Company NameRFD Beaufort Limited
Company StatusActive
Company Number04667640
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameDominic Owen Cartwright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameRobert Steen Kledal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2024(21 years, 1 month after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceDenmark
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(15 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Suketu Kishor Devani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed27 June 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMs Leanne Margaret Millar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Martin Whittaker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMrs Louise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2023)
RoleGroup Director Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Telephone0151 6709009
Telephone regionLiverpool

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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

16 February 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
24 January 2024Second filing of the annual return made up to 27 December 2015 (18 pages)
24 January 2024Second filing of the annual return made up to 27 December 2014 (18 pages)
8 January 202408/01/24 Statement of Capital gbp 1 (5 pages)
2 January 2024Confirmation statement made on 27 December 2023 with updates (3 pages)
16 November 2023Appointment of Dominic Owen Cartwright as a director on 10 November 2023 (2 pages)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
7 July 2022Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages)
27 January 2022Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
1 May 2020Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page)
1 May 2020Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 August 2019Appointment of Mr Martin Whittaker as a director on 2 August 2019 (2 pages)
28 June 2019Termination of appointment of James Edward Macgregor Drummond as a director on 27 June 2019 (1 page)
28 June 2019Appointment of Ms Leanne Margaret Millar as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Suketu Kishor Devani as a director on 27 June 2019 (2 pages)
28 June 2019Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 27 June 2019 (1 page)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
14 March 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
15 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
15 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
7 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Full accounts made up to 31 December 2015 (6 pages)
13 April 2016Full accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2024
(6 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (10 pages)
21 December 2015Full accounts made up to 31 March 2015 (10 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 May 2015Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2024
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
19 November 2014Annual return made up to 27 December 2007 with a full list of shareholders (10 pages)
19 November 2014Annual return made up to 27 December 2007 with a full list of shareholders (10 pages)
19 November 2014Annual return made up to 27 December 2008 (10 pages)
19 November 2014Annual return made up to 27 December 2008 (10 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2012 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2012 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (17 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1

Statement of capital on 2014-01-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1

Statement of capital on 2014-01-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
27 July 2012Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
1 February 2009Return made up to 27/12/08; no change of members (10 pages)
1 February 2009Return made up to 27/12/08; no change of members (10 pages)
8 October 2008Appointment terminated director john earp (1 page)
8 October 2008Appointment terminated director john earp (1 page)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2008Return made up to 27/12/07; no change of members (7 pages)
15 January 2008Return made up to 27/12/07; no change of members (7 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
14 August 2007Full accounts made up to 31 March 2007 (8 pages)
14 August 2007Full accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (8 pages)
5 November 2006Full accounts made up to 31 March 2006 (8 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 March 2005 (8 pages)
24 August 2005Full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 December 2004Section 394 (1 page)
23 December 2004Section 394 (1 page)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Full accounts made up to 31 March 2004 (6 pages)
27 July 2004Full accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 17/02/04; full list of members (7 pages)
19 March 2004Return made up to 17/02/04; full list of members (7 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Memorandum and Articles of Association (5 pages)
20 May 2003Memorandum and Articles of Association (5 pages)
9 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
17 February 2003Incorporation (21 pages)
17 February 2003Incorporation (21 pages)