Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Franco Baseotto |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Rakesh Kumar Jindal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Foster Wheeler Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,402,000 |
Cash | £20,000 |
Current Liabilities | £77,880,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
30 September 2009 | Delivered on: 1 October 2009 Satisfied on: 20 June 2012 Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Secured Parties (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due to the secured parties or any of them, all monies due or to become due from the borrowers to any lender and all monies due or to become due from the guarantors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
3 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
---|---|
3 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
11 November 2020 | Change of details for Amec Foster Wheeler International Holdings Limited as a person with significant control on 30 July 2020 (2 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
8 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 13 December 2016 (2 pages) |
28 June 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016 (1 page) |
28 June 2017 | Notification of Amec Foster Wheeler Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016 (1 page) |
28 June 2017 | Notification of Amec Foster Wheeler Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 13 December 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 November 2015 | Termination of appointment of Mark Russell Collis as a director on 12 November 2015 (1 page) |
13 November 2015 | Appointment of Amec Nominees Limited as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Amec Nominees Limited as a director on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Mark Russell Collis as a director on 12 November 2015 (1 page) |
2 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
12 August 2015 | Section 519 (1 page) |
12 August 2015 | Section 519 (1 page) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
21 January 2015 | Resolutions
|
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Statement by Directors (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Solvency Statement dated 09/01/15 (2 pages) |
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Resolutions
|
9 January 2015 | Solvency Statement dated 09/01/15 (2 pages) |
9 January 2015 | Statement by Directors (2 pages) |
2 December 2014 | Appointment of Mr Mark Russell Collis as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Grant Richmond Ling as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Mark Russell Collis as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Grant Richmond Ling as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Grant Richmond Ling as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Franco Baseotto as a director on 25 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Mark Russell Collis as a director on 1 December 2014 (2 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
13 October 2014 | Resolutions
|
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
1 October 2012 | Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages) |
1 October 2012 | Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages) |
1 October 2012 | Director's details changed for Mr Rakesh Kumar Jindal on 1 August 2010 (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital on 20 December 2011
|
20 December 2011 | Statement by directors (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Solvency statement dated 15/12/11 (2 pages) |
20 December 2011 | Statement of capital on 20 December 2011
|
20 December 2011 | Statement by directors (2 pages) |
20 December 2011 | Solvency statement dated 15/12/11 (2 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement by directors (1 page) |
20 May 2011 | Solvency statement dated 17/05/11 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of capital on 20 May 2011
|
20 May 2011 | Solvency statement dated 17/05/11 (1 page) |
20 May 2011 | Statement by directors (1 page) |
20 May 2011 | Statement of capital on 20 May 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement of capital on 20 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 May 2011 | Solvency statement dated 17/05/11 (1 page) |
20 May 2011 | Statement by directors (1 page) |
20 May 2011 | Solvency statement dated 17/05/11 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement by directors (1 page) |
20 May 2011 | Statement of capital on 20 May 2011
|
16 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
12 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
25 July 2009 | Resolutions
|
25 July 2009 | Memorandum and Articles of Association (15 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Memorandum and Articles of Association (15 pages) |
22 July 2009 | Ad 10/07/09\gbp si 49998@1=49998\gbp ic 4/50002\ (2 pages) |
22 July 2009 | Ad 10/07/09\gbp si 49998@1=49998\gbp ic 4/50002\ (2 pages) |
16 June 2009 | Ad 15/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
16 June 2009 | Ad 15/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 June 2009 | Incorporation (19 pages) |
15 June 2009 | Incorporation (19 pages) |