worth£35,129,000
Cash£1,086,000
Current Liabilities£1,421,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

16 December 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
24 September 2020Appointment of Mr Robert Philip Oliver as a director on 30 April 2020 (2 pages)
24 September 2020Appointment of Mr Maxwell Mackenzie Robinson as a director on 30 April 2020 (2 pages)
21 August 2020Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages)
31 July 2020Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page)
27 March 2020Appointment of Mrs Genefer Denise Espejo as a director on 17 March 2020 (2 pages)
27 March 2020Appointment of Mr Robin Barry Turnbull as a director on 17 March 2020 (2 pages)
9 March 2020Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Michael Raymond Abbott as a director on 20 November 2019 (2 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
12 July 2019Termination of appointment of Jonathan Robert Gulliford as a director on 8 July 2019 (1 page)
11 July 2019Termination of appointment of Thomas John Creedy as a director on 2 July 2019 (1 page)
23 May 2019Appointment of Mrs Sheila Margaret Warnes as a director on 21 May 2019 (2 pages)
23 May 2019Notification of a person with significant control statement (2 pages)
8 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-06
(2 pages)
8 March 2019NE01 (2 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 February 2019Cessation of Pilgrims' Friend Society as a person with significant control on 5 February 2019 (1 page)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-06
(1 page)
14 February 2019Change of name notice (2 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
10 October 2018Appointment of Mr Thomas John Creedy as a director on 26 September 2018 (2 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
11 January 2018Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 October 2017Notification of Pilgrims' Friend Society as a person with significant control on 1 October 2016 (2 pages)
4 October 2017Notification of Pilgrims' Friend Society as a person with significant control on 1 October 2016 (2 pages)
27 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
27 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
23 May 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
23 May 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 September 2016Termination of appointment of Robin Barry Turnbull as a director on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Raymond William Thurgood as a director on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Robin Barry Turnbull as a director on 6 September 2016 (1 page)
21 September 2016Appointment of Mr Jonathan Robert Gulliford as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Jonathan Robert Gulliford as a director on 6 September 2016 (2 pages)
21 September 2016Termination of appointment of Raymond William Thurgood as a director on 6 September 2016 (1 page)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016NEO1 (2 pages)
4 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
4 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
4 April 2016NEO1 (2 pages)
29 February 2016Annual return made up to 25 February 2016 no member list (7 pages)
29 February 2016Annual return made up to 25 February 2016 no member list (7 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
25 February 2015Annual return made up to 25 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 25 February 2015 no member list (7 pages)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
19 December 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
5 March 2014Annual return made up to 25 February 2014 no member list (8 pages)
5 March 2014Annual return made up to 25 February 2014 no member list (8 pages)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
20 January 2014Secretary's details changed for Mr Geoff Norris on 1 January 2014 (1 page)
20 January 2014Secretary's details changed for Andrew Jessop on 1 January 2014 (1 page)
20 January 2014Secretary's details changed for Andrew Jessop on 1 January 2014 (1 page)
20 January 2014Secretary's details changed for Mr Geoff Norris on 1 January 2014 (1 page)
20 January 2014Secretary's details changed for Andrew Jessop on 1 January 2014 (1 page)
20 January 2014Secretary's details changed for Mr Geoff Norris on 1 January 2014 (1 page)
27 November 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
31 July 2013Termination of appointment of Roger Hitchings as a director (1 page)
31 July 2013Termination of appointment of John Laver as a director (1 page)
