20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dun Donnachaidh 44 Hamilton Drive Elgin Morayshire IV30 4NL Scotland |
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Secretary Name | Peter Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 9 Carlingnose View North Queensferry Fife KY11 1EZ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 9 Inchmurrin Gardens High Burnside Glasgow G73 5RU Scotland |
Director Name | Mr Moray David Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Gillerhill By Newton South Queensferry EH52 6QJ Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor, 11 Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | pfiplc.com |
---|
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
130k at £0.01 | Pfi Infrastructure Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,000 |
Current Liabilities | £481,849 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
2 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: Fixed charge over uncalled capital, goodwill and intellectual property rights. Outstanding |
---|---|
2 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
12 December 2023 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
12 December 2023 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
22 November 2023 | Appointment of Mr Carl Harvey Dix as a director on 14 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page) |
12 October 2023 | Full accounts made up to 31 December 2022 (76 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (76 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (76 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (72 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (59 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (78 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (78 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
23 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Moray Watt as a director (1 page) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Moray Watt as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Location of register of members (1 page) |
5 December 2006 | Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members
|
21 February 2005 | Return made up to 30/01/05; full list of members
|
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
9 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 September 2003 | Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages) |
9 September 2003 | Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages) |
9 September 2003 | Partic of mort/charge * (9 pages) |
9 September 2003 | £ nc 100/1300 02/09/03 (2 pages) |
9 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 September 2003 | £ nc 100/1300 02/09/03 (2 pages) |
9 September 2003 | Partic of mort/charge * (9 pages) |
9 September 2003 | S-div 02/09/03 (2 pages) |
9 September 2003 | S-div 02/09/03 (2 pages) |
9 September 2003 | Partic of mort/charge * (8 pages) |
9 September 2003 | Partic of mort/charge * (8 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 February 2003 | Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |