Company NameThe Railway Mission
Company StatusActive
Company Number06519565
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Barry Stephen Paul Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2008(2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rotherfield
Luton
Bedfordshire
LU2 8RX
Director NameRev Raymond John Porter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector Of World Mission Studies, Oak Hill Theolo
Country of ResidenceUnited Kingdom
Correspondence Address24 Bevington Way
Eynesbury
St. Neots
Cambridgeshire
PE19 2HQ
Director NameMr Stephen John Hailes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address500 Bideford Green
Leighton Buzzard
Bedfordshire
LU7 2UA
Director NameMr Christopher Jeffrey Jonathan Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Railway Staff
Country of ResidenceEngland
Correspondence Address13 St. Johns Street
Duxford
Cambridge
CB22 4RA
Secretary NameMr Christopher Jeffrey Jonathan Smith
StatusCurrent
Appointed25 June 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address13 St. Johns Street
Duxford
Cambridge
CB22 4RA
Director NameMr Thomas John Hanham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Caroline Close
York
YO24 4EQ
Director NameMr Iain Scott Ferguson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(12 years, 1 month after company formation)
Appointment Duration4 years
RoleHead Of Safety & Sustainability Lner
Country of ResidenceEngland
Correspondence Address3 Turkhan Close
Thirsk
YO7 1GA
Director NameJulia Melanie Jaegar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Shaftesbury Crescent
Staines-Upon-Thames
TW18 1QW
Director NameMr Alexander Volossevich
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRugby Railway Station Railway Mission
Rugby
CV21 3LA
Director NameMr David Peter Giles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressRailway Mission Rugby Railway Station
Rugby
CV21 3LA
Director NameMr Timothy John Bellenger
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressRailway Mission Rugby Railway Station
Rugby
CV21 3LA
Director NameClifford Edward Perry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Walnut Close
Wokingham
Berkshire
RG41 4BG
Director NameKeith Rose
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address14 Osborne Road
Loughborough
Leicestershire
LE11 5RY
Director NameMr Ian Markey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleRetired Railway Executive
Country of ResidenceEngland
Correspondence Address43b High Street
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NU
Secretary NameMr Melvyn Douglas Gilmour
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherbourne Drive
Belper
Derbyshire
DE56 0FD
Director NameMr James Milne Macphie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2008(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBroadway 190 Greenock Road
Largs
Ayrshire
KA30 8SB
Scotland
Director NameMr Raymond John Wingate
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2016)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address57 De Montfort Road
Brighton
East Sussex
BN2 3AW
Director NameMr James Wood Mair
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Bankton Drive
Murieston
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Timothy Francis Chilton Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Rowan Close
Penwortham
Lancashire
PR1 0YH
Director NameMr Melvyn Douglas Gilmour
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2014)
RoleRetired Personnel Manager
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
Director NameMr Rufus Barnes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52a Peaslands Road
Saffron Walden
Essex
CB11 3EF
Director NameMs Antonia Jane Newman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2021)
RoleHead Of Fundraising
Country of ResidenceEngland
Correspondence Address18 The Avenue
Bromley
BR1 2BT
Director NameRev John Carrick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Mansefield Crescent
Largs
Ayrshire
KA30 8QJ
Scotland
Secretary NameMr Timothy Francis Chilton Young
StatusResigned
Appointed29 April 2014(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2019)
RoleCompany Director
Correspondence Address5 Rowan Close
Penwortham
Lancashire
Director NameMr Philip Mark Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
Director NameMiss Rachel Mary Westcott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2022)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address24a Scarborough Road
London
N4 4LT

Contact

Websiterailwaymission.org.uk
Telephone07 718971919
Telephone regionMobile

Location

Registered AddressWilfred Wyatt & Co
125 Main Street
Leeds
West Yorkshire
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Turnover£284,609
Net Worth£607,027
Cash£321,536
Current Liabilities£9,047

