Company NameThe Clore Social Leadership Programme
Company StatusActive
Company Number07222275
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 2010(13 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Vyla Lejeune Rollins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 May 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address66 Cameron Sq Cameron Square
Mitcham
CR4 3SH
Director NameSir Ciaran Devane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive, British Council
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr Patrick Tom Stevens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(9 years after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMs Nicola Jane Kidston
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Programme
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr Jonathan Jeffrey Hopkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director (Public Relations
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Lisa McGinnes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompliance And Risk Manager
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Mila Lukic
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed20 October 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Gabrielle Sarah Jahanshahi-Edlin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMiss Annabel Clare Gillard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameDame Mary Elizabeth Marsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Rufus Street
London
N1 6PE
Director NameSir Edward John Watson Gieve
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director And Voluntary
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rufus Street
London
N1 6PE
Director NameMrs Anna Catherine Southall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameJennie Elizabeth Patricia Lankester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameNaznin Rahemtulla Coker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameSusan Michelle Clark
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 York Way
London
N1 9AG
Director NameDr Arabella Elizabeth Duffield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr Charles Anthony Good
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr Dominic John Houlder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMs Christina Jean Alexandrou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 October 2023)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
Savile Row
London
W1S 2ET
Director NameMr John Paul Kampfner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2018)
RoleDirector, Creative Industries Federation
Country of ResidenceEngland
Correspondence Address90 York Way
London
N1 9AG
Director NameMs Caroline Ann Ellis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address90 York Way
London
N1 9AG
Director NameMr Mark Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameJulie Mellor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(7 years after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 York Way
London
N1 9AG
Director NameMs Neeha Khurana
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2021)
RoleSvp, Bank Of America Merrill Lynch
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMs Alison Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 November 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMr John O'Brien
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2023)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR
Director NameMrs Deborah Rose Smart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2023)
RoleDirector Of Grants
Country of ResidenceEngland
Correspondence Address7 Bell Yard Bell Yard
London
WC2A 2JR

Contact

Websitecloresocialleadership.org.uk
Email address[email protected]
Telephone020 78123770
Telephone regionLondon

Location

Registered Address7 Bell Yard
Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£1,242,389
Net Worth£1,210,403
Cash£1,328,209
Current Liabilities£120,842

