Company NameTonatiuh Trading 2 Limited
Company StatusDissolved
Company Number07367391
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(5 years after company formation)
Appointment Duration2 years, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(6 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2011(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed04 April 2011(6 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMatthew Sheppee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 September 2010(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.8m at £0.01Octopus Investments Nominees LTD
64.36%
Ordinary
500k at £0.01Octopus Vct 2 PLC
17.82%
Ordinary
500k at £0.01Octopus Vct PLC
17.82%
Ordinary
10 at £0.01Ocs Services Limited
0.00%
Ordinary
10 at £0.01Octopus Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,953,548
Current Liabilities£162,579

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 October 2013Delivered on: 9 October 2013
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
1 October 2013Delivered on: 9 October 2013
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 June 2012Delivered on: 13 July 2012
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement by Directors (1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 363.40
(4 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 363.40
(4 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2016Statement by Directors (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders (5 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders (5 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES13 ‐ Conflict 16/09/2015
(2 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 September 2015Statement by Directors (1 page)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account. 16/09/2015
(2 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 8,899.91
(5 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 8,899.91
(5 pages)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account. 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2015Statement by Directors (1 page)
16 September 2015Termination of appointment of Matthew Sheppee as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
16 September 2015Termination of appointment of Matthew Sheppee as a director on 16 September 2015 (1 page)
11 September 2015Satisfaction of charge 073673910003 in full (1 page)
11 September 2015Satisfaction of charge 073673910002 in full (1 page)
11 September 2015Satisfaction of charge 073673910002 in full (1 page)
11 September 2015Satisfaction of charge 073673910003 in full (1 page)
8 September 2015Termination of appointment of Paul Stephen Latham as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Paul Stephen Latham as a director on 7 September 2015 (1 page)
5 August 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
5 August 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
5 August 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
5 August 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 28,059.25
(5 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 28,059.25
(5 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 28,059.25
(5 pages)
3 October 2014Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page)
3 October 2014Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
3 October 2014Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
3 October 2014Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
14 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
14 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
5 November 2013Change of share class name or designation (2 pages)
5 November 2013Change of share class name or designation (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement approved 13/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement approved 13/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
9 October 2013Registration of charge 073673910002 (24 pages)
9 October 2013Registration of charge 073673910002 (24 pages)
9 October 2013Registration of charge 073673910003 (29 pages)
9 October 2013Registration of charge 073673910003 (29 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Members resolution 18/09/2013
(2 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Members resolution 18/09/2013
(2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 28,059.25
(6 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 28,059.25
(6 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 28,059.25
(6 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (10 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page)
23 April 2012Resolutions
  • RES13 ‐ Re: authorisation to vote, entering into futher investment agreement 05/04/2012
(2 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entering into of the further investment approved and other company business 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Re: authorisation to vote, entering into futher investment agreement 05/04/2012
(2 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entering into of the further investment approved and other company business 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 28,059.25
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 28,059.25
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 28,059.25
(4 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
2 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
2 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
2 December 2011Termination of appointment of Katrina Johnston as a director (1 page)
2 December 2011Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
2 December 2011Termination of appointment of Katrina Johnston as a director (1 page)
2 December 2011Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
12 October 2011Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages)
5 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Appointment of Miss Katrina Anne Johnston as a director (3 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Termination of appointment of Paul Latham as a director (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
12 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
12 April 2011Appointment of Miss Katrina Anne Johnston as a director (3 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Termination of appointment of Paul Latham as a director (2 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
23 November 2010Appointment of Paul Stephen Latham as a director (2 pages)
23 November 2010Appointment of Paul Stephen Latham as a director (2 pages)
23 November 2010Termination of appointment of Christopher Hulatt as a director (1 page)
23 November 2010Termination of appointment of Christopher Hulatt as a director (1 page)
10 September 2010Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages)
7 September 2010Incorporation (23 pages)
7 September 2010Incorporation (23 pages)