Company NameThe Yorkshire Cricket Foundation
Company StatusActive
Company Number06934670
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 93199Other sports activities

Directors

Director NameMr Simon Vincent Walton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMs Susan Stephanie Pascoe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr John Gregory Jackson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameDr Joanne Clarke
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMrs Veena Arthur
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManagement Tutor
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(13 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Stewart Michael Regan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalboa House 23 Tree Tops Court
Leeds
West Yorkshire
LS8 2AH
Director NameMr Charles Edward Hartwell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 East View Court
Knaresborough
North Yorkshire
HG5 8PT
Secretary NameMr Charles Edward Hartwell
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 East View Court
Knaresborough
North Yorkshire
HG5 8PT
Director NameMr Ramanan Wigneswaran Mylvaganam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 12 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChestnut House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Ian Martyn Chappell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2014)
RoleRetired Teacher/Volunteer Cricket Administrator
Country of ResidenceEngland
Correspondence Address8 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr David Robin Gent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 19 September 2016)
RoleDirector In A Sport Ngb
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Robin Anthony Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(1 year, 5 months after company formation)
Appointment Duration11 years (resigned 17 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr David Martin Robert Edmundson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Philip Radcliffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 March 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Mark Alexander Arthur
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMrs Dorothy Betts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Forge Lane
Oughtibridge
Sheffield
S35 0GG
Secretary NameMr Paul Andrew Hudson
StatusResigned
Appointed07 July 2014(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Arif Ahmad
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2015(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2021)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Michael Anthony Wilshaw
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Old Garden Court
Chartham
Canterbury
Kent
CT4 7GA
Director NameMr Andrew Douglas Baker Watson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 August 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Colin Philpott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameProf Michael Robert Anthony Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Yaseen Said Mohammed
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMrs Caroline Lucy Darnbrook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2023)
RoleHead Of Marketing And Brand
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Hanif Ullah Malik
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2022)
RoleFoundation Director
Country of ResidenceEngland
Correspondence AddressThe Carnegie Pavilion Headingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Tanwer Hussain Khan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Amjad Mahmood Bashir
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2023)
RoleHospitality And Property
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr David Alan Temperton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP

Contact

Websiteyorkshirecricketfoundation.com
Telephone0113 2784099
Telephone regionLeeds

Location

Registered AddressHeadingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£189,270
Net Worth£108,413
Cash£86,621
Current Liabilities£632

