Company NamePGI - Protection Group International Ltd.
DirectorsSaid Saleh Saud Al Jabri and Brian Richard Lord
Company StatusActive
Company Number07967865
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Previous NamesPDGI Limited and Protection And Intelligence Group Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Said Saleh Saud Al Jabri
Date of BirthApril 1971 (Born 53 years ago)
NationalityOmani
StatusCurrent
Appointed01 May 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceOman
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameMr Brian Richard Lord
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameMr Thomas Henry Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr Andrew George Lynes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Secretary NameMr Thomas Henry Bennett
StatusResigned
Appointed26 November 2012(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr Keith Mayhew
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr Christopher Terrence Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMr Barry Martin Roche
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameSir Timothy Pentreath McClement
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCascades 1 1190 Park Avenue, Aztec West
Almondsbury
Bristol
BS32 4FP
Director NameMr Nicholas Bernard Frank Fishwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameMrs Caroline Inez Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
Bedfordshire
LU1 4AJ
Director NameDr Mohamed Ali Mohamed Al Barwani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityOmani
StatusResigned
Appointed30 August 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2020)
RoleEntrepreneur
Country of ResidenceSultanate Of Oman
Correspondence AddressMb Holding Company Llc PO Box 695
Muttrah
Pc 114
Director NameMr Neville Robert Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2020)
RoleCEO
Country of ResidenceSultanate Of Oman
Correspondence AddressUnit 13/14, Swallow Court Sampford Peverell
Tiverton
EX16 7EJ
Director NameMiss Lisa Jane Cranston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2014(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 November 2014)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitepgitl.com
Telephone020 78872699
Telephone regionLondon

Location

Registered Address13-14 Angel Gate
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£60,858,297
Gross Profit£12,318,464
Net Worth£3,825,010
Cash£3,116,914
Current Liabilities£8,568,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 March 2013Delivered on: 8 March 2013
Persons entitled: Santander UK PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor to the lender on any account whatsoever.
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

