London
SE1 0SU
Director Name | Mr Andrew Harold Mitchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Richard South Morse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Sir Neville Ian Simms |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Andrew Julian Frederick Cox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 November 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Baroness Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Roger Charles Bailey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 02 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Christopher John Morgan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Secretary Name | Ms Celia Diana Carlisle |
---|---|
Status | Current |
Appointed | 05 July 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Secretary Name | Miss Emuoborohwo Siakpere |
---|---|
Status | Current |
Appointed | 22 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Norman Patrick Mitchell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, Exchange House Primrose Street London EC2A 2EG |
Director Name | David Alexander Wyles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(3 days after company formation) |
Appointment Duration | 1 week (resigned 01 May 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ms Jaroslava Korpancova |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 May 2015(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gavin Richard Tait |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Alexander Mark Sneesby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mark Robert Fairbairn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Anne Elizabeth Baldock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Mark Edward Macleod Corben |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Tracey Lee |
---|---|
Status | Resigned |
Appointed | 19 August 2015(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2016) |
Role | Asset Manager For An Infrastructure Fund |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2019) |
Role | Partner And Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr William John Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Ms Celia Carlisle |
---|---|
Status | Resigned |
Appointed | 29 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Ms Rukhi Johal |
---|---|
Status | Resigned |
Appointed | 29 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2022) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Ms Valmai Barclay |
---|---|
Status | Resigned |
Appointed | 23 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2023) |
Role | Company Director |
Correspondence Address | T/A Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | T/A Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The rights, title and interest of the company to all its registered and unregistered intellectual property. The title and interest of the company to all real property. For more details, please refer to the instrument. Outstanding |
---|
1 September 2020 | Full accounts made up to 31 March 2020 (95 pages) |
---|---|
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Angela Louise Roshier as a director on 6 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Louis Javier Falero as a director on 6 November 2019 (2 pages) |
31 July 2019 | Termination of appointment of Anne Elizabeth Baldock as a director on 31 July 2019 (1 page) |
28 June 2019 | Group of companies' accounts made up to 31 March 2019 (101 pages) |
21 June 2019 | Appointment of Baroness Ruby Mcgregor-Smith as a director on 20 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
1 February 2019 | Change of details for Bazalgette Holdings Limited as a person with significant control on 1 February 2019 (2 pages) |
28 November 2018 | Termination of appointment of Mark Edward Macleod Corben as a director on 22 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Mathew Robert Duncan as a director on 22 November 2018 (2 pages) |
1 October 2018 | Termination of appointment of Mark Robert Fairbairn as a director on 30 September 2018 (1 page) |
19 July 2018 | Full accounts made up to 31 March 2018 (170 pages) |
18 July 2018 | Appointment of Mr Michael Colin Putnam as a director on 16 July 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Angela Louise Roshier on 8 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
9 April 2018 | Director's details changed for Mr William John Holland-Kay on 11 July 2017 (2 pages) |
3 April 2018 | Appointment of Mr Andrew Julian Frederick Cox as a director on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Jaroslava Korpancova as a director on 23 March 2018 (1 page) |
30 January 2018 | Termination of appointment of Celia Carlisle as a secretary on 23 January 2018 (1 page) |
30 January 2018 | Appointment of Ms Valmai Barclay as a secretary on 23 January 2018 (2 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
22 January 2018 | Group of companies' accounts made up to 31 March 2017 (156 pages) |
13 December 2017 | Register inspection address has been changed to Cottons Centre Cottons Lane London SE1 2QG (1 page) |
30 October 2017 | Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Tracey Lee as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Tracey Lee as a secretary on 29 September 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Appointment of Mr William John Holland-Kay as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr William John Holland-Kay as a director on 11 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 23 January 2017 (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
22 November 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page) |
22 November 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page) |
22 November 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page) |
22 November 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page) |
29 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
20 September 2016 | Appointment of Mrs Angela Louise Roshier as a director on 2 September 2016 (3 pages) |
20 September 2016 | Appointment of Mrs Angela Louise Roshier as a director on 2 September 2016 (3 pages) |
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (62 pages) |
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (62 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 March 2016 | Termination of appointment of Andrew Derek Freeman as a director on 16 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Andrew Derek Freeman as a director on 16 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Moira Turnbull-Fox as a director on 16 March 2016 (3 pages) |
29 March 2016 | Appointment of Ms Moira Turnbull-Fox as a director on 16 March 2016 (3 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
27 October 2015 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (2 pages) |
27 October 2015 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (2 pages) |
27 August 2015 | Appointment of Anne Elizabeth Baldock as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Anne Elizabeth Baldock as a director on 19 August 2015 (2 pages) |
26 August 2015 | Registration of charge 095535730001, created on 24 August 2015 (58 pages) |
26 August 2015 | Appointment of Mr Michael James Queen as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mark Robert Fairbairn as a director on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Gavin Richard Tait on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Richard South Morse as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Alexander Mark Sneesby as a director on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Jaroslava Korpancova on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mark Robert Fairbairn as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Alexander Mark Sneesby as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark Edward Macleod Corben as a director on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Andrew Derek Freeman on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Jaroslava Korpancova on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Gavin Richard Tait on 19 August 2015 (2 pages) |
26 August 2015 | Registration of charge 095535730001, created on 24 August 2015 (58 pages) |
26 August 2015 | Appointment of Tracey Lee as a secretary on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Sir Neville Ian Simms as a director on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Alistair Graham Ray on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Alistair Graham Ray on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Andrew Harold Mitchell as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Michael James Queen as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Sir Neville Ian Simms as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Andrew Harold Mitchell as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Richard South Morse as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark Edward Macleod Corben as a director on 19 August 2015 (2 pages) |
26 August 2015 | Appointment of Tracey Lee as a secretary on 19 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Andrew Derek Freeman on 19 August 2015 (2 pages) |
28 July 2015 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point 37 North Wharf Road Paddington London W2 1AF on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point 37 North Wharf Road Paddington London W2 1AF on 28 July 2015 (1 page) |
28 July 2015 | Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG (1 page) |
28 July 2015 | Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG (1 page) |
27 July 2015 | Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG (1 page) |
27 July 2015 | Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG (1 page) |
4 June 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
4 June 2015 | Resolutions
|
27 May 2015 | Appointment of David Alexander Wyles as a director on 24 April 2015 (3 pages) |
27 May 2015 | Appointment of David Alexander Wyles as a director on 24 April 2015 (3 pages) |
21 May 2015 | Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Jarsoslava Korpancova as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of David Alexander Wyles as a director (2 pages) |
21 May 2015 | Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of David Alexander Wyles as a director (2 pages) |
21 May 2015 | Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Jarsoslava Korpancova as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Jarsoslava Korpancova as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|