Company NameFoster Wheeler Europe
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number04127813
CategoryPrivate Unlimited Company
Incorporation Date14 December 2000(23 years, 3 months ago)
Previous NamesFoster Wheeler Europe Limited and Foster Wheeler Europe

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(18 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameGilles Albert Henry Renaud
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleExecutive
Correspondence Address20 Kalan Farm Road
Hampton
Nj 08827
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleAccountnt
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameDr Guido Cassola
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleEngineer
Correspondence AddressVia Mario Pagano, 2
20145, Milan
Foreign
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameUmberto Della Sala
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2001(5 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameRaymond John Milchovich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address. Foster Wheeler Europe
Shinfield Park, Shinfield
Reading
Berkshire
RG2 9FW
Director NameJoseph Thomas Doyle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 April 2003)
RoleAccountant
Correspondence Address9907 Blackmore Vale Way
Great Falls
Virginia Va 22066
Irish
Director NameThierry Desmaris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2007)
RoleAccountant
Correspondence Address5 Chaucer Drive
Annandale
New Jersey 08801
Foreign
Director NameBrian Keith Ferraioli
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2007)
RoleAccountant
Correspondence Address92 Sutton Road
Califon
New Jersey Nj 07830
Foreign
Director NameMr Rakesh Kumar Jindal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2003(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 November 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2004(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameJohn Thomas La Duc
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2007)
RoleCorporate Executive
Correspondence Address1, Laurelwood Drive
Bernardsville
New Jersey 07924
Foreign
Director NamePeter Dunham Rose
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(6 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 May 2008)
RoleTreasurer
Correspondence Address9 Central Drive
Palmer Township, Pa
18045
United States
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2007(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address. Foster Wheeler Europe
Shinfield Park, Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr William Troy Roder
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Robert Charles Flexon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2010(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 November 2010)
RoleBusiness
Country of ResidenceUnited States
Correspondence Address. Foster Wheeler Europe
Shinfield Park, Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Filippo Abba
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(16 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefwc.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

33.1m at £1Financial Services Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£204,725,000
Cash£12,000
Current Liabilities£32,674,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

13 October 2006Delivered on: 27 October 2006
Satisfied on: 21 January 2016
Persons entitled: Bnp Paribas (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers or guarantors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 27 October 2006
Satisfied on: 12 August 2010
Persons entitled: Bnp Paribas (The Administrative Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the borrowers (other than in their capacity as guarantors) to the secured parties or any of them and to any lender (or any affiliate thereof) and all monies due or to become due from the guarantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the following property (collectively referred to as collateral): all accounts, all as-extracted collateral, all chattel paper, all deposit accounts, all documents, all equipment, all fixtures, all general intangibles, all goods, the pledged shared, all instruments, all intellectual property and all inventory. See the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 8 April 2005
Satisfied on: 31 October 2006
Persons entitled: Morgan Stanley & Co Incorporated as Collateral Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge, intellectual property, licences, goodwill, uncalled share capital, chattels, equipment, pension fund, floating charge all of its undertakings property and assets;. See the mortgage charge document for full details.
Fully Satisfied
27 September 2004Delivered on: 11 October 2004
Satisfied on: 29 September 2006
Persons entitled: Wells Fargo Bank, National Association Solely in Its Capacity as Trustee for the Beneficiaries(The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company, foster wheeler llc and the other grantors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over credit balances book debts insurances other contracts and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 11 November 2003
Satisfied on: 13 April 2005
Persons entitled: Bank of America, N.A. (The Agent)

Classification: Pledge agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has irrevocably constituted a pledge over the quota. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 5 September 2003
Satisfied on: 13 April 2005
Persons entitled: Bank of America, N.A. in Its Capacity as Collateral Agent, and Its Successors in Such Capacity

