Capelle Aan Den Ijssel
Netherlands
Director Name | Mr Nicholas Wilding Gee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Mr Neil Andrew Abercrombie Simpson |
---|---|
Status | Current |
Appointed | 23 April 2015(5 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Julian Manning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Kevin Langan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Mr Fraser Innes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ambachtsweg 7 Groot-Ammers Netherlands Z6964lg |
Director Name | Mr Rodney Shearer Coffey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Director Name | Mr Neil Andrew Abercrombie Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT Scotland |
Director Name | Mr Michael Colin Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2019) |
Role | Corporate Venture Capital |
Country of Residence | Scotland |
Correspondence Address | Unit 21 Abercrombie Court Prospect Road Westhill Grampian AB32 6FE Scotland |
Director Name | Mr Jan Willem Boon Von Ochssee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2015(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT Scotland |
Director Name | Malcolm Greener |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT Scotland |
Director Name | Mr Martin William Paisley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT Scotland |
Director Name | Forbes Alexander Mitchell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Hall Morrice Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Website | paradigm.eu |
---|---|
Email address | [email protected] |
Telephone | 07 142857147 |
Telephone region | Mobile |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,503,648 |
Cash | £196,132 |
Current Liabilities | £980,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 January 2015 | Delivered on: 9 February 2015 Persons entitled: Saudi Aramco Energy Ventures Classification: A registered charge Outstanding |
---|---|
27 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bp INV1 LP Classification: A registered charge Outstanding |
15 June 2011 | Delivered on: 22 June 2011 Persons entitled: Paradigm Group B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 August 2023 | Satisfaction of charge SC3587730002 in full (1 page) |
---|---|
10 August 2023 | Satisfaction of charge SC3587730003 in full (1 page) |
10 August 2023 | Memorandum and Articles of Association (35 pages) |
10 August 2023 | Termination of appointment of Nicholas Wilding Gee as a director on 7 August 2023 (1 page) |
10 August 2023 | Resolutions
|
8 June 2023 | Cessation of Robert Voordendag as a person with significant control on 20 December 2022 (1 page) |
8 June 2023 | Notification of Sietse Jelle Koopmans as a person with significant control on 20 December 2022 (2 pages) |
27 March 2023 | Termination of appointment of Kevin Langan as a director on 17 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
13 April 2022 | Termination of appointment of Michael Colin Hill as a director on 24 March 2022 (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
21 June 2021 | Appointment of Mr Michael Colin Hill as a director on 18 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Forbes Alexander Mitchell as a director on 18 June 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
20 February 2020 | Appointment of Mr Kevin Langan as a director on 1 February 2020 (2 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
3 December 2019 | Alterations to floating charge SC3587730003 (32 pages) |
2 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
29 November 2019 | Alterations to floating charge 1 (32 pages) |
29 November 2019 | Alterations to floating charge SC3587730002 (32 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
9 January 2019 | Appointment of Forbes Alexander Mitchell as a director on 8 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Michael Colin Hill as a director on 8 January 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
29 September 2018 | Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 5 Carden Place Aberdeen AB10 1UT on 29 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Martin William Paisley as a director on 21 September 2018 (1 page) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 June 2018 | Appointment of Mr Martin William Paisley as a director on 18 June 2018 (2 pages) |
26 April 2018 | Termination of appointment of Malcolm Greener as a director on 26 April 2018 (1 page) |
24 April 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
26 March 2018 | Director's details changed for Mr Julian Manning on 26 March 2018 (2 pages) |
22 March 2018 | Resolutions
|
21 March 2018 | Alterations to floating charge SC3587730003 (24 pages) |
21 March 2018 | Alterations to floating charge SC3587730002 (25 pages) |
21 March 2018 | Alterations to floating charge 1 (25 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Julian Manning as a director on 1 March 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 October 2016 | Termination of appointment of Jan Willem Boon Von Ochssee as a director on 1 September 2016 (1 page) |
11 October 2016 | Appointment of Malcolm Greener as a director on 1 September 2016 (2 pages) |
11 October 2016 | Appointment of Malcolm Greener as a director on 1 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Jan Willem Boon Von Ochssee as a director on 1 September 2016 (1 page) |
5 October 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