23 January 2024Satisfaction of charge 1 in full (1 page)
17 April 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
9 March 2023Confirmation statement made on 28 February 2023 with updates (3 pages)
19 November 2022Termination of appointment of Barry Martin Roche as a director on 14 November 2022 (1 page)
20 May 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
19 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
18 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 7,080,000.00
(4 pages)
14 January 2022Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021 (2 pages)
18 August 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
10 June 2020Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020 (1 page)
27 May 2020Appointment of Mr Said Saleh Saud Al Jabri as a director on 1 May 2020 (2 pages)
19 May 2020Termination of appointment of Mohamed Ali Mohamed Al Barwani as a director on 30 April 2020 (1 page)
19 May 2020Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page)
19 May 2020Termination of appointment of Neville Robert Storey as a director on 30 April 2020 (1 page)
19 May 2020Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages)
19 May 2020Appointment of Mr Brian Richard Lord as a director on 1 May 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 October 2018Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
12 April 2018Termination of appointment of Timothy Pentreath Mcclement as a director on 31 March 2018 (1 page)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 January 2017Group of companies' accounts made up to 31 December 2015 (59 pages)
27 January 2017Group of companies' accounts made up to 31 December 2015 (59 pages)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 281.09
(6 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 281.09
(6 pages)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
21 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 281.09
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 281.09
(3 pages)
21 July 2015Termination of appointment of Christopher Terrence Moore as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Christopher Terrence Moore as a director on 21 July 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 174.92
(8 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 174.92
(8 pages)
23 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4.29
(3 pages)
23 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4.29
(3 pages)
23 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4.29 on 2014-08-14
(3 pages)
4 December 2014Termination of appointment of Aldbury Secretaries Limited as a secretary on 30 November 2014 (1 page)
4 December 2014Termination of appointment of Aldbury Secretaries Limited as a secretary on 30 November 2014 (1 page)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 October 2014Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page)
7 October 2014Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 30 August 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
7 October 2014Termination of appointment of Nigel Graham Knowles as a director on 27 September 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 30 August 2014 (1 page)
7 October 2014Termination of appointment of David John Charters as a director on 30 August 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
7 October 2014Termination of appointment of David John Charters as a director on 30 August 2014 (1 page)
7 October 2014Termination of appointment of Nigel Graham Knowles as a director on 27 September 2014 (1 page)
2 October 2014Appointment of Mr Neville Robert Storey as a director on 30 August 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 174.92
(3 pages)
2 October 2014Appointment of Mr Neville Robert Storey as a director on 30 August 2014 (2 pages)
2 October 2014Appointment of Dr Mohamed Ali Mohamed Al Barwani as a director on 30 August 2014 (2 pages)
2 October 2014Appointment of Aldbury Secretaries Limited as a secretary on 30 August 2014 (2 pages)
2 October 2014Appointment of Dr Mohamed Ali Mohamed Al Barwani as a director on 30 August 2014 (2 pages)
2 October 2014Appointment of Aldbury Secretaries Limited as a secretary on 30 August 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 174.92
(3 pages)
19 August 2014Termination of appointment of Michael Everard as a director on 29 July 2014 (1 page)
19 August 2014Termination of appointment of Michael Everard as a director on 29 July 2014 (1 page)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Cancellation of shares. Statement of capital on 11 July 2014
  • GBP 85.71
(4 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2014Resolutions
  • RES13 ‐ Rectify actions & res between 28/12/2012 and 11/07/2014; sub-div 1000 @ 0.10 each to 10000 @ 0.01 each 11/07/2014
(1 page)
11 August 2014Cancellation of shares. Statement of capital on 11 July 2014
  • GBP 85.71
(4 pages)
11 August 2014Resolutions
  • RES13 ‐ Rectify actions & res between 28/12/2012 and 11/07/2014; sub-div 1000 @ 0.10 each to 10000 @ 0.01 each 11/07/2014
(1 page)
11 August 2014Change of share class name or designation (2 pages)
17 June 2014Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (8 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (8 pages)
31 October 2013Termination of appointment of Thomas Henry Bennett as a secretary on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Thomas Henry Bennett as a secretary on 31 October 2013 (1 page)
16 October 2013Company name changed protection and intelligence group LTD.\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
(2 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Company name changed protection and intelligence group LTD.\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
(2 pages)
16 October 2013Change of name notice (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
9 September 2013Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages)
9 September 2013Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages)
9 September 2013Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages)
4 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
10 April 2013Company name changed pdgi LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(2 pages)
10 April 2013Change of name notice (3 pages)
10 April 2013Change of name notice (3 pages)
10 April 2013Company name changed pdgi LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 February 2013Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages)
20 February 2013Appointment of Sir Nigel Knowles as a director on 10 January 2013 (2 pages)
20 February 2013Appointment of Sir Nigel Knowles as a director on 10 January 2013 (2 pages)
20 February 2013Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages)
20 February 2013Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages)
18 February 2013Sub-division of shares on 28 December 2012 (5 pages)
18 February 2013Sub-division of shares on 28 December 2012 (5 pages)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer 1000 ord shares of 0.01 of each currenent shareholder to a lynes 28/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer 1000 ord shares of 0.01 of each currenent shareholder to a lynes 28/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 85.71
(3 pages)
9 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 85.71
(3 pages)
8 February 2013Appointment of Mr Christopher Terrence Moore as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Christopher Terrence Moore as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Barry Martin Roche as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Keith Mayhew as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Barry Martin Roche as a director on 10 January 2013 (2 pages)
8 February 2013Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page)
8 February 2013Appointment of Mr Michael Everard as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Sir Timothy Pentreath Mcclement as a director on 10 January 2013 (2 pages)
8 February 2013Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page)
8 February 2013Appointment of Mr David Charters as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr David Charters as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Michael Everard as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Mr Keith Mayhew as a director on 10 January 2013 (2 pages)
8 February 2013Appointment of Sir Timothy Pentreath Mcclement as a director on 10 January 2013 (2 pages)
5 February 2013Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page)
5 February 2013Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page)
5 February 2013Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page)
27 November 2012Appointment of Mr Thomas Henry Bennett as a secretary on 26 November 2012 (1 page)
27 November 2012Director's details changed for Mr Thomas Henry Bennett on 26 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Thomas Henry Bennett on 26 November 2012 (2 pages)
27 November 2012Appointment of Mr Thomas Henry Bennett as a secretary on 26 November 2012 (1 page)
27 November 2012Appointment of Mr Andrew George Lynes as a director on 26 November 2012 (2 pages)
27 November 2012Appointment of Mr Andrew George Lynes as a director on 26 November 2012 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)