Company NameGet Living London Ev N26 Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number08613969
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(9 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameCliona Jennifer Kirby
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameGeraldine Majella Mary Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2013(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 24 25 Canada Square
London
E14 5LQ
Director NameMr James Edward Woolhouse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 24 25 Canada Square
London
E14 5LQ
Secretary NamePieter De Waal
NationalityBritish
StatusResigned
Appointed22 November 2013(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressLevel 24 25 Canada Square
London
E14 5LQ
Director NameMr Stephen James Pettit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2014(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed12 January 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2018)
RoleRegional Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 July 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 July 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed12 January 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Contact

Websiteeastvillagelondon.co.uk
Email address[email protected]
Telephone020 37017938
Telephone regionLondon

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Get Living London Ev Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,390,000
Gross Profit£979,000
Net Worth£16,409,000
Current Liabilities£11,523,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

1 October 2019Delivered on: 14 October 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land and buildings at 2 patina mansions, 15 mirabelle gardens E20 1BT and registered at the land registry with title number TGL399487. For more details, please refer to the instrument.
Outstanding
6 August 2014Delivered on: 13 August 2014
Persons entitled: Get Living London EV2 Holdco Limited

Classification: A registered charge
Particulars: Individual leases of the internal non-structural elements of each of the 71 apartments, 10 townhouses and 72 car parking spaces and 3 commercial units within plot N26, east village stratford. Individual leases of the internal non-structural elements of each of the 7 townhouses within plot N26, east village stratford.
Outstanding
6 August 2014Delivered on: 11 August 2014
Persons entitled: Islamic Bank of Britain PLC. (Senior Security Agent) as Security Trustee for the Senior Secured Parties

Classification: A registered charge
Particulars: L/H property k/a apartment 2 second floor patina mansions 15 mirabelle gardens t/no TGL399487 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

9 November 2023Change of details for Get Living London Ev Holdco Limited as a person with significant control on 24 July 2023 (2 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (30 pages)
28 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (25 pages)
8 August 2022Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page)
8 August 2022Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
4 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
27 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Accounts for a small company made up to 31 March 2020 (29 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 October 2019Registration of charge 086139690003, created on 1 October 2019 (335 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (26 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 August 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
2 August 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 July 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
29 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
26 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
17 May 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
28 January 2019Appointment of Mabel Tan as a director on 1 January 2019 (2 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (22 pages)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
4 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
22 March 2018Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page)
10 November 2017Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
10 November 2017Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
10 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
31 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 October 2016Full accounts made up to 31 March 2016 (23 pages)
25 October 2016Full accounts made up to 31 March 2016 (23 pages)
10 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
10 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
9 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
9 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page)
26 July 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 90, High Holborn London WC1V 6XX (1 page)
26 July 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 90, High Holborn London WC1V 6XX (1 page)
26 July 2016Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
18 August 2015Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages)
28 January 2015Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages)
28 January 2015Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 August 2014Registered office address changed from Level 24 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from Level 24 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages)
13 August 2014Registration of charge 086139690002 (36 pages)
13 August 2014Registration of charge 086139690002 (36 pages)
11 August 2014Registration of charge 086139690001 (177 pages)
11 August 2014Registration of charge 086139690001 (177 pages)
5 August 2014Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages)
5 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2014Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages)
5 August 2014Solvency statement dated 04/08/14 (1 page)
5 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 43,035,012
(4 pages)
5 August 2014Resolutions
  • RES14 ‐ £43,035,011 04/08/2014
(1 page)
5 August 2014Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 43,035,012
(4 pages)
5 August 2014Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages)
5 August 2014Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages)
5 August 2014Statement by directors (1 page)
5 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages)
5 August 2014Solvency statement dated 04/08/14 (1 page)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
5 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
5 August 2014Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 August 2014Statement by directors (1 page)
5 August 2014Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages)
5 August 2014Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages)
5 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 43,035,012
(4 pages)
5 August 2014Resolutions
  • RES14 ‐ £43,035,011 04/08/2014
(1 page)
5 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages)
5 August 2014Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages)
5 August 2014Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
20 June 2014Register(s) moved to registered inspection location (2 pages)
20 June 2014Register inspection address has been changed (2 pages)
20 June 2014Register inspection address has been changed (2 pages)
20 June 2014Register(s) moved to registered inspection location (2 pages)
18 June 2014Registered office address changed from Level 23 One Churchill Place London E14 5LN on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Level 23 One Churchill Place London E14 5LN on 18 June 2014 (2 pages)
5 December 2013Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages)
5 December 2013Termination of appointment of Olswang Cosec Limited as a secretary on 22 November 2013 (2 pages)
5 December 2013Termination of appointment of Olswang Directors 1 Limited as a director on 22 November 2013 (2 pages)
5 December 2013Appointment of Pieter De Waal as a secretary on 22 November 2013 (3 pages)
5 December 2013Termination of appointment of Olswang Directors 1 Limited as a director on 22 November 2013 (2 pages)
5 December 2013Appointment of Geraldine Majella Mary Murphy as a director on 22 November 2013 (3 pages)
5 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
5 December 2013Termination of appointment of Cliona Jennifer Kirby as a director on 22 November 2013 (2 pages)
5 December 2013Appointment of Mr James Edward Woolhouse as a director on 22 November 2013 (3 pages)
5 December 2013Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages)
5 December 2013Termination of appointment of Olswang Cosec Limited as a secretary on 22 November 2013 (2 pages)
5 December 2013Appointment of Pieter De Waal as a secretary on 22 November 2013 (3 pages)
5 December 2013Termination of appointment of Cliona Jennifer Kirby as a director on 22 November 2013 (2 pages)
5 December 2013Appointment of Geraldine Majella Mary Murphy as a director on 22 November 2013 (3 pages)
5 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
5 December 2013Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr James Edward Woolhouse as a director on 22 November 2013 (3 pages)
17 July 2013Incorporation (53 pages)
17 July 2013Incorporation (53 pages)