Luton
Bedfordshire
LU2 8RX
Director Name | Rev Raymond John Porter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Director Of World Mission Studies, Oak Hill Theolo |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bevington Way Eynesbury St. Neots Cambridgeshire PE19 2HQ |
Director Name | Mr Stephen John Hailes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 500 Bideford Green Leighton Buzzard Bedfordshire LU7 2UA |
Director Name | Mr Christopher Jeffrey Jonathan Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired Railway Staff |
Country of Residence | England |
Correspondence Address | 13 St. Johns Street Duxford Cambridge CB22 4RA |
Secretary Name | Mr Christopher Jeffrey Jonathan Smith |
---|---|
Status | Current |
Appointed | 25 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 13 St. Johns Street Duxford Cambridge CB22 4RA |
Director Name | Mr Thomas John Hanham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Caroline Close York YO24 4EQ |
Director Name | Mr Iain Scott Ferguson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Head Of Safety & Sustainability Lner |
Country of Residence | England |
Correspondence Address | 3 Turkhan Close Thirsk YO7 1GA |
Director Name | Julia Melanie Jaegar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Shaftesbury Crescent Staines-Upon-Thames TW18 1QW |
Director Name | Mr Alexander Volossevich |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rugby Railway Station Railway Mission Rugby CV21 3LA |
Director Name | Mr David Peter Giles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | Railway Mission Rugby Railway Station Rugby CV21 3LA |
Director Name | Mr Timothy John Bellenger |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Railway Mission Rugby Railway Station Rugby CV21 3LA |
Director Name | Clifford Edward Perry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Walnut Close Wokingham Berkshire RG41 4BG |
Director Name | Keith Rose |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 14 Osborne Road Loughborough Leicestershire LE11 5RY |
Director Name | Mr Ian Markey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Retired Railway Executive |
Country of Residence | England |
Correspondence Address | 43b High Street Sherington Newport Pagnell Buckinghamshire MK16 9NU |
Secretary Name | Mr Melvyn Douglas Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sherbourne Drive Belper Derbyshire DE56 0FD |
Director Name | Mr James Milne Macphie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2020) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Broadway 190 Greenock Road Largs Ayrshire KA30 8SB Scotland |
Director Name | Mr Raymond John Wingate |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2016) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 57 De Montfort Road Brighton East Sussex BN2 3AW |
Director Name | Mr James Wood Mair |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Bankton Drive Murieston Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Timothy Francis Chilton Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Rowan Close Penwortham Lancashire PR1 0YH |
Director Name | Mr Melvyn Douglas Gilmour |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2014) |
Role | Retired Personnel Manager |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds West Yorkshire LS25 1AF |
Director Name | Mr Rufus Barnes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52a Peaslands Road Saffron Walden Essex CB11 3EF |
Director Name | Ms Antonia Jane Newman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2021) |
Role | Head Of Fundraising |
Country of Residence | England |
Correspondence Address | 18 The Avenue Bromley BR1 2BT |
Director Name | Rev John Carrick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Mansefield Crescent Largs Ayrshire KA30 8QJ Scotland |
Secretary Name | Mr Timothy Francis Chilton Young |
---|---|
Status | Resigned |
Appointed | 29 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 5 Rowan Close Penwortham Lancashire |
Director Name | Mr Philip Mark Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds West Yorkshire LS25 1AF |
Director Name | Miss Rachel Mary Westcott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2022) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 24a Scarborough Road London N4 4LT |
Website | railwaymission.org.uk |
---|---|
Telephone | 07 718971919 |
Telephone region | Mobile |
Registered Address | Wilfred Wyatt & Co 125 Main Street Leeds West Yorkshire LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Turnover | £284,609 |
Net Worth | £607,027 |
Cash | £321,536 |
Current Liabilities | £9,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 September 2023 | Termination of appointment of Barry Stephen Paul Brown as a director on 26 September 2023 (1 page) |
---|---|
28 September 2023 | Termination of appointment of Raymond John Porter as a director on 26 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Andrew John Castledine as a director on 22 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Thomas John Hanham as a director on 23 May 2023 (1 page) |