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

26 October 2023Termination of appointment of Amjad Mahmood Bashir as a director on 25 October 2023 (1 page)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 September 2023Appointment of Baroness Tanni Grey-Thompson as a director on 4 May 2023 (2 pages)
4 September 2023Termination of appointment of Michael Robert Anthony Morgan as a director on 12 May 2023 (1 page)
4 September 2023Termination of appointment of Colin Philpott as a director on 30 June 2023 (1 page)
4 September 2023Termination of appointment of Tanwer Hussain Khan as a director on 30 June 2023 (1 page)
4 September 2023Termination of appointment of Caroline Lucy Darnbrook as a director on 10 March 2023 (1 page)
4 September 2023Termination of appointment of David Martin Robert Edmundson as a director on 4 May 2023 (1 page)
21 June 2023Appointment of Mr Amjad Mahmood Bashir as a director on 16 December 2022 (2 pages)
20 June 2023Termination of appointment of David Alan Temperton as a director on 23 March 2023 (1 page)
20 June 2023Appointment of Mr Tanwer Hussain Khan as a director on 16 December 2022 (2 pages)
20 June 2023Appointment of Mr David Alan Temperton as a director on 16 December 2022 (2 pages)
20 June 2023Appointment of Mrs Veena Arthur as a director on 16 December 2022 (2 pages)
20 June 2023Appointment of Ms Susan Stephanie Pascoe as a director on 16 December 2022 (2 pages)
20 June 2023Appointment of Mr John Gregory Jackson as a director on 16 December 2022 (2 pages)
20 June 2023Appointment of Dr Joanne Clarke as a director on 16 December 2022 (2 pages)
16 June 2023Registered office address changed from The Carnegie Pavilion Headingley Cricket Ground Kirkstall Lane Leeds LS6 3DP to Headingley Cricket Ground Kirkstall Lane Leeds LS6 3DP on 16 June 2023 (1 page)
12 May 2023Notification of a person with significant control statement (3 pages)
20 April 2023Cessation of Yorkshire County Cricket Club as a person with significant control on 6 October 2022 (3 pages)
8 April 2023Accounts for a small company made up to 31 August 2022 (36 pages)
13 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Memorandum and Articles of Association (19 pages)
28 November 2022Termination of appointment of Yaseen Said Mohammed as a director on 1 October 2022 (1 page)
28 November 2022Termination of appointment of Paul Andrew Hudson as a secretary on 30 September 2022 (1 page)
28 November 2022Termination of appointment of Andrew Douglas Baker Watson as a director on 22 August 2022 (1 page)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Memorandum and Articles of Association (16 pages)
25 June 2022Termination of appointment of Hanif Ullah Malik as a director on 22 January 2022 (1 page)
25 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 31 August 2021 (38 pages)
16 March 2022Termination of appointment of Robin Anthony Smith as a director on 17 December 2021 (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Arif Ahmad as a director on 12 May 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 August 2020 (38 pages)
20 July 2020Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Hanif Malik as a director on 4 February 2020 (2 pages)
13 March 2020Termination of appointment of Mark Alexander Arthur as a director on 4 February 2020 (1 page)
19 February 2020Accounts for a small company made up to 30 June 2019 (42 pages)
31 January 2020Appointment of Mrs Caroline Lucy Darnbrook as a director on 12 August 2019 (2 pages)
30 January 2020Appointment of Professor Michael Robert Anthony Morgan as a director on 12 August 2019 (2 pages)
30 January 2020Appointment of Mr Yaseen Mohammed as a director on 12 August 2019 (2 pages)
30 January 2020Termination of appointment of Michael Anthony Wilshaw as a director on 1 August 2019 (1 page)
30 January 2020Appointment of Mr Simon Vincent Walton as a director on 12 August 2019 (2 pages)
18 June 2019Termination of appointment of Charles Edward Hartwell as a director on 12 November 2018 (1 page)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Ramanan Wigneswaran Mylvaganam as a director on 12 November 2018 (1 page)
18 June 2019Termination of appointment of Dorothy Betts as a director on 12 November 2018 (1 page)
4 March 2019Full accounts made up to 30 June 2018 (38 pages)
3 October 2018Appointment of Mr Colin Philpott as a director on 17 July 2017 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 June 2017 (28 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 June 2017Appointment of Mr Andrew Douglas Baker Watson as a director on 14 March 2017 (2 pages)
1 June 2017Appointment of Mr Andrew Douglas Baker Watson as a director on 14 March 2017 (2 pages)
28 April 2017Termination of appointment of David Robin Gent as a director on 19 September 2016 (1 page)
28 April 2017Termination of appointment of David Robin Gent as a director on 19 September 2016 (1 page)
23 December 2016Full accounts made up to 30 June 2016 (34 pages)
23 December 2016Full accounts made up to 30 June 2016 (34 pages)
5 July 2016Annual return made up to 15 June 2016 no member list (7 pages)
5 July 2016Annual return made up to 15 June 2016 no member list (7 pages)
4 July 2016Appointment of Mr Michael Anthony Wilshaw as a director on 9 September 2015 (2 pages)
