Company NameSinomine Specialty Fluids Limited
Company StatusActive
Company NumberSC253611
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Previous NameCabot Specialty Fluids Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Zhiwei Wang
Date of BirthOctober 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed28 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOcean House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Xiangyang Zeng
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed28 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOcean House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Christian Magne Busengdal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 August 2019(16 years after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Director Europe
Country of ResidenceNorway
Correspondence AddressOcean House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Pingwei Wang
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed20 July 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address5 Floor Building A, 11 Yi Cheng Da Sha
Chang Chun Qiao Road, Hai Dian District
Beijing
100089
Director NameAled Wyn Rees
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleFinance Manager
Correspondence Address5 Blodyn Y Gog
Pencoedtre
Barry
South Glamorgan
CF63 1FB
Wales
Director NameMr James Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWestburn House
Burnside Road
Fettercairn
Aberdeenshire
AB30 1DB
Scotland
Secretary NameAled Wyn Rees
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleFinance Manager
Correspondence Address5 Blodyn Y Gog
Pencoedtre
Barry
South Glamorgan
CF63 1FB
Wales
Director NameMichael David Hall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Way
Dodleston
Chester
Cheshire
CH4 9NX
Wales
Secretary NameMichael David Hall
NationalityBritish
StatusResigned
Appointed06 December 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Way
Dodleston
Chester
Cheshire
CH4 9NX
Wales
Director NameMr Alistair Law Macfarlane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Olympia Gardens
Banchory
Kincardineshire
AB31 5NR
Scotland
Director NameMr Gunnar Olsvik
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed18 January 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2013)
RoleGlobal Business Manager
Country of ResidenceNorway
Correspondence Address56 Forusskogen
4033 Stravanger
Rogaland
Norway
Secretary NameMr William James Delday
StatusResigned
Appointed01 November 2011(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 August 2012)
RoleCompany Director
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr David Stuart Farr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 February 2013)
RoleRegional Manager
Country of ResidenceScotland
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Michael David Hall
StatusResigned
Appointed13 August 2012(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2013)
RoleCompany Director
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Matthew Forster Wood
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2016)
RoleProduct Manager
Country of ResidenceScotland
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMrs Lisa Mazzola Dumont
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Christian Magne Busengdal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed24 May 2013(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2019)
RoleBusiness Director
Country of ResidenceNorway
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Denby Pettitt
StatusResigned
Appointed24 May 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Ian Strassheim
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 June 2019)
RoleFacilities General Manager
Country of ResidenceScotland
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Arnaud Valet
StatusResigned
Appointed10 May 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Josh Preneta
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2018)
RoleBusiness Director (Fine Cesium Chemicals)
Country of ResidenceUnited States
Correspondence Address157 Concord Road
Billerica
Massachusetts
Ma 01821
Director NameAled Wyn Rees
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 2019)
RoleSvp Cabot Corporation/President Formulate Solution
Country of ResidenceSwitzerland
Correspondence AddressCabot Switzerland Gmbh Durachpark
Muhlentalstrasse 36
Schaffhausen
Ch-8200
Director NameMr Brian A. Berube
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2019(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 2019)
RoleSenior Vice President And General Counsel Of Cabot
Country of ResidenceUnited States
Correspondence AddressCabot House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Ian Strassheim
StatusResigned
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressCabot House Hareness Circle Altens Industrial Esta
Aberdeen
AB12 3LY
Scotland
Director NameYong Shang
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2019(16 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 July 2020)
RoleWealth Management Managing Director
Country of ResidenceHong Kong
Correspondence AddressOcean House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland

Contact

Websitewww.formatebrines.com
Telephone01704 140934
Telephone regionSouthport

Location

Registered AddressOcean House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Cabot Gb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,816,598
Gross Profit£40,387,979
Net Worth£108,164,661
Cash£353,784
Current Liabilities£21,789,965

