Company NameInspiresport Group Limited
Company StatusDissolved
Company Number07657577
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameREDI 203 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Steven Ross Butchart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Richard Andrew Bound
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Smith Llp Haywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Director NameMr Thomas Shorey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2016)
RoleMarketing And Leisure Consultant
Country of ResidenceScotland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Jonathan Charles Baldwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Simon Lloyd Powell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Matthew Christian Wakerley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Gerald McCabe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard William Alexander Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMs Claire Louise Cherry
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Robert Martin Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Andrew Simon Ashton Kilpatrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2021)
RoleDirecto
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales

Contact

Websiteinspiresport.com
Email address[email protected]
Telephone029 20390747
Telephone regionCardiff

Location

Registered AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2013
Net Worth£690,000
Cash£100
Current Liabilities£48,616

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

29 July 2020Delivered on: 31 July 2020
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

23 December 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
31 July 2020Registration of charge 076575770001, created on 29 July 2020 (21 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 11 July 2019 with updates (7 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
5 April 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 130.00
(10 pages)
5 April 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 130.00
(8 pages)
5 November 2018Cancellation of shares. Statement of capital on 3 October 2018
  • GBP 2,551.22
(8 pages)
5 November 2018Purchase of own shares. (3 pages)
12 October 2018Statement of capital on 12 October 2018
  • GBP 2,634.18
(7 pages)
12 October 2018Solvency Statement dated 26/09/18 (7 pages)
12 October 2018Statement by Directors (4 pages)
12 October 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 03/10/2018
(1 page)
31 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 June 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
25 January 2018Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page)
14 June 2017Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 24 May 2017 (2 pages)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page)
14 June 2017Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 24 May 2017 (2 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
26 November 2015Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages)
13 July 2015Company name changed redi 203 LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,634.18
(14 pages)
13 July 2015Company name changed redi 203 LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,634.18
(14 pages)
4 June 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Full accounts made up to 31 December 2014 (12 pages)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
24 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,634.18
(8 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,634.18
(8 pages)
24 October 2014Resolutions
  • RES13 ‐ Sub divide shares 10/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(81 pages)
24 October 2014Sub-division of shares on 10 October 2014 (5 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Sub-division of shares on 10 October 2014 (5 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Sub-division of shares on 10 October 2014 (5 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Notice of Restriction on the Company's Articles (2 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 10/10/2014
(81 pages)
24 October 2014Notice of Restriction on the Company's Articles (2 pages)
24 October 2014Sub-division of shares on 10 October 2014 (5 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,852
(11 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,852
(11 pages)
8 July 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1,842
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1,842
(4 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date from 01/07/2013-01/07/2013
(9 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date from 01/07/2013-01/07/2013
(9 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 18/02/2014
(9 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 03/10/2013
(9 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 18/02/2014
(9 pages)
11 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 03/10/2013
(9 pages)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
8 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,767
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,767
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director (2 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director (2 pages)
13 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,747
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
13 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,747
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
13 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,747
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
5 August 2013Director's details changed for Mr Richard James Calvert on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Matthew Christian Wakerley on 1 August 2013 (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,773
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
5 August 2013Director's details changed for Mr Kevin Mark Johnson on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Matthew Christian Wakerley on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (8 pages)
5 August 2013Director's details changed for Mr Simon Lloyd Powell on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Simon Lloyd Powell on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Richard James Calvert on 1 August 2013 (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,773
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
5 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,773
  • ANNOTATION A second filed SH01 was registered on the 11/06/2014
(5 pages)
5 August 2013Director's details changed for Mr Kevin Mark Johnson on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (8 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
21 March 2013Appointment of Mr Gerald Mccabe as a director (2 pages)
21 March 2013Appointment of Mr Gerald Mccabe as a director (2 pages)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,763
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,763
(4 pages)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Memorandum and Articles of Association (21 pages)
4 September 2012Memorandum and Articles of Association (21 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
3 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,763
(5 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
3 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,763
(5 pages)
24 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
24 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
4 July 2012Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages)
26 October 2011Appointment of Mr Simon Lloyd Powell as a director (3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 111
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 111
(4 pages)
26 October 2011Appointment of Matthew Christian Wakerley as a director (3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 980
(4 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 980
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 980
(4 pages)
26 October 2011Appointment of Matthew Christian Wakerley as a director (3 pages)
26 October 2011Appointment of Mr Jonathan Charles Baldwin as a director (2 pages)
26 October 2011Appointment of Kevin Mark Johnson as a director (3 pages)
26 October 2011Appointment of Mr Simon Lloyd Powell as a director (3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 111
(4 pages)
26 October 2011Appointment of Thomas Shorey as a director (3 pages)
26 October 2011Appointment of Kevin Mark Johnson as a director (3 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2011Appointment of Mr Richard James Calvert as a director (3 pages)
26 October 2011Appointment of Mr Jonathan Charles Baldwin as a director (2 pages)
26 October 2011Appointment of Mr Richard James Calvert as a director (3 pages)
26 October 2011Appointment of Thomas Shorey as a director (3 pages)
25 October 2011Termination of appointment of Richard Bound as a director (1 page)
25 October 2011Appointment of Mr Thomas Shorey as a director (2 pages)
25 October 2011Appointment of Mr Thomas Shorey as a director (2 pages)
25 October 2011Termination of appointment of Richard Bound as a director (1 page)
3 June 2011Incorporation (51 pages)
3 June 2011Incorporation (51 pages)