4 July 2016Appointment of Mr Michael Anthony Wilshaw as a director on 9 September 2015 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (32 pages)
1 April 2016Full accounts made up to 30 June 2015 (32 pages)
29 July 2015Annual return made up to 15 June 2015 no member list (7 pages)
29 July 2015Annual return made up to 15 June 2015 no member list (7 pages)
28 July 2015Appointment of Mr Arif Ahmad as a director on 10 March 2015 (2 pages)
28 July 2015Appointment of Mr Arif Ahmad as a director on 10 March 2015 (2 pages)
20 May 2015Termination of appointment of Philip Radcliffe as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of Philip Radcliffe as a director on 10 March 2015 (1 page)
20 May 2015Appointment of Mrs Dorothy Betts as a director on 7 July 2014 (2 pages)
20 May 2015Appointment of Mrs Dorothy Betts as a director on 7 July 2014 (2 pages)
20 May 2015Appointment of Mrs Dorothy Betts as a director on 7 July 2014 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (29 pages)
14 April 2015Full accounts made up to 30 June 2014 (29 pages)
26 March 2015Appointment of Mr Paul Andrew Hudson as a secretary on 7 July 2014 (2 pages)
26 March 2015Termination of appointment of Charles Edward Hartwell as a secretary on 7 July 2014 (1 page)
26 March 2015Appointment of Mr Paul Andrew Hudson as a secretary on 7 July 2014 (2 pages)
26 March 2015Appointment of Mr Paul Andrew Hudson as a secretary on 7 July 2014 (2 pages)
26 March 2015Termination of appointment of Charles Edward Hartwell as a secretary on 7 July 2014 (1 page)
26 March 2015Termination of appointment of Charles Edward Hartwell as a secretary on 7 July 2014 (1 page)
17 July 2014Annual return made up to 15 June 2014 no member list (6 pages)
17 July 2014Annual return made up to 15 June 2014 no member list (6 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2014Appointment of Mr Mark Alexander Arthur as a director (2 pages)
11 April 2014Appointment of Mr Mark Alexander Arthur as a director (2 pages)
26 March 2014Termination of appointment of Ian Chappell as a director (1 page)
26 March 2014Appointment of Mr Philip Radcliffe as a director (2 pages)
26 March 2014Appointment of Mr Philip Radcliffe as a director (2 pages)
26 March 2014Termination of appointment of Ian Chappell as a director (1 page)
28 January 2014Full accounts made up to 30 June 2013 (25 pages)
28 January 2014Full accounts made up to 30 June 2013 (25 pages)
9 December 2013Appointment of Mr David Edmundson as a director (2 pages)
9 December 2013Appointment of Mr David Edmundson as a director (2 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
18 February 2013Full accounts made up to 30 June 2012 (22 pages)
18 February 2013Full accounts made up to 30 June 2012 (22 pages)
19 June 2012Annual return made up to 15 June 2012 no member list (7 pages)
19 June 2012Annual return made up to 15 June 2012 no member list (7 pages)
2 May 2012Registered office address changed from the Headingley Carnegie Cricket Ground St. Michaels Lane Leeds West Yorkshire LS6 3BU on 2 May 2012 (1 page)
2 May 2012Registered office address changed from the Headingley Carnegie Cricket Ground St. Michaels Lane Leeds West Yorkshire LS6 3BU on 2 May 2012 (1 page)
2 May 2012Registered office address changed from the Headingley Carnegie Cricket Ground St. Michaels Lane Leeds West Yorkshire LS6 3BU on 2 May 2012 (1 page)
22 December 2011Full accounts made up to 30 June 2011 (20 pages)
22 December 2011Full accounts made up to 30 June 2011 (20 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (7 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (7 pages)
21 January 2011Full accounts made up to 30 June 2010 (22 pages)
21 January 2011Full accounts made up to 30 June 2010 (22 pages)
4 January 2011Appointment of Mr Robin Anthony Smith as a director (2 pages)
4 January 2011Appointment of Mr Robin Anthony Smith as a director (2 pages)
9 September 2010Appointment of Mr David Robin Gent as a director (2 pages)
9 September 2010Appointment of Mr David Robin Gent as a director (2 pages)
8 September 2010Termination of appointment of Stewart Regan as a director (1 page)
8 September 2010Termination of appointment of Stewart Regan as a director (1 page)
25 June 2010Director's details changed for Mr Ian Martyn Chappell on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 15 June 2010 no member list (4 pages)
25 June 2010Director's details changed for Mr Ian Martyn Chappell on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Stewart Michael Regan on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Stewart Michael Regan on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Stewart Michael Regan on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ian Martyn Chappell on 1 June 2010 (2 pages)
16 September 2009Director appointed ian martyn chappell (1 page)
16 September 2009Director appointed ian martyn chappell (1 page)
16 September 2009Director appointed ramanan mylvaganam (2 pages)
16 September 2009Director appointed ramanan mylvaganam (2 pages)
5 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2009Memorandum and Articles of Association (4 pages)
5 August 2009Memorandum and Articles of Association (4 pages)
5 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2009Incorporation (22 pages)
15 June 2009Incorporation (22 pages)