Company NameThe Military Wives Choirs Foundation
Company StatusActive
Company Number08089745
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 2012(11 years, 11 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 NameMrs Amanda Brooke Morgan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleChild Care Worker
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Caroline Paxton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Ali Peck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Alexandra Elaine Cox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Sharon Clair Deans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Eileen Patricia Phillips
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Compliant Manager
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Craig Hallatt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Suzanne Lord
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSenior Projects Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Alexandra Elizabeth Peace Gadsby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Julian Weatherall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Athol Philip Hendry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address6 Millbrook
Salisbury
SP1 1NH
Director NameMrs Nicola Vivian Alexandra Clarke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressManor Cottage
Swan Road
Pewsey
Wiltshire
SN9 5DW
Director NameKirsty Johnstone Bushell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House Queen Elizabeth House
St Dunstans Hill
London
Ec3a 8ad
EC3A 8AD
Director NameMr David James Ashman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichborough Cottage Ash Road
Sandwich
Kent
CT13 9JA
Secretary NameKeith Ronald Wood
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Secretary NameKeith Ronald Wood
NationalityBritish
StatusResigned
Appointed14 June 2012(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 24 June 2013)
RoleCompany Director
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMs Rebecca Louise Fleming
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 12 March 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Caroline Rachel Rawlins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2016)
RolePicture Framer - Self Employed
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Margaret Anne Pedder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMaj Ian Maurice Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2015)
RoleHM Forces
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Elizabeth Sarah Burnet Neyland
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Christopher John Martin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2015)
RoleFundraising
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Sarah Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Susan Marion Daniels
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Nicola Black
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameBryony Johnson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Susan Jordan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 September 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Judith Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2023)
RoleCommunications & Brand Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Elaine Grant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Joanne Martine Cetti
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Margaret Anne Pedder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2023)
RoleHr Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Donna Marie Duffy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Kathryn Price
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Claire Rowcliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2024)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Anna Elizabeth Blount
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2024)
RoleMusical Director And Singing Teacher
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD

Contact

Websitemilitarywiveschoirs.org
Email address[email protected]
Telephone01952 810892
Telephone regionTelford

Location

Registered AddressQueen Elizabeth House
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£465,229
Net Worth£305,840
Cash£538,283
Current Liabilities£264,305

