Company NameEmery House Management Company Ltd
Company StatusActive
Company Number07261433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2010(13 years, 11 months ago)
Previous NameEmery House (Bishop's Stortford) Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel Richard Freeborn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Director NamePeter Grimley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Director NameNicola Geraldine Tait
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Director NameMs Caroline Rutherford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleLettings Director
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressRear Of Raydean House Western Parade, Great North
New Barnet
Barnet
EN5 1AH
Director NameMr Russell Mark Prince
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House Harlow Road
Roydon
Essex
CM19 5HE
Secretary NameGillian Prince
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant House Harlow Road
Roydon
Essex
CM19 5HE
Director NameMaureen Ann Roberts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 The Emery Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SD
Director NameMr Peter Herring
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 May 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 The Emery
3 Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Director NameMrs Dorothy Shaw
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Emery 3 Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Director NameMr John Mc Arthur
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2014)
RoleRetired
Country of ResidenceU K
Correspondence Address12 The Emery
3 Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Secretary NameMs Maureen Ann Roberts
StatusResigned
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2013)
RoleCompany Director
Correspondence Address3 The Emery
3 Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Director NameMr Eddie McEleney
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2013(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Emery
Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Director NameMr Douglass MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Emery
Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Secretary NameMr Douglas Victor Robert Emson
StatusResigned
Appointed04 July 2013(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address6 Grove Park
Bishop's Stortford
Hertfordshire
CM23 2BX
Director NameMrs Janet Elizabeth Malcolmson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapell House Church End
Little Hadham
Ware
Hertfordshire
SG11 2DY
Director NameMr Ed Drewett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 May 2015)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressThe Emery 3 Chantry Road
Bishop's Stortford
Hertfordshire
CM23 2SB
Director NameMrs Mary Ann Compton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Tyndall Court Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr John Leonard Glazebrook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2017)
RoleEnvironmental Health Practitioner
Country of ResidenceEngland
Correspondence Address36 Tyndall Court Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Secretary NameAnnette Remmert
StatusResigned
Appointed24 September 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2017)
RoleCompany Director
Correspondence Address36 Tyndall Court Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr David John Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Director NameMr Alistair David Ward Charlton
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2023(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Chase 141high Street
Barnet
EN5 5UZ
Secretary NamePARC Properties Management Ltd (Corporation)
StatusResigned
Appointed27 May 2011(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
Correspondence Address1 Parc Studios King Street
Bishop's Stortford
Herts
CM23 2NB
Secretary NameBelgravia Block Management Ltd (Corporation)
StatusResigned
Appointed19 May 2017(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2017)
Correspondence AddressShelton House 62 Park Road
Peterborough
PE1 2TJ

Contact

Websitetheemery.com

Location

Registered AddressC/O Hamilton Chase
141high Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£10,001
Current Liabilities£15,445

