London
SW1A 2EL
Secretary Name | Mr Clive Gregory Rainbird |
---|---|
Status | Current |
Appointed | 02 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mrs Olivia Midgley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Swere Villa Lower Street Barford St. Michael Banbury OX15 0RH |
Director Name | Mr Benjamin Robert Pike |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 9 Clock Meadow Byfield Daventry NN11 6LP |
Director Name | Mrs Rhian Elizabeth Price |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Lower Wood Farm Lower Wood Farm Alberbury Shrewsbury Shropshire SY5 9AF Wales |
Director Name | Mr Thomas Leon Hunt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mosterley Farm Cound Moor Shrewsbury Shropshire SY5 6BH Wales |
Director Name | Mrs Rosie Williamson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Miss Caroline Stocks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Andrew Charles Newbold |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Philip Alan Case |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mrs Gaina Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 21 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Journalist |
Country of Residence | Wales |
Correspondence Address | Marlas House Pyle Bridgend CF33 4PE Wales |
Director Name | Ms Helen Elizabeth Snaith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Agriculture PR And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 62 Percy Street Percy Street Shrewsbury SY1 2QG Wales |
Director Name | Ms Jane Anne Craigie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Benjamin Joseph Briggs |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladysmith Road Ladysmith Road Ashton-On-Ribble Preston PR2 2JP |
Director Name | Mr Peter Nicholas John Hill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jethro Tull Gardens Jethro Tull Gardens Crowmarsh Gifford Wallingford Oxfordshire OX10 8DS |
Director Name | Mr Timothy David Price |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Howard Leigh Venters |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DJ |
Director Name | Mr Adrian Robert William Bell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Ms Julie Amanda Mate |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Farmer & Pr/Marketing Consultant (Agri Business) |
Country of Residence | United Kingdom |
Correspondence Address | Dearnford Hall, Tilstock Whitchurch Shropshire SY13 3JJ Wales |
Director Name | Ms Louise Rachel Impey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Isle Of Wight Farm Isle Of Wight Lane Kensworth Dunstable Bedfordshire LU6 2PP |
Secretary Name | Nikki Robertson |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 444 Westwood Heath Road Coventry CV4 8AA |
Director Name | Mr Simon Richard Haley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2017) |
Role | Self-Employed Rural Business And Social Media Adv |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Close Mill Close Inskip Preston PR4 0TW |
Director Name | Mr Ian Jamieson Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2020) |
Role | Agricultural Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tyttenhanger Green Tyttenhanger St. Albans Hertfordshire AL4 0RW |
Director Name | Mr Johann Charles Tasker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 March 2024) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Polstead Hill Polstead Colchester CO6 5AH |
Director Name | Mrs Catherine Juliet Linch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2021) |
Role | PR And Marketing Consultant |
Country of Residence | England |
Correspondence Address | Pinstone Communications Unit 3, Owen Way Owen Way Leominster Enterprise Park Leominster Herefordshire HR6 0LA Wales |
Director Name | Miss Caroline Stocks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Larkspur Close Stenson Fields Derby DE24 3FN |
Director Name | Miss Helen Elizabeth Snaith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2022) |
Role | Agricultural PR And Communications Consultant |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Alastair Michael Brooks |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2018) |
Role | Farm Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Lone Pine Faccombe Andover SP11 0DX |
Director Name | Mr Michael James Abram |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2019) |
Role | PR And Social Media Manager |
Country of Residence | England |
Correspondence Address | 53 Welland Place Ely CB6 2XA |
Director Name | Mr Paul Robert Lay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Butchers Lane Coventry CV5 9GW |
Director Name | Miss Hannah Larraine Crawford |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Riddings Farm Drury Lane Crewe CW1 4PN |
Director Name | Mrs Gaina Eileen Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2023) |