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Termination of appointment of Barry Stephen Paul Brown as a director on 26 September 2023 (1 page)
28 September 2023Termination of appointment of Raymond John Porter as a director on 26 September 2023 (1 page)
4 September 2023Appointment of Mr Andrew John Castledine as a director on 22 June 2023 (2 pages)
16 June 2023Termination of appointment of Thomas John Hanham as a director on 23 May 2023 (1 page)
6 February 2023Appointment of Mr Timothy John Bellenger as a director on 30 January 2023 (2 pages)
3 February 2023Director's details changed for Mr David Peter Giles on 30 January 2023 (2 pages)
3 February 2023Appointment of Mr David Peter Giles as a director on 30 January 2023 (2 pages)
3 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 December 2022Amended accounts for a small company made up to 31 March 2022 (30 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (30 pages)
8 July 2022Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 14 July 2021 (2 pages)
6 July 2022Termination of appointment of Rachel Mary Westcott as a director on 28 June 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (33 pages)
11 November 2021Termination of appointment of Antonia Jane Newman as a director on 19 October 2021 (1 page)
2 September 2021Secretary's details changed for Mr Christopher Jeffrey Jonathan Smith on 14 August 2021 (1 page)
5 July 2021Director's details changed for Mr Alexander Volossevich on 5 July 2021 (2 pages)
30 June 2021Termination of appointment of Keith Rose as a director on 29 June 2021 (1 page)
30 June 2021Appointment of Mr Alexander Volossevich as a director on 29 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Alexander Volossevich on 29 June 2021 (2 pages)
16 June 2021Memorandum and Articles of Association (15 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
23 July 2020Appointment of Julia Melanie Jaegar as a director on 30 June 2020 (2 pages)
16 June 2020Memorandum and Articles of Association (16 pages)
5 June 2020Director's details changed for Mr Iain Scott Ferguson on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Ms Rachel Mary Westcott on 5 June 2020 (2 pages)
29 May 2020Secretary's details changed for Mr Christopher Jeffrey Jonathan Smith on 27 May 2020 (1 page)
26 May 2020Appointment of Mr Iain Scott Ferguson as a director on 20 April 2020 (2 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 February 2020Termination of appointment of James Milne Macphie as a director on 29 January 2020 (1 page)
16 October 2019Appointment of Mr Thomas John Hanham as a director on 2 October 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
4 September 2019Termination of appointment of Timothy Francis Chilton Young as a director on 25 June 2019 (1 page)
23 August 2019Appointment of Mr Christopher Jeffrey Jonathan Smith as a secretary on 25 June 2019 (2 pages)
22 August 2019Termination of appointment of Timothy Francis Chilton Young as a secretary on 25 June 2019 (1 page)
22 August 2019Termination of appointment of Ian Markey as a director on 25 June 2019 (1 page)
13 March 2019Termination of appointment of John Carrick as a director on 22 February 2019 (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 September 2018Termination of appointment of Philip Mark Lewis as a director on 11 September 2018 (1 page)
23 September 2018Termination of appointment of Clifford Edward Perry as a director on 10 July 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
28 March 2018Appointment of Ms Rachel Mary Westcott as a director on 26 September 2017 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 March 2018Appointment of Mr Philip Mark Lewis as a director on 26 September 2017 (2 pages)
30 January 2018Memorandum and Articles of Association (15 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
10 August 2016Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 7 July 2016 (2 pages)
10 August 2016Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 7 July 2016 (2 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
13 July 2016Appointment of Mr Christopher Jeffrey Jonathan Smith as a director on 7 July 2016 (2 pages)
13 July 2016Appointment of Mr Christopher Jeffrey Jonathan Smith as a director on 7 July 2016 (2 pages)
13 July 2016Termination of appointment of Rufus Barnes as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Rufus Barnes as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Raymond John Wingate as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Raymond John Wingate as a director on 7 July 2016 (1 page)
11 March 2016Annual return made up to 29 February 2016 no member list (14 pages)
11 March 2016Annual return made up to 29 February 2016 no member list (14 pages)
10 March 2016Director's details changed for Mr Timothy Francis Chilton Young on 31 July 2015 (2 pages)
10 March 2016Director's details changed for Mr Timothy Francis Chilton Young on 31 July 2015 (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (19 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (19 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
