Dyce
Aberdeen
AB21 7DT
Scotland
Director Name | Mr Richard Michael Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(8 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Vice President Oem Sales & Marine Operations |
Country of Residence | Wales |
Correspondence Address | Veripos House, 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr Grant George Wilson Morton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Director Of Marine Development And Services |
Country of Residence | Scotland |
Correspondence Address | Veripos House, 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Stephen Anthony McNeill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2011) |
Role | Naval Architecct |
Country of Residence | Scotland |
Correspondence Address | Steading 2 Mid Ardoe Ardoe Aberdeenshire AB12 5XT Scotland |
Director Name | Walter Russell Steedman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clifton 33 Knockhall Road Newburgh Aberdeenshire AB41 6BJ Scotland |
Director Name | Mr James McConnell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Director Name | Mr Robin Ashley Davies |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2011) |
Role | Vice President Uk |
Country of Residence | United Kingdom |
Correspondence Address | Woodmount Auchattie Banchory Kincardineshire AB31 6PT Scotland |
Secretary Name | Mr James McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Director Name | Hazel Hunter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Ms Isoken Ehi Imohe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2012) |
Role | Senior Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Neil Alan Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2012) |
Role | Vice President - Life Of Field |
Country of Residence | United Kingdom |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Isoken Ehi Imohe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Vincent Serge Fromont |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2012(3 years after company formation) |
Appointment Duration | 2 months (resigned 20 July 2012) |
Role | Group Project Director - Corporate Affairs |
Country of Residence | England |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Ms Judith Robertson Tocher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 years after company formation) |
Appointment Duration | 2 months (resigned 20 July 2012) |
Role | Vp Legal - Corporate |
Country of Residence | United Kingdom |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Mrs Judith Robertson Tocher |
---|---|
Status | Resigned |
Appointed | 17 May 2012(3 years after company formation) |
Appointment Duration | 2 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Angus Timothy Denison Scott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Veripos House Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr Philip MacDonell Milne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Veripos House Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr Robert Martin Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2022) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Veripos House Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | veripos.com |
---|---|
Telephone | 01224 526375 |
Telephone region | Aberdeen |
Registered Address | Veripos House, 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
4m at £1 | Hexagon Positioning Intelligence Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,460,661 |
Net Worth | £61,286,818 |
Cash | £5,063,419 |
Current Liabilities | £2,597,272 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
14 June 2013 | Delivered on: 29 June 2013 Satisfied on: 24 February 2016 Persons entitled: West Coast (Farburn) LLP Classification: A registered charge Particulars: Unit a farburn terrace dyce aberdeen abn 112899. notification of addition to or amendment of charge. Fully Satisfied |
---|
2 November 2023 | Statement by Directors (1 page) |
---|---|
2 November 2023 | Solvency Statement dated 01/11/23 (1 page) |
2 November 2023 | Resolutions
|
2 November 2023 | Statement of capital on 2 November 2023
|
10 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with updates (3 pages) |
6 April 2023 | Registered office address changed from Veripos House Farburn Terrace Dyce Aberdeen AB21 7DT to Veripos House, 1B Farburn Terrace Dyce Aberdeen AB21 7DT on 6 April 2023 (1 page) |
2 August 2022 | Appointment of Mr. Grant George Wilson Morton as a director on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Robert Martin Johnson as a director on 31 July 2022 (1 page) |
13 May 2022 | Full accounts made up to 31 December 2021 (36 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (40 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
21 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (35 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
1 June 2017 | Termination of appointment of Philip Macdonell Milne as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Richard Turner as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Turner as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Philip Macdonell Milne as a director on 1 June 2017 (1 page) |
31 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Satisfaction of charge SC3595480001 in full (4 pages) |
24 February 2016 | Satisfaction of charge SC3595480001 in full (4 pages) |
28 January 2016 | Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Martin Johnson as a director on 6 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Martin Johnson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 March 2015 | Termination of appointment of Angus Timothy Denison Scott as a director on 9 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Angus Timothy Denison Scott as a director on 9 March 2015 (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
15 September 2014 | Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 April 2014 | Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 10 April 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Philip Macdonell Milne on 10 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Philip Macdonell Milne on 10 January 2014 (2 pages) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
29 June 2013 | Registration of charge 3595480001
|
29 June 2013 | Registration of charge 3595480001
|
10 April 2013 | Director's details changed for Sally Hutchinson on 17 May 2012 (2 pages) |
10 April 2013 | Director's details changed for Sally Hutchinson on 17 May 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Angus Timothy Denison Scott on 11 July 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Philip Macdonell Milne on 11 July 2012 (2 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for Mr Philip Macdonell Milne on 11 July 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Angus Timothy Denison Scott on 11 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of Judith Tocher as a director (1 page) |
24 July 2012 | Termination of appointment of Judith Tocher as a secretary (1 page) |
24 July 2012 | Termination of appointment of Judith Tocher as a director (1 page) |
24 July 2012 | Termination of appointment of Vincent Fromont as a director (1 page) |
24 July 2012 | Termination of appointment of Judith Tocher as a secretary (1 page) |
24 July 2012 | Termination of appointment of Vincent Fromont as a director (1 page) |
13 July 2012 | Appointment of Mr Philip Macdonell Milne as a director (2 pages) |
13 July 2012 | Appointment of Mr Angus Timothy Denison Scott as a director (2 pages) |
13 July 2012 | Appointment of Mr Philip Macdonell Milne as a director (2 pages) |
13 July 2012 | Appointment of Mr Angus Timothy Denison Scott as a director (2 pages) |
12 June 2012 | Appointment of Mr Vincent Serge Fromont as a director (2 pages) |
12 June 2012 | Appointment of Mr Vincent Serge Fromont as a director (2 pages) |
7 June 2012 | Appointment of Mrs Judith Robertson Tocher as a secretary (1 page) |
7 June 2012 | Termination of appointment of Isoken Imohe as a director (1 page) |
7 June 2012 | Appointment of Mrs Judith Robertson Tocher as a director (2 pages) |
7 June 2012 | Termination of appointment of Isoken Imohe as a secretary (1 page) |
7 June 2012 | Termination of appointment of Neil Milne as a director (1 page) |
7 June 2012 | Appointment of Sally Hutchinson as a director (2 pages) |
7 June 2012 | Termination of appointment of Isoken Imohe as a director (1 page) |
7 June 2012 | Appointment of Sally Hutchinson as a director (2 pages) |
7 June 2012 | Termination of appointment of Isoken Imohe as a secretary (1 page) |
7 June 2012 | Termination of appointment of Neil Milne as a director (1 page) |
7 June 2012 | Appointment of Mrs Judith Robertson Tocher as a director (2 pages) |
7 June 2012 | Appointment of Mrs Judith Robertson Tocher as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Walter Russell Steedman on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Walter Russell Steedman on 2 April 2012 (2 pages) |
17 November 2011 | Auditors resignation section 519 (1 page) |
17 November 2011 | Auditors resignation section 519 (1 page) |
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 September 2011 | Appointment of Isoken Ehi Imohe as a secretary (3 pages) |
6 September 2011 | Appointment of Isoken Ehi Imohe as a secretary (3 pages) |
2 September 2011 | Termination of appointment of Hazel Hunter as a director (2 pages) |
2 September 2011 | Termination of appointment of Hazel Hunter as a director (2 pages) |
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
8 June 2011 | Termination of appointment of Robin Davies as a director (2 pages) |
8 June 2011 | Termination of appointment of Robin Davies as a director (2 pages) |
25 May 2011 | Termination of appointment of James Mcconnell as a director (2 pages) |
25 May 2011 | Termination of appointment of James Mcconnell as a secretary (2 pages) |
25 May 2011 | Termination of appointment of James Mcconnell as a director (2 pages) |
25 May 2011 | Termination of appointment of Stephen Mcneill as a director (2 pages) |
25 May 2011 | Termination of appointment of James Mcconnell as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Stephen Mcneill as a director (2 pages) |
5 May 2011 | Appointment of Neil Alan Milne as a director (3 pages) |
5 May 2011 | Appointment of Neil Alan Milne as a director (3 pages) |
3 May 2011 | Appointment of Isoken Ehi Imohe as a director (3 pages) |
3 May 2011 | Appointment of Hazel Hunter as a director (3 pages) |
3 May 2011 | Appointment of Isoken Ehi Imohe as a director (3 pages) |
3 May 2011 | Appointment of Hazel Hunter as a director (3 pages) |
29 March 2011 | Registered office address changed from Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 29 March 2011 (2 pages) |
4 November 2010 | Amended full accounts made up to 31 December 2009 (23 pages) |
4 November 2010 | Amended full accounts made up to 31 December 2009 (23 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (16 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (16 pages) |
18 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
18 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
26 August 2009 | Ad 31/07/09\gbp si 3999999@1=3999999\gbp ic 1/4000000\ (2 pages) |
26 August 2009 | Ad 31/07/09\gbp si 3999999@1=3999999\gbp ic 1/4000000\ (2 pages) |
26 August 2009 | Statement of affairs (17 pages) |
26 August 2009 | Statement of affairs (17 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Gbp nc 10000/4000000\24/07/09 (2 pages) |
31 July 2009 | Gbp nc 10000/4000000\24/07/09 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
6 July 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
6 July 2009 | Company name changed backelm LIMITED\certificate issued on 06/07/09 (2 pages) |
6 July 2009 | Director and secretary appointed james mcconnell (3 pages) |
6 July 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
6 July 2009 | Director appointed walter russell steeman (3 pages) |
6 July 2009 | Director appointed robin ashley davies (3 pages) |
6 July 2009 | Director appointed walter russell steeman (3 pages) |
6 July 2009 | Director appointed stephen anthony mcneill (3 pages) |
6 July 2009 | Director appointed stephen anthony mcneill (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
6 July 2009 | Appointment terminated director james stark (1 page) |
6 July 2009 | Company name changed backelm LIMITED\certificate issued on 06/07/09 (2 pages) |
6 July 2009 | Director and secretary appointed james mcconnell (3 pages) |
6 July 2009 | Appointment terminated director james stark (1 page) |
6 July 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
6 July 2009 | Director appointed robin ashley davies (3 pages) |
6 July 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
13 May 2009 | Incorporation (22 pages) |
13 May 2009 | Incorporation (22 pages) |