Company NameFW Investments Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number06933416
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(8 years, 5 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(8 years, 8 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
Appointed11 August 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Franco Baseotto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Rakesh Kumar Jindal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressShinfield Park Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(2 years, 5 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
Appointed01 December 2014(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2015)
RoleAccountant
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
Appointed01 December 2014(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(7 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

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

2 at £1Foster Wheeler Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£169,402,000
Cash£20,000
Current Liabilities£77,880,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

30 September 2009Delivered 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

Filing History

3 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
3 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
11 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
11 November 2020Change of details for Amec Foster Wheeler International Holdings Limited as a person with significant control on 30 July 2020 (2 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
8 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (18 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 13 December 2016 (2 pages)
28 June 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016 (1 page)
28 June 2017Notification of Amec Foster Wheeler Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016 (1 page)
28 June 2017Notification of Amec Foster Wheeler Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 13 December 2016 (2 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
13 November 2015Termination of appointment of Mark Russell Collis as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Amec Nominees Limited as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Amec Nominees Limited as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Mark Russell Collis as a director on 12 November 2015 (1 page)
2 November 2015Full accounts made up to 31 December 2014 (13 pages)
2 November 2015Full accounts made up to 31 December 2014 (13 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)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
12 August 2015Section 519 (1 page)
12 August 2015Section 519 (1 page)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 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)
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 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 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)
21 January 2015Resolutions
  • RES13 ‐ Re-transfer loan agreement 08/01/2015
(3 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 2.00
(4 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 2.00
(4 pages)
9 January 2015Statement by Directors (2 pages)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/01/2015
(2 pages)
9 January 2015Solvency Statement dated 09/01/15 (2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 2.00
(4 pages)
9 January 2015Resolutions
  • RES13 ‐ Share premium account cancelled 07/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2015Solvency Statement dated 09/01/15 (2 pages)
9 January 2015Statement by Directors (2 pages)
2 December 2014Appointment of Mr Mark Russell Collis 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 2014Appointment of Mr Grant Richmond Ling 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)
2 December 2014Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014 (1 page)
2 December 2014Appointment of Mr Mark Russell Collis as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Grant Richmond Ling as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Grant Richmond Ling 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 2014Appointment of Mr Mark Russell Collis as a director on 1 December 2014 (2 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 167,651,093.00
(4 pages)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/09/2014
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 167,651,093.00
(4 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)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 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)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 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 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)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2012Resolutions
  • RES13 ‐ 31/05/2012
(1 page)
11 June 2012Resolutions
  • RES13 ‐ 31/05/2012
(1 page)
20 December 2011Resolutions
  • RES13 ‐ Reduction of share premium account 15/12/2011
(1 page)
20 December 2011Statement of capital on 20 December 2011
  • GBP 50,000
(4 pages)
20 December 2011Statement by directors (2 pages)
20 December 2011Resolutions
  • RES13 ‐ Reduction of share premium account 15/12/2011
(1 page)
20 December 2011Solvency statement dated 15/12/11 (2 pages)
20 December 2011Statement of capital on 20 December 2011
  • GBP 50,000
(4 pages)
20 December 2011Statement by directors (2 pages)
20 December 2011Solvency statement dated 15/12/11 (2 pages)
6 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 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Termination of appointment of Michelle Davies as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Mr Franco Baseotto on 31 March 2010 (2 pages)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 96,938,392.00
(4 pages)
20 May 2011Resolutions
  • RES13 ‐ Share prem reduced by £27005875 17/05/2011
(1 page)
20 May 2011Statement by directors (1 page)
20 May 2011Solvency statement dated 17/05/11 (1 page)
20 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 17/05/2011
(1 page)
20 May 2011Statement of capital on 20 May 2011
  • GBP 50,000
(4 pages)
20 May 2011Solvency statement dated 17/05/11 (1 page)
20 May 2011Statement by directors (1 page)
20 May 2011Statement of capital on 20 May 2011
  • GBP 50,000
(4 pages)
20 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 17/05/2011
(1 page)
20 May 2011Statement of capital on 20 May 2011
  • GBP 50,000.00
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 96,938,392.00
(4 pages)
20 May 2011Solvency statement dated 17/05/11 (1 page)
20 May 2011Statement by directors (1 page)
20 May 2011Solvency statement dated 17/05/11 (1 page)
20 May 2011Resolutions
  • RES13 ‐ Share prem reduced by £27005875 17/05/2011
(1 page)
20 May 2011Statement by directors (1 page)
20 May 2011Statement of capital on 20 May 2011
  • GBP 50,000.00
(4 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 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)
20 October 2009Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Rakesh Kumar Jindal on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Franco Baseotto on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
12 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/perform of fin docs 09/07/2009
(2 pages)
25 July 2009Memorandum and Articles of Association (15 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/perform of fin docs 09/07/2009
(2 pages)
25 July 2009Memorandum and Articles of Association (15 pages)
22 July 2009Ad 10/07/09\gbp si 49998@1=49998\gbp ic 4/50002\ (2 pages)
22 July 2009Ad 10/07/09\gbp si 49998@1=49998\gbp ic 4/50002\ (2 pages)
16 June 2009Ad 15/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
16 June 2009Ad 15/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 June 2009Incorporation (19 pages)
15 June 2009Incorporation (19 pages)