26 March 2015Annual return made up to 28 February 2015 no member list (14 pages)
26 March 2015Annual return made up to 28 February 2015 no member list (14 pages)
11 March 2015Appointment of Mr Stephen John Hailes as a director on 29 April 2014 (2 pages)
11 March 2015Appointment of Reverend John Carrick as a director on 29 April 2014 (2 pages)
11 March 2015Appointment of Mr Stephen John Hailes as a director on 29 April 2014 (2 pages)
11 March 2015Appointment of Reverend John Carrick as a director on 29 April 2014 (2 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
4 June 2014Appointment of Mr Timothy Francis Chilton Young as a secretary (2 pages)
4 June 2014Appointment of Mr Timothy Francis Chilton Young as a secretary (2 pages)
29 April 2014Termination of appointment of Melvyn Gilmour as a director (1 page)
29 April 2014Termination of appointment of Melvyn Gilmour as a secretary (1 page)
29 April 2014Termination of appointment of Melvyn Gilmour as a secretary (1 page)
29 April 2014Termination of appointment of Melvyn Gilmour as a director (1 page)
3 March 2014Annual return made up to 28 February 2014 no member list (13 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (13 pages)
22 January 2014Director's details changed for Ms Antonia Jane Malagnini on 18 December 2013 (2 pages)
22 January 2014Director's details changed for Ms Antonia Jane Malagnini on 18 December 2013 (2 pages)
11 November 2013Appointment of Ms Antonia Jane Malagnini as a director (2 pages)
11 November 2013Appointment of Ms Antonia Jane Malagnini as a director (2 pages)
21 August 2013Termination of appointment of James Mair as a director (1 page)
21 August 2013Termination of appointment of James Mair as a director (1 page)
18 July 2013Appointment of Mr Rufus Barnes as a director (2 pages)
18 July 2013Appointment of Mr Rufus Barnes as a director (2 pages)
18 July 2013Appointment of Rev Raymond Porter as a director (2 pages)
18 July 2013Appointment of Rev Raymond Porter as a director (2 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
6 March 2013Annual return made up to 28 February 2013 no member list (11 pages)
6 March 2013Annual return made up to 28 February 2013 no member list (11 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
6 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
6 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (11 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
19 July 2010Appointment of Mr Melvyn Douglas Gilmour as a director (2 pages)
19 July 2010Appointment of Mr Melvyn Douglas Gilmour as a director (2 pages)
4 March 2010Annual return made up to 28 February 2010 no member list (6 pages)
4 March 2010Director's details changed for Mister James Milne Macphie on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mister James Wood Mair on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mister James Milne Macphie on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mister Raymond John Wingate on 28 February 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 no member list (6 pages)
4 March 2010Director's details changed for Mister James Wood Mair on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mister Raymond John Wingate on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Clifford Edward Perry on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Ian Markey on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Timothy Francis Chilton Young on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Timothy Francis Chilton Young on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Barry Stephen Paul Brown on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Keith Rose on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Ian Markey on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Clifford Edward Perry on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Keith Rose on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Barry Stephen Paul Brown on 28 February 2010 (2 pages)
1 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
29 July 2009Director appointed mr timothy francis chilton young (1 page)
29 July 2009Director appointed mr timothy francis chilton young (1 page)
21 May 2009Annual return made up to 28/02/09 (4 pages)
21 May 2009Director's change of particulars / clifford perry / 20/05/2009 (1 page)
21 May 2009Annual return made up to 28/02/09 (4 pages)
21 May 2009Director's change of particulars / clifford perry / 20/05/2009 (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2009Memorandum and Articles of Association (18 pages)
13 February 2009Memorandum and Articles of Association (18 pages)
4 September 2008Director appointed james macphie (1 page)
4 September 2008Director appointed james macphie (1 page)
21 July 2008Director appointed james wood mair (1 page)
21 July 2008Director appointed james wood mair (1 page)
21 July 2008Director appointed barry stephen paul brown (1 page)
21 July 2008Director appointed raymond john wingate (2 pages)
21 July 2008Director appointed raymond john wingate (2 pages)
21 July 2008Director appointed barry stephen paul brown (1 page)
29 February 2008Incorporation (25 pages)
29 February 2008Incorporation (25 pages)