6 February 2023 | Appointment of Mr Timothy John Bellenger as a director on 30 January 2023 (2 pages) |
3 February 2023 | Director's details changed for Mr David Peter Giles on 30 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr David Peter Giles as a director on 30 January 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
16 December 2022 | Amended accounts for a small company made up to 31 March 2022 (30 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
8 July 2022 | Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 14 July 2021 (2 pages) |
6 July 2022 | Termination of appointment of Rachel Mary Westcott as a director on 28 June 2022 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (33 pages) |
11 November 2021 | Termination of appointment of Antonia Jane Newman as a director on 19 October 2021 (1 page) |
2 September 2021 | Secretary's details changed for Mr Christopher Jeffrey Jonathan Smith on 14 August 2021 (1 page) |
5 July 2021 | Director's details changed for Mr Alexander Volossevich on 5 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Keith Rose as a director on 29 June 2021 (1 page) |
30 June 2021 | Appointment of Mr Alexander Volossevich as a director on 29 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Alexander Volossevich on 29 June 2021 (2 pages) |
16 June 2021 | Memorandum and Articles of Association (15 pages) |
16 June 2021 | Resolutions
|
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
23 July 2020 | Appointment of Julia Melanie Jaegar as a director on 30 June 2020 (2 pages) |
16 June 2020 | Memorandum and Articles of Association (16 pages) |
5 June 2020 | Director's details changed for Mr Iain Scott Ferguson on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Ms Rachel Mary Westcott on 5 June 2020 (2 pages) |
29 May 2020 | Secretary's details changed for Mr Christopher Jeffrey Jonathan Smith on 27 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Iain Scott Ferguson as a director on 20 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of James Milne Macphie as a director on 29 January 2020 (1 page) |
16 October 2019 | Appointment of Mr Thomas John Hanham as a director on 2 October 2019 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
4 September 2019 | Termination of appointment of Timothy Francis Chilton Young as a director on 25 June 2019 (1 page) |
23 August 2019 | Appointment of Mr Christopher Jeffrey Jonathan Smith as a secretary on 25 June 2019 (2 pages) |
22 August 2019 | Termination of appointment of Timothy Francis Chilton Young as a secretary on 25 June 2019 (1 page) |
22 August 2019 | Termination of appointment of Ian Markey as a director on 25 June 2019 (1 page) |
13 March 2019 | Termination of appointment of John Carrick as a director on 22 February 2019 (1 page) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 September 2018 | Termination of appointment of Philip Mark Lewis as a director on 11 September 2018 (1 page) |
23 September 2018 | Termination of appointment of Clifford Edward Perry as a director on 10 July 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
28 March 2018 | Appointment of Ms Rachel Mary Westcott as a director on 26 September 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Philip Mark Lewis as a director on 26 September 2017 (2 pages) |
30 January 2018 | Memorandum and Articles of Association (15 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
10 August 2016 | Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 7 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 7 July 2016 (2 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
13 July 2016 | Appointment of Mr Christopher Jeffrey Jonathan Smith as a director on 7 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Christopher Jeffrey Jonathan Smith as a director on 7 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Rufus Barnes as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Rufus Barnes as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Raymond John Wingate as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Raymond John Wingate as a director on 7 July 2016 (1 page) |
11 March 2016 | Annual return made up to 29 February 2016 no member list (14 pages) |
11 March 2016 | Annual return made up to 29 February 2016 no member list (14 pages) |
10 March 2016 | Director's details changed for Mr Timothy Francis Chilton Young on 31 July 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Timothy Francis Chilton Young on 31 July 2015 (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (19 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (19 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
26 March 2015 | Annual return made up to 28 February 2015 no member list (14 pages) |
26 March 2015 | Annual return made up to 28 February 2015 no member list (14 pages) |
11 March 2015 | Appointment of Mr Stephen John Hailes as a director on 29 April 2014 (2 pages) |