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

17 September 2019Delivered on: 3 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
31 July 2019Delivered on: 12 August 2019
Persons entitled: Hti Advisory Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 December 2020Termination of appointment of Ian Strassheim as a director on 19 December 2020 (1 page)
21 August 2020Notification of Sinomine Resouces Group Co., Ltd as a person with significant control on 14 July 2020 (2 pages)
20 August 2020Cessation of Glas Trust Corporation Limited as a person with significant control on 14 July 2020 (1 page)
20 August 2020Satisfaction of charge SC2536110001 in full (1 page)
11 August 2020Appointment of Mr Pingwei Wang as a director on 20 July 2020 (2 pages)
11 August 2020Termination of appointment of Yong Shang as a director on 20 July 2020 (1 page)
21 May 2020Registered office address changed from Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 21 May 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
17 February 2020Notification of Glas Trust Corporation Limited as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Cessation of Sinomine Resources Group Co., Ltd as a person with significant control on 17 February 2020 (1 page)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
13 January 2020Memorandum and Articles of Association (15 pages)
25 November 2019Memorandum and Articles of Association (14 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2019Full accounts made up to 30 September 2018 (25 pages)
13 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
7 October 2019Notification of Sinomine Resources Group Co., Ltd as a person with significant control on 28 June 2019 (2 pages)
3 October 2019Registration of charge SC2536110002, created on 17 September 2019 (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
19 August 2019Appointment of Yong Shang as a director on 15 August 2019 (2 pages)
19 August 2019Appointment of Mr Ian Strassheim as a director on 15 August 2019 (2 pages)
19 August 2019Appointment of Christian Magne Busengdal as a director on 15 August 2019 (2 pages)
16 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
12 August 2019Registration of charge SC2536110001, created on 31 July 2019 (25 pages)
15 July 2019Cessation of Cabot Corporation Inc as a person with significant control on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Ian Strassheim as a director on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Aled Wyn Rees as a director on 28 June 2019 (1 page)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
5 July 2019Termination of appointment of Ian Strassheim as a secretary on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Lisa Mazzola Dumont as a director on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Christian Magne Busengdal as a director on 28 June 2019 (1 page)
5 July 2019Appointment of Mr Zhiwei Wang as a director on 28 June 2019 (2 pages)
4 July 2019Appointment of Mr Xiangyang Zeng as a director on 28 June 2019 (2 pages)
17 June 2019Termination of appointment of Brian A. Berube as a director on 3 June 2019 (1 page)
11 June 2019Appointment of Mr Ian Strassheim as a secretary on 1 April 2019 (2 pages)
11 June 2019Termination of appointment of Arnaud Valet as a secretary on 31 March 2019 (1 page)
29 April 2019Appointment of Aled Wyn Rees as a director on 24 September 2018 (2 pages)
18 January 2019Appointment of Mr Brian A. Berube as a director on 15 January 2019 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 30 September 2017 (31 pages)
24 January 2018Termination of appointment of Josh Preneta as a director on 23 January 2018 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Josh Preneta as a director on 1 December 2016 (2 pages)
17 July 2017Termination of appointment of Matthew Forster Wood as a director on 1 December 2016 (1 page)
17 July 2017Termination of appointment of Matthew Forster Wood as a director on 1 December 2016 (1 page)
17 July 2017Appointment of Mr Josh Preneta as a director on 1 December 2016 (2 pages)
5 July 2017Full accounts made up to 30 September 2016 (30 pages)
5 July 2017Full accounts made up to 30 September 2016 (30 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 30 September 2015 (24 pages)
24 June 2016Full accounts made up to 30 September 2015 (24 pages)
9 June 2016Appointment of Mr Arnaud Valet as a secretary on 10 May 2016 (2 pages)
9 June 2016Appointment of Mr Arnaud Valet as a secretary on 10 May 2016 (2 pages)
24 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Director's details changed for Mrs Lisa Mazzola Dumont on 1 August 2014 (2 pages)
24 November 2015Director's details changed for Mrs Lisa Mazzola Dumont on 1 August 2014 (2 pages)
23 November 2015Director's details changed for Mr Matthew Forster Wood on 1 July 2013 (2 pages)