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

21 January 2021Termination of appointment of Sarah Davies as a director on 22 October 2020 (1 page)
8 December 2020Termination of appointment of Donna Marie Duffy as a director on 8 December 2020 (1 page)
22 September 2020Director's details changed for Mrs Donna Duffy on 21 September 2020 (2 pages)
1 September 2020Appointment of Mrs Kathryn Price as a director on 1 September 2020 (2 pages)
18 August 2020Appointment of Mrs Donna Duffy as a director on 30 July 2020 (2 pages)
24 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Sara Louise Scott as a director on 30 April 2020 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
18 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Nicola Black as a director on 4 April 2019 (1 page)
4 March 2019Appointment of Mrs Joanne Martine Cetti as a director on 7 February 2019 (2 pages)
4 March 2019Appointment of Mrs Margaret Anne Pedder as a director on 28 February 2019 (2 pages)
7 December 2018Appointment of Bryony Johnson as a director on 1 July 2016 (2 pages)
15 October 2018Appointment of Mrs Elaine Grant as a director on 7 June 2018 (2 pages)
15 October 2018Appointment of Mrs Amanda Brooke Morgan as a director on 6 June 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Richard Stringfellow as a director on 1 August 2015 (2 pages)
21 June 2018Appointment of Ms Judith Green as a director on 1 November 2017 (2 pages)
20 June 2018Appointment of Mrs Susan Jordan as a director on 1 September 2017 (2 pages)
20 June 2018Termination of appointment of Susan Marion Daniels as a director on 5 October 2017 (1 page)
11 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
4 August 2017Appointment of Mrs Nicola Black as a director on 1 July 2016 (2 pages)
4 August 2017Termination of appointment of Elizabeth Sarah Burnet Neyland as a director on 1 December 2016 (1 page)
4 August 2017Termination of appointment of Athol Philip Hendry as a director on 2 February 2017 (1 page)
4 August 2017Appointment of Mrs Nicola Black as a director on 1 July 2016 (2 pages)
4 August 2017Termination of appointment of Athol Philip Hendry as a director on 2 February 2017 (1 page)
4 August 2017Termination of appointment of Elizabeth Sarah Burnet Neyland as a director on 1 December 2016 (1 page)
7 July 2017Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 7 July 2017 (2 pages)
3 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
25 July 2016Appointment of Ms Susan Marion Daniels as a director on 1 January 2016 (2 pages)
25 July 2016Annual return made up to 30 May 2016 no member list (6 pages)
25 July 2016Appointment of Ms Susan Marion Daniels as a director on 1 January 2016 (2 pages)
25 July 2016Annual return made up to 30 May 2016 no member list (6 pages)
22 July 2016Termination of appointment of Margaret Anne Pedder as a director on 1 July 2015 (1 page)
22 July 2016Termination of appointment of Christopher John Martin as a director on 9 November 2015 (1 page)
22 July 2016Termination of appointment of Caroline Rachel Rawlins as a director on 14 July 2016 (1 page)
22 July 2016Termination of appointment of Nicola Vivian Alexandra Clarke as a director on 31 December 2015 (1 page)
22 July 2016Termination of appointment of Margaret Anne Pedder as a director on 1 July 2015 (1 page)
22 July 2016Termination of appointment of Christopher John Martin as a director on 9 November 2015 (1 page)
22 July 2016Termination of appointment of Nicola Vivian Alexandra Clarke as a director on 31 December 2015 (1 page)
22 July 2016Termination of appointment of Sara Helen Smalley as a director on 24 January 2016 (1 page)
22 July 2016Termination of appointment of Sara Helen Smalley as a director on 24 January 2016 (1 page)
22 July 2016Termination of appointment of Caroline Rachel Rawlins as a director on 14 July 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page)
30 June 2015Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 30 May 2015 no member list (8 pages)
30 June 2015Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 30 May 2015 no member list (8 pages)
30 June 2015Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page)
30 June 2015Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
15 September 2014Director's details changed for Mrs Sara Louise Scott on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mrs Sara Louise Scott on 15 September 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Sara Helen Smalley on 15 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Sara Helen Smalley on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages)
22 August 2014Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
16 June 2014Secretary's details changed for Keith Ronald Wood on 28 May 2013 (1 page)
16 June 2014Annual return made up to 30 May 2014 no member list (8 pages)
16 June 2014Secretary's details changed for Keith Ronald Wood on 28 May 2013 (1 page)
16 June 2014Annual return made up to 30 May 2014 no member list (8 pages)
24 March 2014Termination of appointment of Rebecca Fleming as a director (1 page)
24 March 2014Termination of appointment of Rebecca Fleming as a director (1 page)
24 March 2014Appointment of Mrs Margaret Anne Pedder as a director (2 pages)
24 March 2014Appointment of Mrs Margaret Anne Pedder as a director (2 pages)
7 November 2013Appointment of Major Ian Maurice Johnson as a director (2 pages)
7 November 2013Appointment of Major Ian Maurice Johnson as a director (2 pages)
9 October 2013Appointment of Mrs Sara Helen Smalley as a director (2 pages)
9 October 2013Appointment of Mrs Sara Helen Smalley as a director (2 pages)
11 September 2013Appointment of Mrs Sara Louise Scott as a director (2 pages)
11 September 2013Appointment of Mrs Sara Louise Scott as a director (2 pages)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Termination of appointment of Keith Wood as a secretary (1 page)
24 June 2013Appointment of Mrs Caroline Rachel Rawlins as a director (2 pages)
24 June 2013Appointment of Ms Rebecca Louise Fleming as a director (2 pages)
24 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
24 June 2013Appointment of Mrs Caroline Rachel Rawlins as a director (2 pages)
24 June 2013Termination of appointment of Keith Wood as a secretary (1 page)
24 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
24 June 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 June 2013 (1 page)
24 June 2013Appointment of Ms Rebecca Louise Fleming as a director (2 pages)
24 June 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 June 2013 (1 page)
18 June 2013Appointment of Keith Ronald Wood as a secretary (3 pages)
18 June 2013Appointment of Keith Ronald Wood as a secretary (3 pages)
5 June 2013Appointment of Keith Ronald Wood as a secretary (2 pages)
5 June 2013Appointment of Keith Ronald Wood as a secretary (2 pages)
29 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
29 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
30 May 2012Incorporation (25 pages)
30 May 2012Incorporation (25 pages)