11 March 2015 | Appointment of Reverend John Carrick as a director on 29 April 2014 (2 pages) |
11 March 2015 | Appointment of Mr Stephen John Hailes as a director on 29 April 2014 (2 pages) |
11 March 2015 | Appointment of Reverend John Carrick as a director on 29 April 2014 (2 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
4 June 2014 | Appointment of Mr Timothy Francis Chilton Young as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Timothy Francis Chilton Young as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Melvyn Gilmour as a director (1 page) |
29 April 2014 | Termination of appointment of Melvyn Gilmour as a secretary (1 page) |
29 April 2014 | Termination of appointment of Melvyn Gilmour as a secretary (1 page) |
29 April 2014 | Termination of appointment of Melvyn Gilmour as a director (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (13 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (13 pages) |
22 January 2014 | Director's details changed for Ms Antonia Jane Malagnini on 18 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Ms Antonia Jane Malagnini on 18 December 2013 (2 pages) |
11 November 2013 | Appointment of Ms Antonia Jane Malagnini as a director (2 pages) |
11 November 2013 | Appointment of Ms Antonia Jane Malagnini as a director (2 pages) |
21 August 2013 | Termination of appointment of James Mair as a director (1 page) |
21 August 2013 | Termination of appointment of James Mair as a director (1 page) |
18 July 2013 | Appointment of Mr Rufus Barnes as a director (2 pages) |
18 July 2013 | Appointment of Mr Rufus Barnes as a director (2 pages) |
18 July 2013 | Appointment of Rev Raymond Porter as a director (2 pages) |
18 July 2013 | Appointment of Rev Raymond Porter as a director (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
6 March 2013 | Annual return made up to 28 February 2013 no member list (11 pages) |
6 March 2013 | Annual return made up to 28 February 2013 no member list (11 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
6 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
6 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (11 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
19 July 2010 | Appointment of Mr Melvyn Douglas Gilmour as a director (2 pages) |
19 July 2010 | Appointment of Mr Melvyn Douglas Gilmour as a director (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Mister James Milne Macphie on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mister James Wood Mair on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mister James Milne Macphie on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mister Raymond John Wingate on 28 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Mister James Wood Mair on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mister Raymond John Wingate on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Clifford Edward Perry on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Ian Markey on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Timothy Francis Chilton Young on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Timothy Francis Chilton Young on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Barry Stephen Paul Brown on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Keith Rose on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Ian Markey on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Clifford Edward Perry on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Keith Rose on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Barry Stephen Paul Brown on 28 February 2010 (2 pages) |
1 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
9 February 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
29 July 2009 | Director appointed mr timothy francis chilton young (1 page) |
29 July 2009 | Director appointed mr timothy francis chilton young (1 page) |
21 May 2009 | Annual return made up to 28/02/09 (4 pages) |
21 May 2009 | Director's change of particulars / clifford perry / 20/05/2009 (1 page) |
21 May 2009 | Annual return made up to 28/02/09 (4 pages) |
21 May 2009 | Director's change of particulars / clifford perry / 20/05/2009 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Memorandum and Articles of Association (18 pages) |
13 February 2009 | Memorandum and Articles of Association (18 pages) |
4 September 2008 | Director appointed james macphie (1 page) |
4 September 2008 | Director appointed james macphie (1 page) |
21 July 2008 | Director appointed james wood mair (1 page) |
21 July 2008 | Director appointed james wood mair (1 page) |
21 July 2008 | Director appointed barry stephen paul brown (1 page) |
21 July 2008 | Director appointed raymond john wingate (2 pages) |
21 July 2008 | Director appointed raymond john wingate (2 pages) |
21 July 2008 | Director appointed barry stephen paul brown (1 page) |
29 February 2008 | Incorporation (25 pages) |
29 February 2008 | Incorporation (25 pages) |