Horncastle
Lincolnshire
LN9 6PH
Director Name | Christopher James Thomas Harrison Brewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | District Councillor |
Country of Residence | United Kingdom |
Correspondence Address | South Holland District Council Priory Road Spalding PE11 2XE |
Director Name | Mrs Gillian Mary Makinson-Sanders |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(13 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Retired Editor |
Country of Residence | United Kingdom |
Correspondence Address | C/O South Holland Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Paul Michael Gleeson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 26 June 2023(13 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Retired-Elected Councillor |
Country of Residence | United Kingdom |
Correspondence Address | C/O South Holland Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Mr Sandeep Ghosh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(13 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O South Holland Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Mr James Robert Astill |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(13 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Consultant Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O South Holland Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Mr Jason Stephen King |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Assistant Director Housing |
Country of Residence | United Kingdom |
Correspondence Address | C/O South Holland District Council Offices Priorit Spalding Lincolnshire PE11 2XE |
Director Name | Adrian Sibley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O South Holland District Council Offices Priorit Spalding Lincolnshire PE11 2XE |
Director Name | Mrs Fiona Margaret Martin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Mareham Road Horncastle Lincs LN9 6HE |
Director Name | Mr Nigel Howells |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tedder Hall Manby Park Louth LN11 8UP |
Director Name | Mr Terence Sidney Huggins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Council Offices Priory Road Spalding PE11 2XE |
Director Name | Charles Jeremy Webb |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Willow Pinfold Lane Beesby Alford Lincolnshire LN13 0JG |
Director Name | Mr Paul Silvester Przyszlak |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Meadow Crowland Lincolnshire PE6 0LJ |
Director Name | David Wilkinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wisbech Road, Long Sutton Spalding Lincs PE12 9AQ |
Director Name | Mr Stuart Davy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 2010) |
Role | Local Authority Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tedder Hall Manby Park Louth LN11 8UP |
Director Name | Ms Victoria Carolyn Ayling |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lindsey District Council Tedder Hall Manby Park Louth Lincolnshire LN11 8UP |
Director Name | Mr Mark Stokes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | John William Upsall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tedder Hall Manby Park Louth LN11 8UP |
Director Name | Mr Geoffrey John Rivers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Peter Ephriam Coupland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Holland District Council Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Mr Paul Anthony Hibbert-Greaves |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2021) |
Role | Licencee |
Country of Residence | England |
Correspondence Address | Tedder Hall Manby Park Louth Lincolnshire LN11 8UP |
Director Name | Cllr Angela Mary Newton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Mr Robert Leigh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckland District Council Elizabeth House Dereham Norfolk NR19 1EE |
Director Name | Mrs Anna Filomena Graves |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2018) |
Role | Local Government Officer/ Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Holland District Council Council Offices Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Robert Walker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2020) |
Role | Local Government Director |
Country of Residence | United Kingdom |
Correspondence Address | Shdc Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Alison Penn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lindsey District Council Tedder Hall Manby Louth Lincolnshire LN11 8UP |
Director Name | Mr Rodney Grocock |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | South Holland District Council Priory Road Spalding PE11 2XE |
Director Name | Mr Richard James Hodgson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | South Holland District Council Priory Road Spalding Lincolnshire PE11 2XE |
Director Name | Alan Bell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2022) |
Role | Boston Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Boston Borough Council Offices Municipal Buildings West Street Boston PE21 8QR |
Director Name | Jonathan Howard Noble |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Boston Borough Council Offices Municipal Buildings West Street Boston PE21 8QR |
Director Name | Mr James Edward Gilbert |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 October 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Michael John Gildersleeves |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Assistant Director - Town Planning |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Mareham Road Horncastle Lincolnshire LN9 6PH |
Director Name | David Michael Mangion |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Mareham Road Horncastle Lincolnshire LN9 6PH |
Director Name | Peter Mark Falloon Watson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2022(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 June 2023) |
Role | Driving Instructor, Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | cpbs.com |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
630 at £1 | East Lindsey District Council 63.00% Ordinary A |
---|---|
370 at £1 | South Holland District Council 37.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,831,000 |
Net Worth | -£9,706,000 |
Cash | £741,000 |
Current Liabilities | £1,073,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
4 January 2021 | Appointment of Mr Rodney Grocock as a director on 26 November 2020 (2 pages) |
---|---|