23 November 2015Appointment of Mr Ian Strassheim as a director on 10 June 2015 (2 pages)
23 November 2015Director's details changed for Mr Matthew Forster Wood on 1 July 2013 (2 pages)
23 November 2015Termination of appointment of Denby Pettitt as a secretary on 24 July 2015 (1 page)
23 November 2015Termination of appointment of Denby Pettitt as a secretary on 24 July 2015 (1 page)
23 November 2015Appointment of Mr Ian Strassheim as a director on 10 June 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
20 March 2015Full accounts made up to 30 September 2013 (24 pages)
20 March 2015Full accounts made up to 30 September 2013 (24 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 30 September 2012 (23 pages)
30 December 2013Full accounts made up to 30 September 2012 (23 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
27 June 2013Appointment of Mr Denby Pettitt as a secretary (1 page)
27 June 2013Termination of appointment of Michael Hall as a secretary (1 page)
27 June 2013Appointment of Mr Christian Magne Busengdal as a director (2 pages)
27 June 2013Termination of appointment of Michael Hall as a secretary (1 page)
27 June 2013Appointment of Mr Denby Pettitt as a secretary (1 page)
27 June 2013Appointment of Mr Christian Magne Busengdal as a director (2 pages)
21 May 2013Appointment of Mrs Lisa Mazzola Dumont as a director (2 pages)
21 May 2013Termination of appointment of Gunnar Olsvik as a director (1 page)
21 May 2013Appointment of Mrs Lisa Mazzola Dumont as a director (2 pages)
21 May 2013Appointment of Mr Matthew Forster Wood as a director (2 pages)
21 May 2013Termination of appointment of Gunnar Olsvik as a director (1 page)
21 May 2013Appointment of Mr Matthew Forster Wood as a director (2 pages)
19 February 2013Termination of appointment of David Farr as a director (1 page)
19 February 2013Termination of appointment of David Farr as a director (1 page)
15 August 2012Termination of appointment of William Delday as a secretary (1 page)
15 August 2012Appointment of Mr Michael David Hall as a secretary (1 page)
15 August 2012Appointment of Mr Michael David Hall as a secretary (1 page)
15 August 2012Termination of appointment of William Delday as a secretary (1 page)
2 August 2012Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
16 March 2012Appointment of Mr David Stuart Farr as a director (2 pages)
16 March 2012Appointment of Mr David Stuart Farr as a director (2 pages)
18 January 2012Termination of appointment of Alistair Macfarlane as a director (1 page)
18 January 2012Termination of appointment of Alistair Macfarlane as a director (1 page)
1 November 2011Appointment of Mr William James Delday as a secretary (1 page)
1 November 2011Termination of appointment of Michael Hall as a director (1 page)
1 November 2011Termination of appointment of Michael Hall as a secretary (1 page)
1 November 2011Termination of appointment of Michael Hall as a secretary (1 page)
1 November 2011Termination of appointment of Michael Hall as a director (1 page)
1 November 2011Appointment of Mr William James Delday as a secretary (1 page)
29 September 2011Full accounts made up to 30 September 2010 (44 pages)
29 September 2011Full accounts made up to 30 September 2010 (44 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of James Turner as a director (1 page)
1 April 2011Appointment of Mr Gunnar Olsvik as a director (2 pages)
1 April 2011Appointment of Mr Gunnar Olsvik as a director (2 pages)
1 April 2011Termination of appointment of James Turner as a director (1 page)
1 April 2011Appointment of Mr Alistair Law Macfarlane as a director (2 pages)
1 April 2011Appointment of Mr Alistair Law Macfarlane as a director (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 30 September 2009 (21 pages)
15 June 2010Full accounts made up to 30 September 2009 (21 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 July 2009Full accounts made up to 30 September 2008 (20 pages)
30 July 2009Full accounts made up to 30 September 2008 (20 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
17 December 2007Full accounts made up to 30 September 2006 (20 pages)
17 December 2007Full accounts made up to 30 September 2006 (20 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
28 July 2006Full accounts made up to 30 September 2005 (17 pages)
28 July 2006Full accounts made up to 30 September 2005 (17 pages)
27 September 2005Full accounts made up to 30 September 2004 (16 pages)
27 September 2005Full accounts made up to 30 September 2004 (16 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 May 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
12 May 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
12 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
31 July 2003Incorporation (24 pages)
31 July 2003Incorporation (24 pages)