5 October 2016 | Accounts for a medium company made up to 31 December 2015 (27 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Jan Willem Boon Van Ochssee on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Jan Willem Boon Van Ochssee on 30 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Neil Andrew Abercrombie Simpson as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Neil Andrew Abercrombie Simpson as a director on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Neil Andrew Abercrombie Simpson as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Jan Willem Boon Van Ochssee as a director on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Neil Andrew Abercrombie Simpson as a director on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Jan Willem Boon Van Ochssee as a director on 23 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 February 2015 | Alterations to a floating charge (26 pages) |
20 February 2015 | Alterations to a floating charge (26 pages) |
20 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
20 February 2015 | Alterations to floating charge 1 (25 pages) |
20 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
20 February 2015 | Alterations to a floating charge (26 pages) |
20 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
20 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
20 February 2015 | Alterations to a floating charge (26 pages) |
20 February 2015 | Alterations to floating charge 1 (25 pages) |
17 February 2015 | Alterations to a floating charge (25 pages) |
17 February 2015 | Alterations to a floating charge (25 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
9 February 2015 | Registration of charge SC3587730003, created on 27 January 2015 (19 pages) |
9 February 2015 | Registration of charge SC3587730003, created on 27 January 2015 (19 pages) |
7 February 2015 | Alterations to a floating charge (24 pages) |
7 February 2015 | Alterations to a floating charge (24 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Appointment of Mr Nicholas Gee as a director on 27 January 2015 (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Appointment of Mr Nicholas Gee as a director on 27 January 2015 (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Appointment of Mr Michael Colin Hill as a director on 27 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Michael Colin Hill as a director on 27 January 2015 (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
28 January 2015 | Registration of charge SC3587730002, created on 27 January 2015 (15 pages) |
28 January 2015 | Registration of charge SC3587730002, created on 27 January 2015 (15 pages) |
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Sub-division of shares on 18 September 2014 (5 pages) |
30 September 2014 | Sub-division of shares on 18 September 2014 (5 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2014 | Appointment of Mr Neil Andrew Abercrombie Simpson as a director on 18 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Neil Andrew Abercrombie Simpson as a director on 18 September 2014 (2 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 April 2013 | Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages) |
14 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages) |
14 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Section 519 (1 page) |
22 May 2012 | Section 519 (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
12 January 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 12 January 2012 (1 page) |
12 January 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Hall Morrice Secretaries Ltd as a secretary (1 page) |
12 January 2012 | Termination of appointment of Hall Morrice Secretaries Ltd as a secretary (1 page) |
12 January 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 12 January 2012 (1 page) |
12 December 2011 | Company name changed paradigm oilfield services LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Company name changed paradigm oilfield services LIMITED\certificate issued on 12/12/11
|
27 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
27 July 2011 | Termination of appointment of Rodney Coffey as a director (2 pages) |
27 July 2011 | Termination of appointment of Rodney Coffey as a director (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2011 | Director's details changed for Mr Fraser Innes on 31 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Mr Fraser Innes on 31 October 2010 (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
13 April 2010 | Director's details changed for Rodney Shearer Coffey on 20 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Fraser Innes on 20 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Rodney Shearer Coffey on 20 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Fraser Innes on 20 October 2009 (2 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
8 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
27 October 2009 | Appointment of Rodney Shearer Coffey as a director (3 pages) |
27 October 2009 | Appointment of Rodney Shearer Coffey as a director (3 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 October 2009 | Appointment of Mr Robert Voordendag as a director (2 pages) |
9 October 2009 | Appointment of Mr Robert Voordendag as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
22 September 2009 | Director appointed mr fraser thomas innes (1 page) |
22 September 2009 | Director appointed mr fraser thomas innes (1 page) |
18 September 2009 | Company name changed woma (west africa) LIMITED\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Appointment terminated director simon cowie (1 page) |
18 September 2009 | Company name changed woma (west africa) LIMITED\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Appointment terminated director simon cowie (1 page) |
28 April 2009 | Incorporation (37 pages) |
28 April 2009 | Incorporation (37 pages) |