Company NameCentre For Ageing Better Limited
Company StatusActive
Company Number08838490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameCentre For Ageing Better Trustee Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Margaret Patricia Dangoor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameDr Catherine Lizbeth Garner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Benjamin Charles Page
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameDame Carol Mary Black
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMiss Elizabeth Jane Ericson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 September 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Nuzhat Ali
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Chris Sherwood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Alexia Clifford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Communications Officer
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Fiona Helen Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFreelance Communications Consultant
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Cheryl Anne Coppell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleLocal Government Chief Executive
Country of ResidenceEngland
Correspondence Address45 Whitfield Street
London
W1T 4HD
Director NameLord David Geoffrey Nigel Filkin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleMember, House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address25 Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HA
Director NameDr Katherine Alexis Rake
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairmount Road
Brixton
London
SW2 2BL
Director NameProf Thomas Burton Loram Kirkwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRoughlees Ewesley
Morpeth
Northumberland
NE61 4PH
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plough Place
Fetter Lane
London
EC1A 4DE
Director NameMs Helena Rebecca Herklots
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2020)
RoleCharity Chief Executive
Country of ResidenceWales
Correspondence Address45 Whitfield Street
London
W1T 4HD
Director NameMr Michael Catt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2014)
RoleR&D Ageing Health/Biotechnology
Country of ResidenceEngland
Correspondence Address1 Plough Place
Fetter Lane
London
EC1A 4DE
Director NameMs Michele Louise Acton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2020)
RoleCeo Of A Charity
Country of ResidenceEngland
Correspondence Address45 Whitfield Street
London
W1T 4HD
Director NameProf Gillian Catherine Leng
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2015)
RoleExecutive Director Nice
Country of ResidenceEngland
Correspondence Address33 Greycoat Street
London
SW1P 2QF
Director NameMr Mark Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Whitfield Street
London
W1T 4HD
Director NameMiss Deidre McIntosh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2017)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressLevel 3, Angel Building 407 St John Street
London
EC1V 4AD
Director NameProf Nicholas Barron Mays
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 22 September 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMrs Sian Margaret Lockwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 3, Angel Building 407 St John Street
London
EC1V 4AD
Director NameProf Carol Elaine Baxter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressLevel 3, Angel Building 407 St John Street
London
EC1V 4AD
Director NameLord Spencer Livermore
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 November 2017)
RoleCommunications Professional
Country of ResidenceEngland
Correspondence AddressLevel 3, Angel Building 407 St John Street
London
EC1V 4AD
Director NameDame Linda Margaret Homer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameJane Louise Portas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address45 Whitfield Street
London
W1T 4HD
Director NameMr Dawid Konotey-Adadey Konotey-Ahulu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2022)
RoleBoard Director
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameDr Gregory Edward Parston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish,American
StatusResigned
Appointed05 October 2020(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Whitfield Street
London
W1T 4HD

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£361,535
Net Worth-£65,783
Cash£13,482
Current Liabilities£84,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 October 2020Appointment of Miss Elizabeth Jane Ericson as a director on 28 September 2020 (2 pages)
26 October 2020Appointment of Dr Gregory Edward Parston as a director on 5 October 2020 (2 pages)
26 October 2020Appointment of Ms Nuzhat Ali as a director on 29 September 2020 (2 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Memorandum and Articles of Association (16 pages)
13 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