Role | Journalist |
Country of Residence | Wales |
Correspondence Address | Marlas House Pyle Bridgend CF33 4PE Wales |
Director Name | Mrs Olivia Jane Cooper |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2024) |
Role | Journalist And PR Consultant |
Country of Residence | England |
Correspondence Address | 3 Whitehall Court London SW1A 2EL |
Website | www.gaj.org.uk |
---|---|
Telephone | 07 584022909 |
Telephone region | Mobile |
Registered Address | 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,325 |
Cash | £40,622 |
Current Liabilities | £21,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 April 2020 | Notification of Hannah Larraine Crawford as a person with significant control on 27 March 2020 (2 pages) |
15 April 2020 | Notification of Gaina Morgan as a person with significant control on 27 March 2020 (2 pages) |
8 April 2020 | Cessation of Ian Jamieson Day as a person with significant control on 27 March 2020 (1 page) |
8 April 2020 | Cessation of Caroline Stocks as a person with significant control on 27 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Ian Jamieson Day as a director on 27 March 2020 (1 page) |
7 April 2020 | Appointment of Miss Hannah Larraine Crawford as a director on 27 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs Gaina Eileen Morgan as a director on 27 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Caroline Stocks as a director on 27 March 2020 (1 page) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 June 2019 | Notification of Olivia Midgley as a person with significant control on 14 March 2019 (2 pages) |
6 June 2019 | Notification of Benjamin Robert Pike as a person with significant control on 14 March 2019 (2 pages) |
29 May 2019 | Cessation of Benjamin Joseph Briggs as a person with significant control on 14 March 2019 (1 page) |
29 May 2019 | Cessation of Michael Abram as a person with significant control on 14 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Michael James Abram as a director on 14 March 2019 (1 page) |
9 April 2019 | Appointment of Mr Benjamin Robert Pike as a director on 14 March 2019 (2 pages) |
9 April 2019 | Appointment of Mrs Olivia Midgley as a director on 14 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Benjamin Joseph Briggs as a director on 14 March 2019 (1 page) |
11 October 2018 | Cessation of Alastair Michael Brooks as a person with significant control on 26 April 2018 (1 page) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
11 October 2018 | Notification of Paul Lay as a person with significant control on 26 April 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Appointment of Mr Clive Gregory Rainbird as a secretary on 2 February 2018 (2 pages) |
18 May 2018 | Appointment of Mr Paul Robert Lay as a director on 26 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Alastair Michael Brooks as a director on 26 April 2018 (1 page) |
18 May 2018 | Termination of appointment of Nikki Robertson as a secretary on 2 February 2018 (1 page) |
22 November 2017 | Notification of Alastair Michael Brooks as a person with significant control on 4 May 2017 (2 pages) |
22 November 2017 | Notification of Alastair Michael Brooks as a person with significant control on 4 May 2017 (2 pages) |
21 November 2017 | Cessation of Louise Rachel Impey as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 November 2017 | Notification of Michael Abram as a person with significant control on 4 May 2017 (2 pages) |
21 November 2017 | Cessation of Julie Amanda Mate as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Simon Richard Haley as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 November 2017 | Notification of Helen Elizabeth Snaith as a person with significant control on 4 May 2017 (2 pages) |
21 November 2017 | Cessation of Louise Rachel Impey as a person with significant control on 4 May 2017 (1 page) |
21 November 2017 | Notification of Helen Elizabeth Snaith as a person with significant control on 4 May 2017 (2 pages) |
21 November 2017 | Cessation of Simon Richard Haley as a person with significant control on 4 May 2017 (1 page) |
21 November 2017 | Notification of Michael Abram as a person with significant control on 4 May 2017 (2 pages) |
21 November 2017 | Cessation of Julie Amanda Mate as a person with significant control on 4 May 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 May 2017 | Appointment of Mr Alastair Michael Brooks as a director on 4 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Michael James Abram as a director on 4 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Miss Helen Elizabeth Snaith on 4 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Alastair Michael Brooks as a director on 4 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Miss Helen Elizabeth Snaith on 4 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Michael James Abram as a director on 4 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Julie Amanda Mate as a director on 4 May 2017 (1 page) |