24 December 2020 | Termination of appointment of Peter Ephriam Coupland as a director on 26 November 2020 (1 page) |
23 December 2020 | Appointment of Mr Richard James Hodgson as a director on 26 November 2020 (2 pages) |
23 December 2020 | Termination of appointment of Robert Walker as a director on 26 November 2020 (1 page) |
15 July 2020 | Director's details changed for Councillor Angela Mary Newton on 1 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (33 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Richard Geoffrey Fry as a director on 13 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Fiona Margaret Martin as a director on 13 June 2019 (1 page) |
1 April 2019 | Resolutions
|
10 October 2018 | Termination of appointment of Stuart Davy as a director on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Alison Penn as a director on 10 October 2018 (2 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (31 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Anna Filomena Graves as a director on 7 May 2018 (1 page) |
21 May 2018 | Appointment of Robert Walker as a director on 7 May 2018 (2 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
6 July 2017 | Notification of East Lindsey District Council as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of South Holland District Council as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Notification of South Holland District Council as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of East Lindsey District Council as a person with significant control on 6 April 2016 (1 page) |
29 March 2017 | Appointment of Mrs Anna Filomena Graves as a director on 1 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Anna Filomena Graves as a director on 1 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Leigh as a director on 24 February 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Leigh as a director on 24 February 2017 (1 page) |
26 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 September 2016 | Appointment of Mr Robert Leigh as a director on 2 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Leigh as a director on 2 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Anna Filomena Graves as a director on 2 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Anna Filomena Graves as a director on 2 August 2016 (1 page) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 October 2015 | Appointment of Peter Ephriam Coupland as a director on 20 May 2015 (2 pages) |
23 October 2015 | Appointment of Paul Anthony Hibbert-Greaves as a director on 20 May 2015 (2 pages) |
23 October 2015 | Appointment of Angela Mary Newton as a director on 20 May 2015 (2 pages) |
23 October 2015 | Appointment of Paul Anthony Hibbert-Greaves as a director on 20 May 2015 (2 pages) |
23 October 2015 | Appointment of Angela Mary Newton as a director on 20 May 2015 (2 pages) |
23 October 2015 | Appointment of Peter Ephriam Coupland as a director on 20 May 2015 (2 pages) |
22 October 2015 | Termination of appointment of John William Upsall as a director on 11 May 2015 (1 page) |
22 October 2015 | Termination of appointment of David Wilkinson as a director on 11 May 2015 (1 page) |
22 October 2015 | Termination of appointment of David Wilkinson as a director on 11 May 2015 (1 page) |
22 October 2015 | Termination of appointment of John William Upsall as a director on 11 May 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Silvester Przyszlak as a director on 11 May 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Silvester Przyszlak as a director on 11 May 2015 (1 page) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 May 2014 | Termination of appointment of Geoff Rivers as a director (1 page) |
14 May 2014 | Termination of appointment of Geoff Rivers as a director (1 page) |
14 May 2014 | Appointment of Mrs Anna Filomena Graves as a director (2 pages) |
14 May 2014 | Appointment of Mrs Anna Filomena Graves as a director (2 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
27 November 2013 | Termination of appointment of Mark Stokes as a director (1 page) |
27 November 2013 | Appointment of Mr Geoff Rivers as a director (2 pages) |
27 November 2013 | Appointment of Mr Geoff Rivers as a director (2 pages) |
27 November 2013 | Termination of appointment of Mark Stokes as a director (1 page) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
25 June 2013 | Appointment of John William Upsall as a director (2 pages) |
25 June 2013 | Appointment of John William Upsall as a director (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Memorandum and Articles of Association (44 pages) |
6 June 2013 | Memorandum and Articles of Association (44 pages) |
9 May 2013 | Termination of appointment of Victoria Ayling as a director (1 page) |
9 May 2013 | Termination of appointment of Victoria Ayling as a director (1 page) |
19 March 2013 | Second filing of TM01 previously delivered to Companies House
|
19 March 2013 | Second filing of TM01 previously delivered to Companies House
|
21 February 2013 | Appointment of Mr Mark Stokes as a director (2 pages) |
21 February 2013 | Termination of appointment of Nigel Howells as a director (1 page) |
21 February 2013 | Termination of appointment of a director
|
21 February 2013 | Termination of appointment of Nigel Howells as a director (1 page) |
21 February 2013 | Appointment of Mr Stuart Davy as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Stokes as a director (2 pages) |
21 February 2013 | Appointment of Mr Stuart Davy as a director (2 pages) |
21 February 2013 | Termination of appointment of a director
|
23 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
6 July 2011 | Termination of appointment of Charles Webb as a director (1 page) |
6 July 2011 | Termination of appointment of Charles Webb as a director (1 page) |
6 July 2011 | Appointment of Victoria Carolyn Ayling as a director (2 pages) |
6 July 2011 | Appointment of Victoria Carolyn Ayling as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
3 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 November 2010 | Termination of appointment of Stuart Davy as a director (1 page) |
15 November 2010 | Termination of appointment of Stuart Davy as a director (1 page) |
24 August 2010 | Appointment of Mr Stuart Davy as a director (2 pages) |
24 August 2010 | Appointment of Mr Stuart Davy as a director (2 pages) |
18 June 2010 | Incorporation (58 pages) |
18 June 2010 | Incorporation (58 pages) |