21 September 2020Termination of appointment of Helena Rebecca Herklots as a director on 17 September 2020 (1 page)
21 September 2020Appointment of Mr Dawid Konotey-Adadey Konotey-Ahulu as a director on 18 September 2020 (2 pages)
21 September 2020Termination of appointment of Cheryl Anne Coppell as a director on 17 September 2020 (1 page)
21 September 2020Termination of appointment of Michele Louise Acton as a director on 17 September 2020 (1 page)
12 August 2020Appointment of Jane Louise Portas as a director on 1 August 2020 (2 pages)
8 June 2020Termination of appointment of Mark Hesketh as a director on 28 May 2020 (1 page)
25 March 2020Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 9 March 2020 (2 pages)
27 January 2020Director's details changed for Ms Cheryl Anne Coppell on 13 December 2019 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Level 3, Angel Building 407 st John Street London EC1V 4AD England to 45 Whitfield Street London W1T 4HD on 16 December 2019 (1 page)
23 September 2019Group of companies' accounts made up to 31 March 2019 (52 pages)
1 May 2019Appointment of Dame Carol Mary Black as a director on 1 May 2019 (2 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of David Geoffrey Nigel Filkin as a director on 31 December 2018 (1 page)
24 September 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Spencer Livermore as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Benjamin Page as a director on 1 December 2017 (2 pages)
8 November 2017Termination of appointment of Carol Elaine Baxter as a director on 3 November 2017 (1 page)
8 November 2017Termination of appointment of Carol Elaine Baxter as a director on 3 November 2017 (1 page)
2 October 2017Appointment of Ms Catherine Lizbeth Garner as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Katherine Alexis Rake as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Ms Catherine Lizbeth Garner as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Katherine Alexis Rake as a director on 30 September 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
23 August 2017Appointment of Dame Lin Homer as a director on 21 August 2017 (2 pages)
23 August 2017Appointment of Dame Lin Homer as a director on 21 August 2017 (2 pages)
3 August 2017Appointment of Lord Spencer Livermore as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Lord Spencer Livermore as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Margaret Patricia Dangoor as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Margaret Patricia Dangoor as a director on 1 August 2017 (2 pages)
3 February 2017Termination of appointment of Deidre Mcintosh as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Deidre Mcintosh as a director on 1 February 2017 (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
23 August 2016Termination of appointment of Sian Margaret Lockwood as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Sian Margaret Lockwood as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Sian Margaret Lockwood as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Sian Margaret Lockwood as a director on 22 August 2016 (1 page)
5 April 2016Registered office address changed from 33 Greycoat Street London SW1P 2QF to Level 3, Angel Building St. John Street London EC1V 4AD on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Level 3, Angel Building St. John Street London EC1V 4AD England to Level 3, Angel Building 407 st John Street London EC1V 4AD on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Level 3, Angel Building St. John Street London EC1V 4AD England to Level 3, Angel Building 407 st John Street London EC1V 4AD on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 33 Greycoat Street London SW1P 2QF to Level 3, Angel Building St. John Street London EC1V 4AD on 5 April 2016 (1 page)
20 January 2016Annual return made up to 9 January 2016 no member list (8 pages)
20 January 2016Annual return made up to 9 January 2016 no member list (8 pages)
19 January 2016Register inspection address has been changed from 1 Plough Place Fetter Lane London EC4A 1DE United Kingdom to 33 Greycoat Street London SW1P 2QF (1 page)
19 January 2016Appointment of Professor Carol Elaine Baxter as a director on 14 January 2016 (2 pages)
19 January 2016Register inspection address has been changed from 1 Plough Place Fetter Lane London EC4A 1DE United Kingdom to 33 Greycoat Street London SW1P 2QF (1 page)
19 January 2016Appointment of Professor Carol Elaine Baxter as a director on 14 January 2016 (2 pages)
25 September 2015Appointment of Mr Mark Hesketh as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Mark Hesketh as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Mark Hesketh as a director on 1 September 2015 (2 pages)
24 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 September 2015Appointment of Ms Sian Margaret Lockwood as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Professor Nicholas Barron Mays as a director on 1 September 2015 (2 pages)
