Company NameFinancial Services Advice & Support Limited
DirectorsMitchell Dean and Stephen Charles Gazard
Company StatusLiquidation
Company NumberSC219202
CategoryPrivate Limited Company
Incorporation Date16 May 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mitchell Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Stephen Charles Gazard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Alistair Mackay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleDirector Of Financial Services
Country of ResidenceScotland
Correspondence Address1 Meadow Croft
Kinmuck
Inverurie
Aberdeenshire
AB51 0NE
Scotland
Director NameAlan Alexander Pinkerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleDirector Of Financial Services
Correspondence Address29 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SS
Scotland
Director NameAndrew Malcolm Burlton Snowball
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Of Gask Farmhouse Auchterarder
Perthshire
PH3 1HN
Scotland
Secretary NameAndrew Malcolm Burlton Snowball
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Of Gask Farmhouse Auchterarder
Perthshire
PH3 1HN
Scotland
Director NameMr Paul Robert Barnes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2006)
RoleActuary
Country of ResidenceEngland
Correspondence AddressHeather Cottage
Heather Close
Horsell
Surrey
GU21 4JR
Director NameStephen James Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2006)
RoleIndependent Financial Adviser
Correspondence Address14 David Henderson Court
Dunfermline
Fife
KY12 9DN
Scotland
Director NameMr Peter James Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Allan Rosengren
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlpenfels Coach House
North Road Leigh Woods
Bristol
Avon
BS8 3PJ
Director NameMr Mark Stuart Ross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Exeter
Devon
EX1 3RG
Director NameMr Malcolm John Streatfield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMr Mark Stuart Ross
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Exeter
Devon
EX1 3RG
Director NameMr Ian Bennett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Kenneth George Paterson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Andrew Bernard Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard Llp 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefsas-uk.net
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

119k at £1Lighthouse Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 May 2023 (12 months ago)
Next Return Due30 May 2024 (2 weeks, 4 days from now)

