Company NameCentral Market Agency Limited
Company StatusActive
Company NumberSC328635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameJeremy David Charles Atkinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleEconomist
Country of ResidenceScotland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameProf David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(10 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameDr Janet Marjorie Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Ian Alexander Grundy
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortway House 1 The Pavilions
Preston
PR2 2YB
Director NameMr Richard Michael Lavery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager, Scottish Water
Country of ResidenceScotland
Correspondence AddressScottish Water 55 Buckstone Terrace
Edinburgh
EH10 6XH
Scotland
Director NameMr Andrew Peter Lindsay Walls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 8 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMrs Christine Marina McGourty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Jim McDowall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 8 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusCurrent
Appointed14 March 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressFloor 4 110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Brian Leonard Saunders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalisker, 11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Director NameRt Hon Brian David Henderson Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Christopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameKenneth Edgar Speak
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address10 Saint Bartholomews Lane
Sudbury
Suffolk
CO10 1LG
Director NameMark Andrew Powles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turners Crescent
St Michaels Mead
Bishops Stortford
Hertfordshire
CN23 4FZ
Director NameKevin James Ensell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osprey Water Services Ltd 3 Lancaster Road
Hartlepool
Cleveland
TS24 8LW
Director NameMr Alastair Graeme Ross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2012)
RoleCommercial Administration Water And Wastewater
Country of ResidenceScotland
Correspondence AddressThe Street
Englefield
Berkshire
RG7 5ES
Director NameMr Michael John Samorzewski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
Fife
KY11 8GG
Scotland
Director NameJeremy Mark Hobbis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSevern Trent Centre 1 St John's Street
Coventry
CV1 2LZ
Director NameMr Michael John Brindle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleWater Industry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWater Plus Limited Two Smithfield
Leonard Coates Way
Stoke On Trent
ST1 4FD
Director NameMr James Anthony March
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr StÈVe Hervouet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2019)
RoleHead Of Regulation
Country of ResidenceEngland
Correspondence AddressTwo Smithfield Leonard Coates Way
Stoke-On-Trent
ST1 4FD
Director NameMrs Johanna Dow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2024)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMrs Anne Belinda Oldfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(14 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressScottish Water, Castle House 6 Castle Drive
Carnegie Campus
Dunfermline
KY11 8GG
Scotland
Secretary NameMoreloch Llp (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitecmascotland.co.uk
Email address[email protected]
Telephone01786 468860
Telephone regionStirling

Location

Registered Address48 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2014
Turnover£3,073,988
Net Worth£1,441,488
Cash£2,162,723
Current Liabilities£1,091,945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