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

15 February 2021Appointment of Ms. Nicola Jane Kidston as a director on 4 February 2021 (2 pages)
15 February 2021Termination of appointment of David Terence Digby Harrel as a director on 4 February 2021 (1 page)
15 February 2021Termination of appointment of Arabella Elizabeth Duffield as a director on 4 February 2021 (1 page)
15 February 2021Appointment of Ms. Alison Collins as a director on 4 February 2021 (2 pages)
15 February 2021Appointment of Ms. Deborah Rose Smart as a director on 4 February 2021 (2 pages)
15 February 2021Termination of appointment of Anna Catherine Southall as a director on 4 February 2021 (1 page)
9 December 2020Registered office address changed from Can Mezzanine, 49-51 East Road London N1 6AH England to 7 Bell Yard Bell Yard London WC2A 2JR on 9 December 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (32 pages)
14 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2020Memorandum and Articles of Association (12 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (32 pages)
2 May 2019Appointment of Ms. Neeha Khurana as a director on 25 April 2019 (2 pages)
2 May 2019Appointment of Mr. Patrick Tom Stevens as a director on 25 April 2019 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 February 2019Registered office address changed from C/O Clore Social Leadership Programme 90 York Way London N1 9AG to Can Mezzanine, 49-51 East Road London N1 6AH on 19 February 2019 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (31 pages)
13 June 2018Termination of appointment of Julie Mellor as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Sir Ciaran Devane as a director on 23 May 2018 (2 pages)
1 June 2018Termination of appointment of John Paul Kampfner as a director on 23 May 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Caroline Ann Ellis as a director on 9 September 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 May 2017Appointment of Ms Vyla Lejeune Rollins as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Ms Vyla Lejeune Rollins as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Julie Mellor as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Julie Mellor as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Jennie Elizabeth Patricia Lankester as a director on 1 May 2017 (1 page)
16 May 2017Termination of appointment of Jennie Elizabeth Patricia Lankester as a director on 1 May 2017 (1 page)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2017Auditor's resignation (1 page)
4 January 2017Auditor's resignation (1 page)
12 July 2016Full accounts made up to 31 December 2015 (23 pages)
12 July 2016Full accounts made up to 31 December 2015 (23 pages)
19 May 2016Annual return made up to 13 April 2016 no member list (7 pages)
19 May 2016Annual return made up to 13 April 2016 no member list (7 pages)
8 March 2016Appointment of Mr Mark Fisher as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Ms Caroline Ann Ellis as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Mark Fisher as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Ms Caroline Ann Ellis as a director on 1 March 2016 (2 pages)
3 December 2015Termination of appointment of Clifford James Prior as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Clifford James Prior as a director on 1 December 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (24 pages)
29 June 2015Full accounts made up to 31 December 2014 (24 pages)
18 June 2015Termination of appointment of Naznin Rahemtulla Coker as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of Naznin Rahemtulla Coker as a director on 16 June 2015 (1 page)
7 May 2015Annual return made up to 13 April 2015 no member list (7 pages)
7 May 2015Annual return made up to 13 April 2015 no member list (7 pages)
22 December 2014Appointment of Mr John Paul Kampfner as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr John Paul Kampfner as a director on 9 December 2014 (2 pages)
18 December 2014Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page)
18 December 2014Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page)
18 December 2014Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page)
12 August 2014Termination of appointment of Susan Michelle Clark as a director on 30 June 2014 (1 page)
12 August 2014Termination of appointment of Susan Michelle Clark as a director on 30 June 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (23 pages)
1 July 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Annual return made up to 13 April 2014 no member list (7 pages)
6 May 2014Annual return made up to 13 April 2014 no member list (7 pages)
12 November 2013Appointment of Ms Christina Jean Alexandrou as a director (2 pages)
12 November 2013Appointment of Ms Christina Jean Alexandrou as a director (2 pages)
6 August 2013Termination of appointment of Clive Cowdery as a director (2 pages)
6 August 2013Termination of appointment of Clive Cowdery as a director (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (22 pages)
1 July 2013Full accounts made up to 31 December 2012 (22 pages)
19 April 2013Annual return made up to 13 April 2013 no member list (7 pages)
19 April 2013Annual return made up to 13 April 2013 no member list (7 pages)
28 January 2013Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England on 28 January 2013 (1 page)
30 July 2012Full accounts made up to 31 December 2011 (19 pages)
30 July 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Termination of appointment of Michael Hay as a director (1 page)
16 May 2012Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages)
16 May 2012Termination of appointment of Michael Hay as a director (1 page)
16 May 2012Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages)
16 May 2012Director's details changed for David Terence Digby on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages)
16 May 2012Director's details changed for David Terence Digby on 3 October 2011 (2 pages)
16 May 2012Director's details changed for David Terence Digby on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages)
16 May 2012Annual return made up to 13 April 2012 no member list (7 pages)
16 May 2012Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages)
16 May 2012Annual return made up to 13 April 2012 no member list (7 pages)
16 May 2012Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages)
16 May 2012Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages)
18 April 2012Appointment of Professor Dominic John Houlder as a director (3 pages)
18 April 2012Appointment of Charles Anthony Good as a director (3 pages)
18 April 2012Appointment of Professor Dominic John Houlder as a director (3 pages)
18 April 2012Appointment of Charles Anthony Good as a director (3 pages)
13 October 2011Registered office address changed from 3 Rufus Street London N1 6PE on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 3 Rufus Street London N1 6PE on 13 October 2011 (1 page)
1 September 2011Appointment of Dr Arabella Duffield as a director (3 pages)
1 September 2011Appointment of Dr Arabella Duffield as a director (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
10 May 2011Annual return made up to 13 April 2011 no member list (10 pages)
10 May 2011Annual return made up to 13 April 2011 no member list (10 pages)
6 May 2011Appointment of Susan Michelle Clark as a director (3 pages)
6 May 2011Appointment of Susan Michelle Clark as a director (3 pages)
20 August 2010Appointment of Jennie Elizabeth Patricia Lankester as a director (3 pages)
20 August 2010Appointment of Clifford James Prior as a director (3 pages)
20 August 2010Appointment of Ms Anna Catherine Southall as a director (3 pages)
20 August 2010Appointment of David Terence Digby as a director (3 pages)
20 August 2010Appointment of Clifford James Prior as a director (3 pages)
20 August 2010Appointment of Naznin Rahemtulla Coker as a director (3 pages)
20 August 2010Appointment of Jennie Elizabeth Patricia Lankester as a director (3 pages)
20 August 2010Appointment of Mr Clive Adam Cowdery as a director (3 pages)
20 August 2010Termination of appointment of Mary Marsh as a director (2 pages)
20 August 2010Appointment of Professor Michael George Hay as a director (3 pages)
20 August 2010Appointment of Mr Clive Adam Cowdery as a director (3 pages)
20 August 2010Termination of appointment of Mary Marsh as a director (2 pages)
20 August 2010Appointment of Naznin Rahemtulla Coker as a director (3 pages)
20 August 2010Appointment of David Terence Digby as a director (3 pages)
20 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
20 August 2010Appointment of Professor Michael George Hay as a director (3 pages)
20 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
20 August 2010Appointment of Ms Anna Catherine Southall as a director (3 pages)
13 April 2010Incorporation (32 pages)
13 April 2010Incorporation (32 pages)