Cannon Street
London
EC4N 5AF
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | Colin John Burke |
---|---|
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Gillian Caroline Sarah Payne |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Richard Perry |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(5 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2018(5 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(6 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Current |
Appointed | 12 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(7 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(7 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Stephen Thomas Wright |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Current |
Appointed | 21 September 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Catherine Anne Ryder |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Raymond Bernard Nathan Walker |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Raymond Bernard Nathan Walker |
---|---|
Status | Current |
Appointed | 24 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Colin John Burke |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr David Campbell Orr |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Charles Robert Denys Arbuthnot |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mrs Deborah Frances Shackleton |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr John Henry Parker |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Keith Philip Exford |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Emma Caroline Fraser |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Jonathan Mark Walters |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Stuart Michael Ropke |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Matthew Lee Heley |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Ms Isabella Francesca Connell |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Website | thfcorp.com |
---|
Registered Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | T.h.f.c. (Services) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,469,000 |
Net Worth | £1,685,000 |
Cash | £4,173,000 |
Current Liabilities | £9,939,000 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (2 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (1 year from now) |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: European Investment Bank Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: European Investment Bank Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 6 June 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
4 February 2014 | Delivered on: 13 February 2014 Persons entitled: European Investment Bank Classification: A registered charge Outstanding |
27 September 2021 | Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 21 September 2021 (2 pages) |
---|---|
9 September 2021 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 March 2021 (42 pages) |
6 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (41 pages) |
26 November 2020 | Appointment of Mr Stephen Thomas Wright as a director on 17 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Isabella Francesca Connell as a director on 17 November 2020 (1 page) |
6 August 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 March 2019 (37 pages) |
13 June 2019 | Change of details for T.H.F.C. (Services) Limited as a person with significant control on 7 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page) |
1 April 2019 | Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (34 pages) |
31 July 2018 | Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page) |
13 April 2018 | Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages) |
13 April 2018 | Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (34 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (34 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
26 September 2016 | Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Matthew Lee Heley as a director on 21 September 2016 (1 page) |
26 September 2016 | Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Matthew Lee Heley as a director on 21 September 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
17 May 2016 | Registration of charge 084346130005, created on 12 May 2016 (16 pages) |
17 May 2016 | Registration of charge 084346130005, created on 12 May 2016 (16 pages) |
31 March 2016 | Termination of appointment of David Campbell Orr as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Campbell Orr as a director on 31 March 2016 (1 page) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 March 2016 | Registration of charge 084346130004, created on 29 February 2016 (15 pages) |
1 March 2016 | Registration of charge 084346130004, created on 29 February 2016 (15 pages) |
9 February 2016 | Appointment of Mr Matthew Lee Heley as a director on 26 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Matthew Lee Heley as a director on 26 January 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
12 August 2015 | Registration of charge 084346130003, created on 11 August 2015 (46 pages) |
12 August 2015 | Registration of charge 084346130003, created on 11 August 2015 (46 pages) |
21 May 2015 | Termination of appointment of Emma Caroline Fraser as a director on 11 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Emma Caroline Fraser as a director on 11 May 2015 (1 page) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Colin John Burke as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Colin John Burke as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 11 November 2014 (2 pages) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 June 2014 | Director's details changed for Mr Stuart Michael Ropke on 17 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Stuart Ropke as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Stuart Michael Ropke on 17 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Stuart Ropke as a director (2 pages) |
10 June 2014 | Director's details changed for Piers Williamson on 7 March 2013 (2 pages) |
10 June 2014 | Director's details changed for Piers Williamson on 7 March 2013 (2 pages) |
10 June 2014 | Director's details changed for Piers Williamson on 7 March 2013 (2 pages) |
6 June 2014 | Registration of charge 084346130002
|
6 June 2014 | Registration of charge 084346130002
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 February 2014 | Registration of charge 084346130001 (17 pages) |
13 February 2014 | Registration of charge 084346130001 (17 pages) |
11 December 2013 | Appointment of Mr Jonathan Mark Walters as a director (2 pages) |
11 December 2013 | Appointment of Mr Jonathan Mark Walters as a director (2 pages) |
22 July 2013 | Appointment of Ms Emma Caroline Fraser as a director (2 pages) |
22 July 2013 | Appointment of Ms Emma Caroline Fraser as a director (2 pages) |
18 July 2013 | Appointment of Mr Peter Henry Impey as a director (2 pages) |
18 July 2013 | Appointment of Mr Peter Henry Impey as a director (2 pages) |
25 June 2013 | Director's details changed for Mr Keith Exford on 25 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Colin Burke on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Keith Exford on 25 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Colin Burke on 25 June 2013 (1 page) |
22 May 2013 | Appointment of Mr David Campbell Orr as a director (2 pages) |
22 May 2013 | Appointment of Mr John Henry Parker as a director (2 pages) |
22 May 2013 | Appointment of Mr Charles Robert Denys Arbuthnot as a director (2 pages) |
22 May 2013 | Appointment of Mr Keith Exford as a director (2 pages) |
22 May 2013 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
22 May 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
22 May 2013 | Appointment of Mr David Campbell Orr as a director (2 pages) |
22 May 2013 | Appointment of Mr John Henry Parker as a director (2 pages) |
22 May 2013 | Appointment of Mr Charles Robert Denys Arbuthnot as a director (2 pages) |
22 May 2013 | Appointment of Mr Keith Exford as a director (2 pages) |
22 May 2013 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
22 May 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
11 March 2013 | Commence business and borrow (1 page) |
11 March 2013 | Trading certificate for a public company (3 pages) |
11 March 2013 | Commence business and borrow (1 page) |
11 March 2013 | Trading certificate for a public company (3 pages) |
7 March 2013 | Incorporation (57 pages) |
7 March 2013 | Incorporation (57 pages) |