20 August 2020Register(s) moved to registered inspection location 110 Queen Street Glasgow G1 3HD (1 page)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 March 2020 (23 pages)
15 April 2020Appointment of Ms Janet Marjorie Brown as a director on 2 April 2020 (2 pages)
9 April 2020Termination of appointment of Brian David Henderson Wilson as a director on 31 March 2020 (1 page)
4 February 2020Appointment of Anne Belinda Oldfield as a director on 23 January 2020 (2 pages)
14 November 2019Appointment of Mrs Johanna Dow as a director on 13 November 2019 (2 pages)
26 September 2019Termination of appointment of Stève Hervouet as a director on 19 September 2019 (1 page)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 March 2019 (21 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 March 2018 (19 pages)
7 June 2018Director's details changed for Jeremy David Charles Atkinson on 7 June 2018 (2 pages)
5 April 2018Appointment of Mr Stève Hervouet as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Michael John Brindle as a director on 31 March 2018 (1 page)
18 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Appointment of Mr David Sigsworth as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr David Sigsworth as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of Brian Leonard Saunders as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Brian Leonard Saunders as a director on 31 July 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Director's details changed for Mr Michael John Brindle on 1 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Michael John Brindle on 1 March 2017 (2 pages)
13 December 2016Director's details changed for Rt Hon Brian David Henderson Wilson on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Rt Hon Brian David Henderson Wilson on 1 December 2016 (2 pages)
12 December 2016Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 1 June 2016 (1 page)
12 December 2016Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 1 June 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (17 pages)
29 September 2016Full accounts made up to 31 March 2016 (17 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
31 May 2016Register inspection address has been changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD (1 page)
31 May 2016Register inspection address has been changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD (1 page)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
1 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
1 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
1 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
1 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
26 May 2015Termination of appointment of Kevin James Ensell as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Kevin James Ensell as a director on 31 March 2015 (1 page)
26 March 2015Memorandum and Articles of Association (5 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Memorandum and Articles of Association (5 pages)
2 March 2015Appointment of Mr Michael John Brindle as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(3 pages)
2 March 2015Appointment of Mr Michael John Brindle as a director on 19 February 2015 (2 pages)
2 March 2015Appointment of Mr James Anthony March as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(2 pages)
2 March 2015Appointment of Mr James Anthony March as a director on 19 February 2015 (2 pages)
2 March 2015Appointment of Mr James Anthony March as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(2 pages)
2 March 2015Appointment of Mr Michael John Brindle as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(3 pages)
2 March 2015Appointment of Mr Michael John Brindle as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(3 pages)
2 March 2015Appointment of Mr James Anthony March as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015.
(2 pages)
27 February 2015Termination of appointment of Jeremy Mark Hobbis as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Jeremy Mark Hobbis as a director on 27 February 2015 (1 page)
8 September 2014Full accounts made up to 31 March 2014 (16 pages)
8 September 2014Full accounts made up to 31 March 2014 (16 pages)
21 August 2014Register(s) moved to registered office address Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
21 August 2014Register(s) moved to registered inspection location Dalmore House 310 St. Vincent Street Glasgow G2 5QR (1 page)
21 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
21 August 2014Register(s) moved to registered office address Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
21 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
21 August 2014Register(s) moved to registered inspection location Dalmore House 310 St. Vincent Street Glasgow G2 5QR (1 page)
25 April 2014Termination of appointment of Michael Samorzewski as a director (1 page)
25 April 2014Termination of appointment of Michael Samorzewski as a director (1 page)
15 April 2014Appointment of Jeremy Mark Hobbis as a director (3 pages)
15 April 2014Appointment of Jeremy Mark Hobbis as a director (3 pages)
24 January 2014Termination of appointment of Christopher Banks as a director (1 page)
24 January 2014Termination of appointment of Christopher Banks as a director (1 page)
24 January 2014Appointment of Mr Alan Philip Scott as a director (2 pages)
24 January 2014Appointment of Mr Alan Philip Scott as a director (2 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
31 July 2013Full accounts made up to 31 March 2013 (16 pages)
31 July 2013Full accounts made up to 31 March 2013 (16 pages)
18 March 2013Termination of appointment of Moreloch Llp as a secretary (2 pages)
18 March 2013Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages)
18 March 2013Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages)
18 March 2013Appointment of Dwf Secreterial Services (Scotland) Ltd as a secretary (3 pages)
18 March 2013Appointment of Dwf Secreterial Services (Scotland) Ltd as a secretary (3 pages)
18 March 2013Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages)
18 March 2013Termination of appointment of Moreloch Llp as a secretary (2 pages)
10 August 2012Register inspection address has been changed (1 page)
10 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
10 August 2012Register(s) moved to registered inspection location (1 page)
10 August 2012Register inspection address has been changed (1 page)
10 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
10 August 2012Register(s) moved to registered inspection location (1 page)
10 August 2012Annual return made up to 1 August 2012 no member list (10 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 July 2012Appointment of Mr Michael John Samorzewski as a director (3 pages)
23 July 2012Appointment of Mr Michael John Samorzewski as a director (3 pages)
6 June 2012Termination of appointment of Alastair Ross as a director (1 page)
6 June 2012Termination of appointment of Alastair Ross as a director (1 page)
10 February 2012Second filing of AP01 previously delivered to Companies House (5 pages)
10 February 2012Second filing of AP01 previously delivered to Companies House (5 pages)
17 November 2011Termination of appointment of Kenneth Speak as a director (2 pages)
17 November 2011Appointment of Alastair Graeme Ross as a director
  • ANNOTATION A second filed AP01 was registered on 10/02/2012
(4 pages)
17 November 2011Termination of appointment of Kenneth Speak as a director (2 pages)
17 November 2011Appointment of Alastair Graeme Ross as a director
  • ANNOTATION A second filed AP01 was registered on 10/02/2012
(4 pages)
20 September 2011Full accounts made up to 31 March 2011 (16 pages)
20 September 2011Full accounts made up to 31 March 2011 (16 pages)
18 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
18 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
18 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
20 April 2011Termination of appointment of Mark Powles as a director (2 pages)
20 April 2011Appointment of Kenneth Edgar Speak as a director (3 pages)
20 April 2011Appointment of Kenneth Edgar Speak as a director (3 pages)
20 April 2011Termination of appointment of Mark Powles as a director (2 pages)
23 August 2010Full accounts made up to 31 March 2010 (16 pages)
23 August 2010Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
10 August 2010Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
10 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
10 August 2010Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages)
26 April 2010Termination of appointment of Kenneth Speak as a director (2 pages)
26 April 2010Appointment of Kevin James Ensell as a director (3 pages)
26 April 2010Termination of appointment of Kenneth Speak as a director (2 pages)
26 April 2010Appointment of Kevin James Ensell as a director (3 pages)
27 August 2009Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Full accounts made up to 31 March 2009 (16 pages)
10 August 2009Annual return made up to 01/08/09 (4 pages)
10 August 2009Annual return made up to 01/08/09 (4 pages)
30 January 2009Registered office changed on 30/01/2009 from ochil house springkerse business park stirling FK7 7XE (1 page)
30 January 2009Registered office changed on 30/01/2009 from ochil house springkerse business park stirling FK7 7XE (1 page)
9 September 2008Annual return made up to 01/08/08 (4 pages)
9 September 2008Annual return made up to 01/08/08 (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 July 2008Director appointed jeremy david charles atkinson (2 pages)
2 July 2008Director appointed jeremy david charles atkinson (2 pages)
8 April 2008Director appointed mark andrew powles (3 pages)
8 April 2008Director appointed mark andrew powles (3 pages)
27 March 2008Director appointed kenneth edgar speak (2 pages)
27 March 2008Director appointed kenneth edgar speak (2 pages)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
1 August 2007Incorporation (34 pages)
1 August 2007Incorporation (34 pages)