Classification: Debenture
Secured details: Us$57,581,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2020Full accounts made up to 31 December 2018 (24 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
9 December 2019Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
19 September 2018Full accounts made up to 31 December 2017 (22 pages)
22 May 2018Full accounts made up to 31 December 2016 (22 pages)
20 March 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 01/03/2018
(1 page)
27 February 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
27 February 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
24 October 2017Resolutions
  • RES13 ‐ Sha premium acc of the comp as at the date on which this resolution is passed be reduced by 111540058.52 13/10/2017
(3 pages)
24 October 2017Resolutions
  • RES13 ‐ Sha premium acc of the comp as at the date on which this resolution is passed be reduced by 111540058.52 13/10/2017
(3 pages)
19 May 2017Full accounts made up to 31 December 2015 (22 pages)
19 May 2017Full accounts made up to 31 December 2015 (22 pages)
18 May 2017Resolutions
  • RES13 ‐ Ord shar be reducd 38451.323 to 33077087 by cancel 1.00 24/03/2017
(1 page)
18 May 2017Resolutions
  • RES13 ‐ Ord shar be reducd 38451.323 to 33077087 by cancel 1.00 24/03/2017
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 09/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 09/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Alan Dick as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Lisa Zardet Wood as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Colin Ross Fleming as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2014 (19 pages)
7 July 2016Full accounts made up to 31 December 2014 (19 pages)
21 January 2016Satisfaction of charge 7 in full (2 pages)
21 January 2016Satisfaction of charge 7 in full (2 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 33,077,087
(4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 33,077,087
(4 pages)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
12 August 2015Section 519 (1 page)
12 August 2015Section 519 (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
14 July 2015Full accounts made up to 31 December 2013 (18 pages)
14 July 2015Full accounts made up to 31 December 2013 (18 pages)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
10 April 2015Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
21 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan transfer 08/01/2015
(3 pages)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Filippo Abba as a director on 18 December 2014 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 33,077,087
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 33,077,087
(5 pages)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014 (1 page)
2 December 2014Appointment of Mr Colin Ross Fleming as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014 (1 page)
13 October 2014Resolutions
  • RES13 ‐ Company business 30/09/2014
(3 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages)
6 January 2014Termination of appointment of Umberto Della Sala as a director (1 page)
6 January 2014Termination of appointment of Umberto Della Sala as a director (1 page)
17 December 2013Director's details changed for Lisa Jane Wood on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Lisa Jane Wood on 13 December 2013 (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 33,077,087
(6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 33,077,087
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 April 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
26 April 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Filippo Abba on 1 March 2013 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages)
1 October 2012Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages)
1 October 2012Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
6 January 2012Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
9 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
9 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
6 October 2011Termination of appointment of William Roder as a director (1 page)
6 October 2011Termination of appointment of William Roder as a director (1 page)
6 October 2011Appointment of Mr Filippo Abba as a director (2 pages)
6 October 2011Appointment of Mr Filippo Abba as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2009 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2009 (17 pages)
23 December 2010Registered office address changed from . Foster Wheeler Europe Shinfield Park, Shinfield Reading Berkshire RG2 9FW on 23 December 2010 (1 page)
23 December 2010Registered office address changed from . Foster Wheeler Europe Shinfield Park, Shinfield Reading Berkshire RG2 9FW on 23 December 2010 (1 page)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
10 November 2010Termination of appointment of Robert Flexon as a director (1 page)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Appointment of Mr William Troy Roder as a director (2 pages)
21 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
21 June 2010Appointment of Mr Robert Charles Flexon as a director (2 pages)
21 June 2010Appointment of Mr William Troy Roder as a director (2 pages)
18 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
18 June 2010Termination of appointment of Raymond Milchovich as a director (1 page)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £809500101 14/12/2009
  • RES13 ‐ Revoke limit to auth capital 14/12/2009
(2 pages)
16 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/12/2009
(2 pages)
16 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/12/2009
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Re dividend 14/12/2009
(2 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £809500101 14/12/2009
  • RES13 ‐ Revoke limit to auth capital 14/12/2009
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Re dividend 14/12/2009
(2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond John Milchovich on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Jane Wood on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Umberto Della Sala on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Umberto Della Sala on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £214618592 17/07/2009
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £214618592 17/07/2009