Charges

30 July 2001Delivered on: 8 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 February 2021Change of details for Lighthouse Group Limited as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Change of details for a person with significant control (2 pages)
25 February 2021Change of details for Lighthouse Group Plc as a person with significant control on 19 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Stephen Charles Gazard on 3 July 2020 (2 pages)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (16 pages)
7 July 2020Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020 (2 pages)
7 July 2020Appointment of Mr Mitchell Dean as a director on 3 July 2020 (2 pages)
7 July 2020Termination of appointment of Darren William John Sharkey as a director on 3 July 2020 (1 page)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 October 2019Appointment of Quilter Cosec Services Limited as a secretary on 1 October 2019 (2 pages)
10 October 2019Appointment of Mr Darren William John Sharkey as a director on 1 October 2019 (2 pages)
10 October 2019Appointment of Mr Andrew Bernard Thompson as a director on 1 October 2019 (2 pages)
18 September 2019Termination of appointment of Malcolm John Streatfield as a director on 16 September 2019 (1 page)
18 September 2019Termination of appointment of Kenneth George Paterson as a director on 16 September 2019 (1 page)
31 May 2019Full accounts made up to 31 December 2018 (15 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 March 2019Satisfaction of charge 1 in full (4 pages)
20 July 2018Full accounts made up to 31 December 2017 (14 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 19 C/O Addleshaw Goddard Llp Canning Street Edinburgh EH3 8EH Scotland to C/O Addleshaw Goddard Llp 19 Canning Street Edinburgh EH3 8EH on 5 April 2018 (1 page)
5 April 2018Registered office address changed from C/O C/O Hbj Gately 19 Canning Street Edinburgh EH3 8EH to 19 C/O Addleshaw Goddard Llp Canning Street Edinburgh EH3 8EH on 5 April 2018 (1 page)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 December 2016 (14 pages)
11 May 2017Full accounts made up to 31 December 2016 (14 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 118,973
(4 pages)
8 June 2016Director's details changed for Mr Malcolm John Streatfield on 24 May 2016 (2 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 118,973
(4 pages)
8 June 2016Director's details changed for Mr Malcolm John Streatfield on 24 May 2016 (2 pages)
29 April 2016Full accounts made up to 31 December 2015 (14 pages)
29 April 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 118,973
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 118,973
(4 pages)
20 April 2015Full accounts made up to 31 December 2014 (14 pages)
20 April 2015Full accounts made up to 31 December 2014 (14 pages)
19 September 2014Director's details changed for Mr Peter James Smith on 11 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Peter James Smith on 11 September 2014 (2 pages)
3 September 2014Auditor's resignation (2 pages)
3 September 2014Auditor's resignation (2 pages)
6 August 2014Section 519 (1 page)
6 August 2014Section 519 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 118,973
(5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 118,973
(5 pages)
31 March 2014Appointment of Mr Kenneth George Paterson as a director (2 pages)
31 March 2014Termination of appointment of Mark Ross as a secretary (1 page)
31 March 2014Appointment of Mr Kenneth George Paterson as a director (2 pages)
31 March 2014Termination of appointment of Mark Ross as a secretary (1 page)
31 March 2014Termination of appointment of Mark Ross as a director (1 page)
31 March 2014Termination of appointment of Mark Ross as a director (1 page)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
11 March 2013Termination of appointment of Ian Bennett as a director (1 page)
11 March 2013Termination of appointment of Ian Bennett as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
22 March 2012Termination of appointment of Andrew Snowball as a director (1 page)
22 March 2012Termination of appointment of Andrew Snowball as a director (1 page)
22 December 2011Registered office address changed from 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 22 December 2011 (1 page)
5 October 2011Termination of appointment of Allan Rosengren as a director (1 page)
5 October 2011Termination of appointment of Allan Rosengren as a director (1 page)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2010Appointment of Mr Ian Bennett as a director (2 pages)
6 October 2010Appointment of Mr Ian Bennett as a director (2 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Alan Pinkerton as a director (1 page)
8 January 2010Termination of appointment of Alan Pinkerton as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Appointment terminated secretary andrew snowball (1 page)
18 May 2009Appointment terminated secretary andrew snowball (1 page)
11 May 2009Director and secretary's change of particulars / andrew snowball / 11/05/2009 (1 page)
11 May 2009Director and secretary's change of particulars / andrew snowball / 11/05/2009 (1 page)
9 January 2009Appointment terminated director alistair mackay (1 page)
9 January 2009Appointment terminated director alistair mackay (1 page)
17 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2008Director appointed malcolm john streatfield (3 pages)
18 June 2008Director appointed malcolm john streatfield (3 pages)
18 June 2008Director and secretary appointed mark stuart ross (2 pages)
18 June 2008Director and secretary appointed mark stuart ross (2 pages)
30 May 2008Return made up to 16/05/08; full list of members (11 pages)
30 May 2008Return made up to 16/05/08; full list of members (11 pages)
4 April 2008Full accounts made up to 30 September 2007 (18 pages)
4 April 2008Full accounts made up to 30 September 2007 (18 pages)
4 July 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 04/07/07
(11 pages)
4 July 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 04/07/07
(11 pages)
10 April 2007Full accounts made up to 30 September 2006 (21 pages)
10 April 2007Full accounts made up to 30 September 2006 (21 pages)
10 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2006Memorandum and Articles of Association (5 pages)
21 September 2006Memorandum and Articles of Association (5 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2006Director resigned (1 page)
11 September 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(14 pages)
11 September 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(14 pages)
11 September 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
11 September 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
27 February 2006Full accounts made up to 31 October 2005 (18 pages)
27 February 2006Full accounts made up to 31 October 2005 (18 pages)
25 July 2005Amended full accounts made up to 31 October 2004 (18 pages)
25 July 2005Amended full accounts made up to 31 October 2004 (18 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(13 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(13 pages)
11 March 2005Ad 28/01/05--------- £ si 1820@1=1820 £ ic 117150/118970 (4 pages)
11 March 2005Ad 28/01/05--------- £ si 1820@1=1820 £ ic 117150/118970 (4 pages)
10 March 2005Full accounts made up to 31 October 2004 (20 pages)
10 March 2005Full accounts made up to 31 October 2004 (20 pages)
9 June 2004Return made up to 16/05/04; full list of members (10 pages)
9 June 2004Return made up to 16/05/04; full list of members (10 pages)
16 March 2004Full accounts made up to 31 October 2003 (19 pages)
16 March 2004Full accounts made up to 31 October 2003 (19 pages)
5 June 2003Return made up to 16/05/03; full list of members (9 pages)
5 June 2003Return made up to 16/05/03; full list of members (9 pages)
30 April 2003Memorandum and Articles of Association (18 pages)
30 April 2003Memorandum and Articles of Association (18 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2003Full accounts made up to 31 October 2002 (19 pages)
14 March 2003Full accounts made up to 31 October 2002 (19 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
25 February 2003Ad 20/02/03--------- £ si 54990@1=54990 £ ic 50110/105100 (2 pages)
25 February 2003Ad 18/02/03--------- £ si 12060@1=12060 £ ic 105100/117160 (2 pages)
25 February 2003Ad 20/02/03--------- £ si 54990@1=54990 £ ic 50110/105100 (2 pages)
25 February 2003Ad 18/02/03--------- £ si 12060@1=12060 £ ic 105100/117160 (2 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003£ nc 100000/200000 04/02/03 (1 page)
7 February 2003£ nc 100000/200000 04/02/03 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
20 January 2003Ad 20/06/02--------- £ si 10@1=10 £ ic 50100/50110 (2 pages)
20 January 2003Ad 20/06/02--------- £ si 10@1=10 £ ic 50100/50110 (2 pages)
17 January 2003Ad 20/06/02-29/11/02 £ si 50000@1=50000 £ ic 100/50100 (2 pages)
17 January 2003Ad 20/06/02-29/11/02 £ si 50000@1=50000 £ ic 100/50100 (2 pages)
24 June 2002Ad 20/06/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
24 June 2002Ad 20/06/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
13 May 2002Ad 16/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
13 May 2002Ad 16/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
27 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
27 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
8 August 2001Partic of mort/charge * (6 pages)
8 August 2001Partic of mort/charge * (6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Memorandum and Articles of Association (5 pages)
6 June 2001Memorandum and Articles of Association (5 pages)
16 May 2001Incorporation (13 pages)
16 May 2001Incorporation (13 pages)