23 May 2017 | Appointment of Miss Helen Elizabeth Snaith as a director on 4 May 2017 (2 pages) |
23 May 2017 | Appointment of Miss Helen Elizabeth Snaith as a director on 4 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Louise Rachel Impey as a director on 4 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Louise Rachel Impey as a director on 4 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Simon Richard Haley as a director on 4 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Simon Richard Haley as a director on 4 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Julie Amanda Mate as a director on 4 May 2017 (1 page) |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates (14 pages) |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates (14 pages) |
20 May 2016 | Termination of appointment of Adrian Robert William Bell as a director on 17 March 2016 (1 page) |
20 May 2016 | Appointment of Miss Caroline Stocks as a director on 17 March 2016 (2 pages) |
20 May 2016 | Appointment of Miss Caroline Stocks as a director on 17 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Adrian Robert William Bell as a director on 17 March 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Annual return made up to 27 September 2015 no member list (12 pages) |
29 September 2015 | Annual return made up to 27 September 2015 no member list (12 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Appointment of Mr Ian Jamieson Day as a director on 13 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Timothy Price as a director on 13 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Helen Elizabeth Snaith as a director on 13 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Howard Leigh Venters as a director on 13 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Helen Elizabeth Snaith as a director on 13 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Johann Charles Tasker as a director on 13 March 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Olivia Jane Cooper as a director on 13 March 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Catherine Juliet Linch as a director on 13 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Peter Nicholas John Hill as a director on 13 March 2015 (1 page) |
22 April 2015 | Appointment of Mrs Olivia Jane Cooper as a director on 13 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Ian Jamieson Day as a director on 13 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Howard Leigh Venters as a director on 13 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Nicholas John Hill as a director on 13 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Timothy Price as a director on 13 March 2015 (1 page) |
22 April 2015 | Appointment of Mrs Catherine Juliet Linch as a director on 13 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Johann Charles Tasker as a director on 13 March 2015 (2 pages) |
10 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
10 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
30 October 2014 | Annual return made up to 27 September 2014 no member list (12 pages) |
30 October 2014 | Annual return made up to 27 September 2014 no member list (12 pages) |
30 April 2014 | Appointment of Miss Helen Elizabeth Snaith as a director (2 pages) |
30 April 2014 | Appointment of Miss Helen Elizabeth Snaith as a director (2 pages) |
29 April 2014 | Appointment of Mr Benjamin Joseph Briggs as a director (2 pages) |
29 April 2014 | Appointment of Mr Howard Venters as a director (2 pages) |
29 April 2014 | Appointment of Mr Simon Richard Haley as a director (2 pages) |
29 April 2014 | Appointment of Mr Simon Richard Haley as a director (2 pages) |
29 April 2014 | Appointment of Mr Howard Venters as a director (2 pages) |
29 April 2014 | Appointment of Mrs Louise Rachel Impey as a director (2 pages) |
29 April 2014 | Appointment of Ms Julie Amanda Mate as a director (2 pages) |
29 April 2014 | Appointment of Mrs Louise Rachel Impey as a director (2 pages) |
29 April 2014 | Appointment of Mrs Louise Rachel Impey as a director (2 pages) |
29 April 2014 | Appointment of Mr Peter Nicholas John Hill as a director (2 pages) |
29 April 2014 | Appointment of Mrs Louise Rachel Impey as a director (2 pages) |
29 April 2014 | Appointment of Ms Julie Amanda Mate as a director (2 pages) |
29 April 2014 | Appointment of Mr Clive Rainbird as a director (2 pages) |
29 April 2014 | Appointment of Mr Benjamin Joseph Briggs as a director (2 pages) |
29 April 2014 | Appointment of Mr Peter Nicholas John Hill as a director (2 pages) |
29 April 2014 | Appointment of Mr Clive Rainbird as a director (2 pages) |
27 September 2013 | Incorporation (41 pages) |
27 September 2013 | Incorporation (41 pages) |