Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director Name | Jeremy David Charles Atkinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Prof David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(10 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Dr Janet Marjorie Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Ian Alexander Grundy |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portway House 1 The Pavilions Preston PR2 2YB |
Director Name | Mr Richard Michael Lavery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager, Scottish Water |
Country of Residence | Scotland |
Correspondence Address | Scottish Water 55 Buckstone Terrace Edinburgh EH10 6XH Scotland |
Director Name | Mr Andrew Peter Lindsay Walls |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mrs Christine Marina McGourty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Jim McDowall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Floor 4 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Brian Leonard Saunders |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talisker, 11 Deepdene Drive Dorking Surrey RH5 4AH |
Director Name | Rt Hon Brian David Henderson Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Christopher Banks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Kenneth Edgar Speak |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 10 Saint Bartholomews Lane Sudbury Suffolk CO10 1LG |
Director Name | Mark Andrew Powles |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turners Crescent St Michaels Mead Bishops Stortford Hertfordshire CN23 4FZ |
Director Name | Kevin James Ensell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osprey Water Services Ltd 3 Lancaster Road Hartlepool Cleveland TS24 8LW |
Director Name | Mr Alastair Graeme Ross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2012) |
Role | Commercial Administration Water And Wastewater |
Country of Residence | Scotland |
Correspondence Address | The Street Englefield Berkshire RG7 5ES |
Director Name | Mr Michael John Samorzewski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bolton Crescent Windsor Berkshire SL4 3JH |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline Fife KY11 8GG Scotland |
Director Name | Jeremy Mark Hobbis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Severn Trent Centre 1 St John's Street Coventry CV1 2LZ |
Director Name | Mr Michael John Brindle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Water Industry Manager |
Country of Residence | United Kingdom |
Correspondence Address | Water Plus Limited Two Smithfield Leonard Coates Way Stoke On Trent ST1 4FD |
Director Name | Mr James Anthony March |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr StÈVe Hervouet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2019) |
Role | Head Of Regulation |
Country of Residence | England |
Correspondence Address | Two Smithfield Leonard Coates Way Stoke-On-Trent ST1 4FD |
Director Name | Mrs Johanna Dow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2024) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 7 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mrs Anne Belinda Oldfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(14 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Scottish Water, Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG Scotland |
Secretary Name | Moreloch Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | cmascotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 468860 |
Telephone region | Stirling |
Registered Address | 48 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Year | 2014 |
---|---|
Turnover | £3,073,988 |
Net Worth | £1,441,488 |
Cash | £2,162,723 |
Current Liabilities | £1,091,945 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
20 August 2020 | Register(s) moved to registered inspection location 110 Queen Street Glasgow G1 3HD (1 page) |
---|---|
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
11 August 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
15 April 2020 | Appointment of Ms Janet Marjorie Brown as a director on 2 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Brian David Henderson Wilson as a director on 31 March 2020 (1 page) |
4 February 2020 | Appointment of Anne Belinda Oldfield as a director on 23 January 2020 (2 pages) |
14 November 2019 | Appointment of Mrs Johanna Dow as a director on 13 November 2019 (2 pages) |
26 September 2019 | Termination of appointment of Stève Hervouet as a director on 19 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
7 June 2018 | Director's details changed for Jeremy David Charles Atkinson on 7 June 2018 (2 pages) |
5 April 2018 | Appointment of Mr Stève Hervouet as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Michael John Brindle as a director on 31 March 2018 (1 page) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mr David Sigsworth as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Sigsworth as a director on 1 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Brian Leonard Saunders as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Brian Leonard Saunders as a director on 31 July 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
6 March 2017 | Director's details changed for Mr Michael John Brindle on 1 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Michael John Brindle on 1 March 2017 (2 pages) |
13 December 2016 | Director's details changed for Rt Hon Brian David Henderson Wilson on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Rt Hon Brian David Henderson Wilson on 1 December 2016 (2 pages) |
12 December 2016 | Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 1 June 2016 (1 page) |
12 December 2016 | Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 1 June 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
31 May 2016 | Register 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 2016 | Register 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 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
1 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
26 May 2015 | Termination of appointment of Kevin James Ensell as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Kevin James Ensell as a director on 31 March 2015 (1 page) |