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 May 2018Appointment of Ms Caroline Rutherford as a director on 2 May 2018 (2 pages)
23 February 2018Termination of appointment of David John Williams as a director on 23 February 2018 (1 page)
11 July 2017Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 June 2017 (1 page)
11 July 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2017 (2 pages)
11 July 2017Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 June 2017 (1 page)
11 July 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2017 (2 pages)
11 July 2017Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Hamilton Chase 141High Street Barnet EN5 5UZ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Hamilton Chase 141High Street Barnet EN5 5UZ on 11 July 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
19 May 2017Director's details changed for Nicola Geraldine Tait on 19 May 2017 (2 pages)
19 May 2017Appointment of Belgravia Block Management Ltd as a secretary on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Annette Remmert as a secretary on 19 May 2017 (1 page)
19 May 2017Director's details changed for Mr David John Williams on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Nicola Geraldine Tait on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Annette Remmert as a secretary on 19 May 2017 (1 page)
19 May 2017Director's details changed for Mr David John Williams on 19 May 2017 (2 pages)
19 May 2017Appointment of Belgravia Block Management Ltd as a secretary on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Peter Grimley on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Peter Grimley on 19 May 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 January 2017Termination of appointment of John Leonard Glazebrook as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of John Leonard Glazebrook as a director on 10 January 2017 (1 page)
16 November 2016Memorandum and Articles of Association (5 pages)
16 November 2016Memorandum and Articles of Association (5 pages)
31 October 2016Appointment of Nicola Geraldine Tait as a director on 14 October 2016 (2 pages)
31 October 2016Appointment of Nicola Geraldine Tait as a director on 14 October 2016 (2 pages)
31 October 2016Appointment of Mr David Williams as a director on 14 October 2016 (2 pages)
31 October 2016Appointment of Mr David Williams as a director on 14 October 2016 (2 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 August 2016Amended total exemption full accounts made up to 31 March 2016 (9 pages)
25 August 2016Amended total exemption full accounts made up to 31 March 2016 (9 pages)
24 August 2016Appointment of Peter Grimley as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Peter Grimley as a director on 23 August 2016 (2 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 June 2016Annual return made up to 21 May 2016 no member list (3 pages)
6 June 2016Termination of appointment of Mary Ann Compton as a director on 6 June 2016 (1 page)
6 June 2016Annual return made up to 21 May 2016 no member list (3 pages)
6 June 2016Termination of appointment of Mary Ann Compton as a director on 6 June 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 September 2015Registered office address changed from The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 25 September 2015 (1 page)
25 September 2015Appointment of Annette Remmert as a secretary on 24 September 2015 (2 pages)
25 September 2015Appointment of Annette Remmert as a secretary on 24 September 2015 (2 pages)
25 September 2015Registered office address changed from The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 25 September 2015 (1 page)
15 June 2015Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page)
15 June 2015Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page)
15 June 2015Annual return made up to 21 May 2015 no member list (3 pages)
15 June 2015Annual return made up to 21 May 2015 no member list (3 pages)
8 June 2015Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page)
8 June 2015Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page)
1 August 2014Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages)
9 July 2014Appointment of Mr Nigel Richard Freeborn as a director (2 pages)
9 July 2014Appointment of Mr John Leonard Glazebrook as a director (2 pages)
9 July 2014Appointment of Mr Nigel Richard Freeborn as a director (2 pages)
9 July 2014Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages)
9 July 2014Appointment of Mrs Mary Ann Compton as a director (2 pages)
9 July 2014Appointment of Mrs Mary Ann Compton as a director (2 pages)
9 July 2014Appointment of Mr John Leonard Glazebrook as a director (2 pages)
9 July 2014Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Termination of appointment of Eddie Mceleney as a director (1 page)
1 July 2014Termination of appointment of Janet Malcolmson as a director (1 page)
1 July 2014Termination of appointment of John Mc Arthur as a director (1 page)
1 July 2014Termination of appointment of Douglas Emson as a secretary (1 page)
1 July 2014Termination of appointment of Douglas Emson as a secretary (1 page)
1 July 2014Termination of appointment of Douglass Macdonald as a director (1 page)
1 July 2014Termination of appointment of Eddie Mceleney as a director (1 page)
1 July 2014Termination of appointment of John Mc Arthur as a director (1 page)
1 July 2014Termination of appointment of Douglass Macdonald as a director (1 page)
1 July 2014Termination of appointment of Janet Malcolmson as a director (1 page)
1 July 2014Annual return made up to 21 May 2014 no member list (6 pages)
1 July 2014Annual return made up to 21 May 2014 no member list (6 pages)
16 April 2014Appointment of Mrs Janet Malcolmson as a director (2 pages)
16 April 2014Appointment of Mrs Janet Malcolmson as a director (2 pages)
28 March 2014Termination of appointment of Dorothy Shaw as a director (1 page)
28 March 2014Termination of appointment of Dorothy Shaw as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 21 May 2013 no member list (6 pages)
5 August 2013Annual return made up to 21 May 2013 no member list (6 pages)
3 August 2013Appointment of Mr Douglass Macdonald as a director (2 pages)
3 August 2013Appointment of Mr Douglass Macdonald as a director (2 pages)
3 August 2013Appointment of Mr Eddie Mceleney as a director (2 pages)
3 August 2013Appointment of Mr Eddie Mceleney as a director (2 pages)
2 August 2013Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page)
2 August 2013Appointment of Mr Douglas Victor Robert Emson as a secretary (2 pages)
2 August 2013Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page)
2 August 2013Appointment of Mr Douglas Victor Robert Emson as a secretary (2 pages)
2 August 2013Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page)
13 July 2013Termination of appointment of Maureen Roberts as a director (1 page)
13 July 2013Termination of appointment of Maureen Roberts as a secretary (1 page)
13 July 2013Termination of appointment of Maureen Roberts as a director (1 page)
13 July 2013Termination of appointment of Maureen Roberts as a secretary (1 page)
30 May 2013Termination of appointment of Peter Herring as a director (1 page)
30 May 2013Termination of appointment of Peter Herring as a director (1 page)
1 October 2012Company name changed emery house (bishop's stortford) management company LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Parc Properties Management Ltd as a secretary (1 page)
1 October 2012Termination of appointment of Parc Properties Management Ltd as a secretary (1 page)
1 October 2012Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Russell Prince as a director (1 page)
1 October 2012Company name changed emery house (bishop's stortford) management company LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Appointment of Ms Maureen Roberts as a secretary (2 pages)
1 October 2012Appointment of Ms Maureen Roberts as a secretary (2 pages)
1 October 2012Termination of appointment of Russell Prince as a director (1 page)
1 October 2012Appointment of Ms Maureen Ann Roberts as a secretary (1 page)
1 October 2012Appointment of Ms Maureen Ann Roberts as a secretary (1 page)
1 October 2012Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 June 2012Appointment of Mr Peter Herring as a director (2 pages)
15 June 2012Appointment of Mr Peter Herring as a director (2 pages)
15 June 2012Appointment of Mrs Dorothy Shaw as a director (2 pages)
15 June 2012Annual return made up to 21 May 2012 no member list (6 pages)
15 June 2012Annual return made up to 21 May 2012 no member list (6 pages)
15 June 2012Appointment of Mrs Dorothy Shaw as a director (2 pages)
15 May 2012Appointment of Mr John Mc Arthur as a director (3 pages)
15 May 2012Appointment of Mr John Mc Arthur as a director (3 pages)
20 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
9 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages)
26 September 2011Appointment of Maureen Ann Roberts as a director (3 pages)
26 September 2011Appointment of Maureen Ann Roberts as a director (3 pages)
10 June 2011Termination of appointment of Gillian Prince as a secretary (2 pages)
10 June 2011Appointment of Parc Properties Management Ltd as a secretary (3 pages)
10 June 2011Appointment of Parc Properties Management Ltd as a secretary (3 pages)
10 June 2011Termination of appointment of Gillian Prince as a secretary (2 pages)
8 June 2011Annual return made up to 21 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 21 May 2011 no member list (3 pages)
23 June 2010Memorandum and Articles of Association (5 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2010Memorandum and Articles of Association (5 pages)
21 May 2010Incorporation (11 pages)
21 May 2010Incorporation (11 pages)