27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Ms Sylvia Jean Cheater Mbe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Prof Sylvia Tilford |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Susan Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Tim Theaker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Dr Patricia Owen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Ms Anne Marie Coufopoulos |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Miss Angela Towers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Dr Michelle Baybutt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Robin Jack Lansman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Prof Stephen John Palmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Dr Karen Neil |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Ms Anne Whitcombe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Dr Mark John Forshaw |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tom Reilly Builing Natural Sciences And Psychology John Moores University, Byrom Street Liverpool L3 3AF |
Director Name | Ms Ruth Cross |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Metropolitan University 209 Queen Square Hou 80 Woodhouse Road Leeds West Yorkshire LS2 8NU |
Director Name | Miss Charlotte Jeavons |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Prof Chitta Chowdhury |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Clinical Dentistry & Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rotunda 133 Burnt Ash Lane Bromley Kent BR1 5GD |
Director Name | Dr Derek Attwood |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/2 80 Ferry Road Glasgow G3 8QX Scotland |
Director Name | Dr John Robert Lloyd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Windy Ridge Quantry Lane Bell Heath Belbroughton Stourbridge Worcestershire DY9 9UU |
Director Name | Dr Siobhain O'Riordan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cambridge Road Crowthorne Berkshire RG45 7EP |
Director Name | Mrs Kathleen Dawn Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Woodford Road South Woodford London E18 2EA |
Director Name | Dr Angel Marie Chater |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Dpp Bma House Tavistock Square London WC1H 9JP |
Director Name | Mr Ian Alexander Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brudenell Drive Stoke Mandeville Aylesbury Buckinghamshire HP22 5UR |
Director Name | Dr Caroline Sarojini Hart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 95 Parkhead Road Sheffield S11 9RA |
Director Name | Dr Anne Coufopoulos |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5 Mount Pleasant Blockley Moreton-In-Marsh Gloucestershire GL56 9BU Wales |
Director Name | Mr Michael Richard Oliver |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Helena Conibear |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Website | www.ihpe.org.uk |
---|
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,136 |
Net Worth | £14,129 |
Cash | £15,725 |
Current Liabilities | £1,596 |
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 | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
28 June 2023 | Cessation of Sylvia Tilford as a person with significant control on 24 May 2022 (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2023 | Appointment of Dr Katherine Whittingham as a director on 31 July 2022 (2 pages) |
27 June 2023 | Appointment of Afua Opare-Anoff as a director on 31 July 2022 (2 pages) |
27 June 2023 | Termination of appointment of Sylvia Tilford as a director on 24 May 2022 (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
26 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Charlotte Jeavons as a director on 6 November 2021 (1 page) |
20 May 2022 | Termination of appointment of Michael Richard Oliver as a director on 6 November 2021 (1 page) |
20 May 2022 | Cessation of Mark John Forshaw as a person with significant control on 14 May 2020 (1 page) |
20 May 2022 | Cessation of Ruth Cross as a person with significant control on 14 May 2020 (1 page) |
20 May 2022 | Cessation of Charlotte Jeavons as a person with significant control on 6 November 2021 (1 page) |
20 May 2022 | Appointment of Ms Anne Whitcombe as a director on 12 May 2021 (2 pages) |
20 May 2022 | Appointment of Dr Karen Neil as a director on 12 May 2021 (2 pages) |
20 May 2022 | Cessation of Michael Richard Oliver as a person with significant control on 6 November 2021 (1 page) |
6 April 2022 | Change of details for Professor Sylvia Tilford as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Change of details for Ms Ruth Cross as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Change of details for Dr Michael Craig Watson as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Change of details for Mr Michael Richard Oliver as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Change of details for Ms Sylvia Jean Cheater as a person with significant control on 6 April 2022 (2 pages) |
4 April 2022 | Change of details for Dr Mark John Forshaw as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Change of details for Mrs Susan Thompson as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Change of details for Miss Charlotte Jeavons as a person with significant control on 4 April 2022 (2 pages) |
16 December 2021 | Director's details changed for Ms Sylvia Jean Cheater Mbe on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Professor Stephen John Palmer on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Dr Patricia Owen on 1 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