24 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 September 2015Appointment of Professor Nicholas Barron Mays as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Ms Sian Margaret Lockwood as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Miss Deidre Mcintosh as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Miss Deidre Mcintosh as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Ms Sian Margaret Lockwood as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Professor Nicholas Barron Mays as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Miss Deidre Mcintosh as a director on 1 September 2015 (2 pages)
14 July 2015Termination of appointment of Gillian Catherine Leng as a director on 12 April 2015 (1 page)
14 July 2015Registered office address changed from 1 Plough Place Fetter Lane London EC4A 1DE to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Termination of appointment of Gillian Catherine Leng as a director on 12 April 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Registered office address changed from 1 Plough Place Fetter Lane London EC4A 1DE to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page)
11 February 2015Annual return made up to 9 January 2015 no member list (8 pages)
11 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 February 2015Annual return made up to 9 January 2015 no member list (8 pages)
11 February 2015Register inspection address has been changed to 1 Plough Place Fetter Lane London EC4A 1DE (1 page)
11 February 2015Register inspection address has been changed to 1 Plough Place Fetter Lane London EC4A 1DE (1 page)
11 February 2015Annual return made up to 9 January 2015 no member list (8 pages)
10 February 2015Registered office address changed from 1 Plough Place Fetter Lane London EC1A 4DE United Kingdom to 1 Plough Place Fetter Lane London EC4A 1DE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 1 Plough Place Fetter Lane London EC1A 4DE United Kingdom to 1 Plough Place Fetter Lane London EC4A 1DE on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
10 February 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
4 February 2015Statement of company's objects (2 pages)
4 February 2015Memorandum and Articles of Association (19 pages)
4 February 2015Memorandum and Articles of Association (19 pages)
4 February 2015Statement of company's objects (2 pages)
30 January 2015Change of name notice (2 pages)
30 January 2015Company name changed centre for ageing better trustee LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
30 January 2015Change of name notice (2 pages)
30 January 2015Company name changed centre for ageing better trustee LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
21 January 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
21 January 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
21 January 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
21 January 2015Termination of appointment of Thomas Burton Loram Kirkwood as a director on 11 January 2015 (1 page)
8 September 2014Termination of appointment of Michael Catt as a director on 7 August 2014 (1 page)
8 September 2014Termination of appointment of Michael Catt as a director on 7 August 2014 (1 page)
8 September 2014Termination of appointment of Michael Catt as a director on 7 August 2014 (1 page)
1 April 2014Director's details changed for Ms Helena Rebecca Rklots on 1 April 2014 (2 pages)
1 April 2014Appointment of Visiting Professor Newcastle University Michael Catt as a director (2 pages)
1 April 2014Director's details changed for Visiting Professor Newcastle University Michael Catt on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Visiting Professor Newcastle University Michael Catt on 1 April 2014 (2 pages)
1 April 2014Appointment of Visiting Professor Newcastle University Michael Catt as a director (2 pages)
1 April 2014Director's details changed for Visiting Professor Newcastle University Michael Catt on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Ms Helena Rebecca Rklots on 1 April 2014 (2 pages)
1 April 2014Appointment of Professor Gillian Catherine Leng as a director (2 pages)
1 April 2014Director's details changed for Ms Helena Rebecca Rklots on 1 April 2014 (2 pages)
1 April 2014Appointment of Professor Gillian Catherine Leng as a director (2 pages)
31 March 2014Appointment of Miss Michele Louise Acton as a director (2 pages)
31 March 2014Termination of appointment of Michael Parsons as a director (1 page)
31 March 2014Termination of appointment of Michael Parsons as a director (1 page)
31 March 2014Appointment of Ms Helena Rebecca Rklots as a director (2 pages)
31 March 2014Termination of appointment of Michael Parsons as a director (1 page)
31 March 2014Appointment of Miss Michele Louise Acton as a director (2 pages)
31 March 2014Termination of appointment of Michael Parsons as a director (1 page)
31 March 2014Appointment of Ms Helena Rebecca Rklots as a director (2 pages)
9 January 2014Incorporation (25 pages)
9 January 2014Incorporation (25 pages)