(2 pages)
28 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 July 2009Nc dec already adjusted 22/07/09 (1 page)
28 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 July 2009Nc dec already adjusted 22/07/09 (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
23 December 2008Director's change of particulars / laurent dupagne / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / franco baseotto / 23/12/2008 (1 page)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 December 2008Director's change of particulars / lisa wood / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / laurent dupagne / 23/12/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from foster wheeler energy LTD shinfield park, shinfield reading berkshire RG2 9FW (1 page)
23 December 2008Director's change of particulars / rakesh jindal / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / rakesh jindal / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / lisa wood / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / franco baseotto / 23/12/2008 (1 page)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 December 2008Registered office changed on 23/12/2008 from foster wheeler energy LTD shinfield park, shinfield reading berkshire RG2 9FW (1 page)
18 December 2008Director's change of particulars / franco baseotto / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / franco baseotto / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / umberto della sala / 12/12/2008 (1 page)
11 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 September 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Res cancelling issued shares (1 page)
16 July 2008Res cancelling issued shares (1 page)
10 July 2008Resolution cancelling share premium account (1 page)
10 July 2008Res 4 increase capital res 10 res 11 (2 pages)
10 July 2008Res 4 increase capital res 10 res 11 (2 pages)
10 July 2008Resolution cancelling share premium account (1 page)
10 July 2008882 (4 pages)
10 July 2008882 (4 pages)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
20 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 June 2008Re-registration of Memorandum and Articles (13 pages)
20 June 2008Application for reregistration from LTD to UNLTD (2 pages)
20 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2008Declaration of assent for reregistration to UNLTD (9 pages)
20 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2008Declaration of assent for reregistration to UNLTD (9 pages)
20 June 2008Application for reregistration from LTD to UNLTD (2 pages)
20 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 June 2008Re-registration of Memorandum and Articles (13 pages)
20 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2008Appointment terminated director peter rose (1 page)
15 May 2008Appointment terminated director peter rose (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
29 January 2007Return made up to 14/12/06; full list of members (8 pages)
29 January 2007Return made up to 14/12/06; full list of members (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Memorandum and Articles of Association (11 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financing documents 11/09/06
(3 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financing documents 11/09/06
(3 pages)
31 October 2006Memorandum and Articles of Association (11 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
27 October 2006Particulars of mortgage/charge (14 pages)
27 October 2006Particulars of mortgage/charge (14 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 March 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
9 March 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
5 January 2006Return made up to 14/12/05; full list of members (10 pages)
5 January 2006Return made up to 14/12/05; full list of members (10 pages)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Amended group of companies' accounts made up to 31 December 2003 (31 pages)
16 August 2005Amended group of companies' accounts made up to 31 December 2003 (31 pages)
18 April 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
18 April 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of mortgage charge released/ceased (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Particulars of mortgage/charge (15 pages)
11 January 2005Return made up to 14/12/04; full list of members (10 pages)
11 January 2005Return made up to 14/12/04; full list of members (10 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
11 October 2004Particulars of mortgage/charge (19 pages)
11 October 2004Particulars of mortgage/charge (19 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
24 February 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
8 January 2004Return made up to 14/12/03; full list of members (9 pages)
8 January 2004Return made up to 14/12/03; full list of members (9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (7 pages)
17 November 2003Memorandum and Articles of Association (7 pages)
11 November 2003Particulars of mortgage/charge (10 pages)
11 November 2003Particulars of mortgage/charge (10 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Memorandum and Articles of Association (8 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2003Memorandum and Articles of Association (8 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2003Particulars of mortgage/charge (18 pages)
5 September 2003Particulars of mortgage/charge (18 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
8 May 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
8 May 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
3 January 2003Return made up to 14/12/02; full list of members (8 pages)
3 January 2003Return made up to 14/12/02; full list of members (8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
22 January 2002Return made up to 14/12/01; full list of members (8 pages)
22 January 2002Return made up to 14/12/01; full list of members (8 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
9 March 2001Ad 01/03/01--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages)
9 March 2001Ad 01/03/01--------- £ si 5000000@1=5000000 £ ic 1/5000001 (2 pages)
9 January 2001New secretary appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001New secretary appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
14 December 2000Incorporation (18 pages)
14 December 2000Incorporation (18 pages)