31 July 2013Termination of appointment of John Laver as a director (1 page)
31 July 2013Termination of appointment of John Risbridger as a director (1 page)
31 July 2013Termination of appointment of John Risbridger as a director (1 page)
31 July 2013Termination of appointment of Nathaniel Davies as a director (1 page)
31 July 2013Termination of appointment of Ronald Cordingley as a director (1 page)
31 July 2013Termination of appointment of Michael Abbott as a director (1 page)
31 July 2013Termination of appointment of Michael Jarman as a director (1 page)
31 July 2013Termination of appointment of Michael Jarman as a director (1 page)
31 July 2013Termination of appointment of Michael Abbott as a director (1 page)
31 July 2013Termination of appointment of Kathleen Charles as a director (1 page)
31 July 2013Termination of appointment of Roger Hitchings as a director (1 page)
31 July 2013Termination of appointment of Nathaniel Davies as a director (1 page)
31 July 2013Termination of appointment of Ronald Cordingley as a director (1 page)
31 July 2013Termination of appointment of Kathleen Charles as a director (1 page)
11 April 2013Annual return made up to 25 February 2013 no member list (13 pages)
11 April 2013Annual return made up to 25 February 2013 no member list (13 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
6 September 2012Appointment of Mr William John Taylor as a director (2 pages)
6 September 2012Appointment of Mr William John Taylor as a director (2 pages)
5 April 2012Annual return made up to 25 February 2012 no member list (12 pages)
5 April 2012Annual return made up to 25 February 2012 no member list (12 pages)
2 February 2012Appointment of Mr John Edwards as a director (2 pages)
2 February 2012Appointment of Dr Nathaniel Marsden Davies as a director (2 pages)
2 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
2 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
2 February 2012Appointment of Mr John Edwards as a director (2 pages)
2 February 2012Appointment of Dr Nathaniel Marsden Davies as a director (2 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
17 March 2011Annual return made up to 25 February 2011 no member list (11 pages)
17 March 2011Annual return made up to 25 February 2011 no member list (11 pages)
16 April 2010Appointment of Mr Ronald Samuel Cordingley as a director (2 pages)
16 April 2010Appointment of Mr Ronald Samuel Cordingley as a director (2 pages)
15 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 April 2010Appointment of Mr Raymond William Thurgood as a director (2 pages)
8 April 2010Appointment of Robin Barry Turnbull as a director (2 pages)
8 April 2010Appointment of Mr Raymond William Thurgood as a director (2 pages)
8 April 2010Appointment of Robin Barry Turnbull as a director (2 pages)
8 April 2010Appointment of Mr Michael Raymond Abbott as a director (2 pages)
8 April 2010Appointment of Mr Michael Vernon Jarman as a director (2 pages)
8 April 2010Appointment of Mr John Jabez Edward Laver as a director (2 pages)
8 April 2010Appointment of Rev Roger Jack Royston Hitchings as a director (2 pages)
8 April 2010Appointment of Mr Graham Federick Brownsell as a director (2 pages)
8 April 2010Appointment of Judith Ann Mclaren as a director (2 pages)
8 April 2010Director's details changed for Judith Ann Mclaren on 8 April 2010 (2 pages)
8 April 2010Appointment of Judith Ann Mclaren as a director (2 pages)
8 April 2010Director's details changed for Judith Ann Mclaren on 8 April 2010 (2 pages)
8 April 2010Appointment of Mr Andrew John Symonds as a director (2 pages)
8 April 2010Appointment of Mrs Kathleen Mary Charles as a director (2 pages)
8 April 2010Appointment of Mr John Arthur Henry Risbridger as a director (2 pages)
8 April 2010Appointment of Mrs Kathleen Mary Charles as a director (2 pages)
8 April 2010Appointment of Mr John Jabez Edward Laver as a director (2 pages)
8 April 2010Appointment of Mr Graham Federick Brownsell as a director (2 pages)
8 April 2010Director's details changed for Judith Ann Mclaren on 8 April 2010 (2 pages)
8 April 2010Appointment of Rev Roger Jack Royston Hitchings as a director (2 pages)
8 April 2010Appointment of Mr Michael Raymond Abbott as a director (2 pages)
8 April 2010Appointment of Mr John Arthur Henry Risbridger as a director (2 pages)
8 April 2010Appointment of Mr Michael Vernon Jarman as a director (2 pages)
8 April 2010Appointment of Mr Andrew John Symonds as a director (2 pages)
25 February 2010Incorporation (24 pages)
25 February 2010Incorporation (24 pages)