26 March 2015 | Memorandum and Articles of Association (5 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
26 March 2015 | Memorandum and Articles of Association (5 pages) |
2 March 2015 | Appointment of Mr Michael John Brindle as a director on 1 April 2015
|
2 March 2015 | Appointment of Mr Michael John Brindle as a director on 19 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr James Anthony March as a director on 1 April 2015
|
2 March 2015 | Appointment of Mr James Anthony March as a director on 19 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr James Anthony March as a director on 1 April 2015
|
2 March 2015 | Appointment of Mr Michael John Brindle as a director on 1 April 2015
|
2 March 2015 | Appointment of Mr Michael John Brindle as a director on 1 April 2015
|
2 March 2015 | Appointment of Mr James Anthony March as a director on 1 April 2015
|
27 February 2015 | Termination of appointment of Jeremy Mark Hobbis as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Jeremy Mark Hobbis as a director on 27 February 2015 (1 page) |
8 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Register(s) moved to registered office address Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
21 August 2014 | Register(s) moved to registered inspection location Dalmore House 310 St. Vincent Street Glasgow G2 5QR (1 page) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
21 August 2014 | Register(s) moved to registered office address Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
21 August 2014 | Register(s) moved to registered inspection location Dalmore House 310 St. Vincent Street Glasgow G2 5QR (1 page) |
25 April 2014 | Termination of appointment of Michael Samorzewski as a director (1 page) |
25 April 2014 | Termination of appointment of Michael Samorzewski as a director (1 page) |
15 April 2014 | Appointment of Jeremy Mark Hobbis as a director (3 pages) |
15 April 2014 | Appointment of Jeremy Mark Hobbis as a director (3 pages) |
24 January 2014 | Termination of appointment of Christopher Banks as a director (1 page) |
24 January 2014 | Termination of appointment of Christopher Banks as a director (1 page) |
24 January 2014 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
24 January 2014 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
27 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
27 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
27 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 March 2013 | Termination of appointment of Moreloch Llp as a secretary (2 pages) |
18 March 2013 | Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages) |
18 March 2013 | Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages) |
18 March 2013 | Appointment of Dwf Secreterial Services (Scotland) Ltd as a secretary (3 pages) |
18 March 2013 | Appointment of Dwf Secreterial Services (Scotland) Ltd as a secretary (3 pages) |
18 March 2013 | Secretary's details changed for Biggart Baillie Llp on 5 February 2013 (3 pages) |
18 March 2013 | Termination of appointment of Moreloch Llp as a secretary (2 pages) |
10 August 2012 | Register inspection address has been changed (1 page) |
10 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Register inspection address has been changed (1 page) |
10 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 July 2012 | Appointment of Mr Michael John Samorzewski as a director (3 pages) |
23 July 2012 | Appointment of Mr Michael John Samorzewski as a director (3 pages) |
6 June 2012 | Termination of appointment of Alastair Ross as a director (1 page) |
6 June 2012 | Termination of appointment of Alastair Ross as a director (1 page) |
10 February 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
10 February 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 November 2011 | Termination of appointment of Kenneth Speak as a director (2 pages) |
17 November 2011 | Appointment of Alastair Graeme Ross as a director
|
17 November 2011 | Termination of appointment of Kenneth Speak as a director (2 pages) |
17 November 2011 | Appointment of Alastair Graeme Ross as a director
|
20 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
18 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
18 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
20 April 2011 | Termination of appointment of Mark Powles as a director (2 pages) |
20 April 2011 | Appointment of Kenneth Edgar Speak as a director (3 pages) |
20 April 2011 | Appointment of Kenneth Edgar Speak as a director (3 pages) |
20 April 2011 | Termination of appointment of Mark Powles as a director (2 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
10 August 2010 | Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
10 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Jeremy David Charles Atkinson on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Biggart Baillie Llp on 1 August 2010 (2 pages) |
26 April 2010 | Termination of appointment of Kenneth Speak as a director (2 pages) |
26 April 2010 | Appointment of Kevin James Ensell as a director (3 pages) |
26 April 2010 | Termination of appointment of Kenneth Speak as a director (2 pages) |
26 April 2010 | Appointment of Kevin James Ensell as a director (3 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 August 2009 | Annual return made up to 01/08/09 (4 pages) |
10 August 2009 | Annual return made up to 01/08/09 (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from ochil house springkerse business park stirling FK7 7XE (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from ochil house springkerse business park stirling FK7 7XE (1 page) |
9 September 2008 | Annual return made up to 01/08/08 (4 pages) |
9 September 2008 | Annual return made up to 01/08/08 (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
2 July 2008 | Director appointed jeremy david charles atkinson (2 pages) |
2 July 2008 | Director appointed jeremy david charles atkinson (2 pages) |
8 April 2008 | Director appointed mark andrew powles (3 pages) |
8 April 2008 | Director appointed mark andrew powles (3 pages) |
27 March 2008 | Director appointed kenneth edgar speak (2 pages) |
27 March 2008 | Director appointed kenneth edgar speak (2 pages) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 August 2007 | Incorporation (34 pages) |
1 August 2007 | Incorporation (34 pages) |