Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 November 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Simon Murray Heyes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Resigned |
Appointed | 30 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | Mr Scott Leitch Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Steven Neville Hardman |
---|---|
Status | Resigned |
Appointed | 21 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN |
Director Name | Mr Mark Alan Walters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Energy Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Website | infinis.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Infinis Gala Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152,000 |
Cash | £14,000 |
Current Liabilities | £12,753,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (One) lease between infinis estates LTD: (two) lease between james steel LTD (three) lease between catherine macleod renwick and donald iain renwick for further details please refer to the instrument. Outstanding |
12 June 2015 | Delivered on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: A registered charge Outstanding |
22 December 2023 | Satisfaction of charge 077152840004 in full (1 page) |
---|---|
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
18 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
21 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
14 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
12 October 2020 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 September 2019 | Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages) |
24 September 2019 | Cessation of Infinis Gala Limited as a person with significant control on 15 August 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
5 February 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
2 October 2018 | Resolutions
|
2 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 August 2018 | Resolutions
|
19 March 2018 | Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages) |
19 March 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages) |
19 March 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages) |
14 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 December 2017 | Registration of charge 077152840004, created on 15 December 2017 (111 pages) |
20 December 2017 | Satisfaction of charge 077152840002 in full (1 page) |
20 December 2017 | Satisfaction of charge 077152840002 in full (1 page) |
18 December 2017 | Satisfaction of charge 077152840001 in full (1 page) |
18 December 2017 | Satisfaction of charge 077152840003 in full (1 page) |
18 December 2017 | Satisfaction of charge 077152840001 in full (1 page) |
18 December 2017 | Satisfaction of charge 077152840003 in full (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
13 June 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN on 21 March 2017 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 June 2015 | Memorandum and Articles of Association (27 pages) |
19 June 2015 | Memorandum and Articles of Association (27 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
18 June 2015 | Registration of charge 077152840003, created on 17 June 2015 (22 pages) |
18 June 2015 | Registration of charge 077152840003, created on 17 June 2015 (22 pages) |
17 June 2015 | Registration of charge 077152840002, created on 12 June 2015 (23 pages) |
17 June 2015 | Registration of charge 077152840002, created on 12 June 2015 (23 pages) |
16 June 2015 | Registration of charge 077152840001, created on 12 June 2015 (40 pages) |
16 June 2015 | Registration of charge 077152840001, created on 12 June 2015 (40 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Appointment of Simon Murray Heyes as a director (2 pages) |
25 June 2013 | Appointment of Simon Murray Heyes as a director (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
15 November 2011 | Appointment of Mr Eric Machiels as a director (2 pages) |
15 November 2011 | Appointment of Mr Eric Machiels as a director (2 pages) |
7 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
22 July 2011 | Incorporation (34 pages) |
22 July 2011 | Incorporation (34 pages) |