14 December 2021 | Director's details changed for Miss Angela Towers on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Dr Michael Craig Watson on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Dr Michelle Baybutt on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Professor Sylvia Tilford on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Miss Charlotte Jeavons on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Robin Jack Lansman on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Michael Richard Oliver on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Tim Theaker on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mrs Susan Thompson on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Ms Anne Marie Coufopoulos on 1 December 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
20 May 2021 | Confirmation statement made on 5 April 2021 with updates (3 pages) |
20 May 2021 | Director's details changed for Dr Patricia Owen on 20 May 2021 (2 pages) |
3 August 2020 | Director's details changed for Professor Sylvia Tilford on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Ms Sylvia Jean Cheater on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mrs Susan Thompson on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Tim Theaker on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Michael Richard Oliver on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Ms Anne Marie Coufopoulos on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Dr Patricia Owen on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Dr Michael Craig Watson on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Miss Charlotte Jeavons on 3 August 2020 (2 pages) |
21 July 2020 | Appointment of Dr Michelle Baybutt as a director on 14 May 2020 (2 pages) |
21 July 2020 | Termination of appointment of Helena Conibear as a director on 14 May 2020 (1 page) |
21 July 2020 | Termination of appointment of Mark John Forshaw as a director on 14 May 2020 (1 page) |
21 July 2020 | Termination of appointment of Ruth Cross as a director on 14 May 2020 (1 page) |
21 July 2020 | Appointment of Professor Stephen John Palmer as a director on 14 May 2020 (2 pages) |
21 July 2020 | Appointment of Mr Robin Jack Lansman as a director on 14 May 2020 (2 pages) |
21 July 2020 | Appointment of Miss Angela Towers as a director on 14 May 2020 (2 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Off George Richards Way Altrincham WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
11 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
4 April 2019 | Director's details changed for Mrs Patricia Owen on 4 April 2019 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
17 April 2018 | Appointment of Dr Anne Marie Coufopoulos as a director on 17 April 2018 (2 pages) |
17 April 2018 | Appointment of Mrs Helena Conibear as a director on 17 April 2018 (2 pages) |
17 April 2018 | Appointment of Mrs Patricia Owen as a director on 17 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Appointment of Mr Tim Theaker as a director on 4 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Tim Theaker as a director on 4 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (11 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (11 pages) |
5 June 2017 | Termination of appointment of Derek Attwood as a director on 7 July 2016 (1 page) |
5 June 2017 | Termination of appointment of Derek Attwood as a director on 7 July 2016 (1 page) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Annual return made up to 5 April 2016 no member list (10 pages) |
9 May 2016 | Annual return made up to 5 April 2016 no member list (10 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
30 July 2015 | Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page) |
4 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
24 April 2015 | Annual return made up to 5 April 2015 no member list (10 pages) |
24 April 2015 | Annual return made up to 5 April 2015 no member list (10 pages) |
24 April 2015 | Annual return made up to 5 April 2015 no member list (10 pages) |
24 February 2015 | Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
27 October 2014 | Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page) |
1 May 2014 | Appointment of Dr Anne Coufopoulos as a director (2 pages) |
1 May 2014 | Director's details changed for Dr Mark John Forshaw on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Dr Mark John Forshaw on 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 no member list (14 pages) |
1 May 2014 | Annual return made up to 5 April 2014 no member list (14 pages) |
1 May 2014 | Appointment of Dr Caroline Hart as a director (2 pages) |
1 May 2014 | Appointment of Dr Caroline Hart as a director (2 pages) |
1 May 2014 | Appointment of Dr Anne Coufopoulos as a director (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 no member list (14 pages) |
30 April 2014 | Termination of appointment of Chitta Chowdhury as a director (1 page) |
30 April 2014 | Termination of appointment of Ian Evans as a director (1 page) |
30 April 2014 | Termination of appointment of Chitta Chowdhury as a director (1 page) |
30 April 2014 | Termination of appointment of Ian Evans as a director (1 page) |
5 April 2013 | Incorporation (41 pages) |
5 April 2013 | Incorporation (41 pages) |