1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 November 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Carl-Petter Halvorsen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2011) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | John Marsden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Queens Road Aberdeen AB15 8DN Scotland |
Director Name | Mr John Robert Fraser Duncan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Abbotshall Drive Cults Aberdeen AB15 9JJ Scotland |
Director Name | Stuart Andrew Mitchell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr David Cassie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 32 Westholme Avenue Aberdeen AB15 6AB Scotland |
Director Name | Charles David Cruikshank |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 27 April 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 8 Alder Grove Scone Perthshire PH2 6TA Scotland |
Director Name | Mr Ciaran Patrick Gerard O'Donnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Garry Anthony Millard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northpoint Exploration Drive Bridge Of Don Aberdeen AB23 8HZ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 January 2011) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | flexlife.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
218.2k at £1 | Simmons Parallel Private L.p. 9.53% Ordinary B |
---|---|
143.5k at £1 | Maven Co-invest Flexlife Lp 6.27% Ordinary B |
910.2k at £1 | Stuart Andrew Mitchell 39.76% Ordinary A |
624.5k at £1 | Ciaran Patrick Gerard O'donnell 27.28% Ordinary A |
62.2k at £1 | Maven Income & Growth Vct 3 PLC 2.72% Ordinary B |
51.8k at £1 | Alexander Clark 2.26% Ordinary A |
51.8k at £1 | David Cassie 2.26% Ordinary A |
50.3k at £1 | Maven Income & Growth Vct 4 PLC 2.20% Ordinary B |
49.9k at £1 | John Robert Fraser Duncan 2.18% Ordinary A |
46.6k at £1 | Maven Income & Growth Vct PLC 2.04% Ordinary B |
32.7k at £1 | Laminvest Nv 1.43% Ordinary B |
25.9k at £1 | Maven Income & Growth Vct 2 PLC 1.13% Ordinary B |
9.1k at £1 | Giltspur Nominees Limited A/c Buns 0.40% Ordinary B |
7.8k at £1 | Maven Income & Growth Vct 6 PLC 0.34% Ordinary B |
2.7k at £1 | Bw_sipp-may B-5009 0.12% Ordinary B |
1k at £1 | Giltspur Nominees Limited A/c Gross 0.04% Ordinary B |
364 at £1 | Simmons Parallel Private L.p. 0.02% Preference |
205 at £1 | Maven Income & Growth Vct 3 PLC 0.01% Preference |
166 at £1 | Maven Income & Growth Vct 4 PLC 0.01% Preference |
154 at £1 | Maven Income & Growth Vct PLC 0.01% Preference |
85 at £1 | Maven Income & Growth Vct 2 PLC 0.00% Preference |
26 at £1 | Maven Income & Growth Vct 6 PLC 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £9,038,841 |
Gross Profit | £2,322,970 |
Net Worth | -£4,725,422 |
Cash | £1,266,535 |
Current Liabilities | £7,905,588 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Simmons Parallel Private LP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 August 2018 | Confirmation statement made on 16 July 2018 with updates (6 pages) |
16 July 2018 | Termination of appointment of Ciaran Patrick Gerard O'donnell as a director on 8 December 2017 (1 page) |
16 July 2018 | Termination of appointment of David Cassie as a director on 8 December 2017 (1 page) |
21 June 2018 | Cessation of Stuart Andrew Mitchell as a person with significant control on 15 June 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 October 2017 | Termination of appointment of Garry Anthony Millard as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Garry Anthony Millard as a director on 17 October 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of details for Stuart Andrew Mitchell as a person with significant control on 30 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Stuart Andrew Mitchell as a director on 30 September 2017 (1 page) |
17 October 2017 | Change of details for Stuart Andrew Mitchell as a person with significant control on 30 September 2017 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Termination of appointment of Stuart Andrew Mitchell as a director on 30 September 2017 (1 page) |
15 August 2017 | Alterations to floating charge 1 (20 pages) |
15 August 2017 | Alterations to floating charge 2 (20 pages) |
15 August 2017 | Alterations to floating charge 2 (20 pages) |
15 August 2017 | Alterations to floating charge SC3820520003 (20 pages) |
15 August 2017 | Alterations to floating charge SC3820520003 (20 pages) |
15 August 2017 | Alterations to floating charge 1 (20 pages) |
9 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Ciaran Patrick Gerard O'donnell as a person with significant control on 16 July 2017 (2 pages) |
9 August 2017 | Notification of Stuart Andrew Mitchell as a person with significant control on 16 July 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Stuart Andrew Mitchell as a person with significant control on 16 July 2017 (2 pages) |
9 August 2017 | Notification of Ciaran Patrick Gerard O'donnell as a person with significant control on 16 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
3 August 2017 | Registration of charge SC3820520003, created on 28 July 2017 (18 pages) |
3 August 2017 | Registration of charge SC3820520003, created on 28 July 2017 (18 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
17 November 2016 | Director's details changed for Stuart Andrew Mitchell on 1 August 2016 (2 pages) |
17 November 2016 | Director's details changed for Stuart Andrew Mitchell on 1 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
11 August 2016 | Director's details changed for Stuart Andrew Mitchell on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Stuart Andrew Mitchell on 11 August 2016 (2 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
23 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 May 2015 | Termination of appointment of Alexander Clark as a director on 29 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Alexander Clark as a director on 29 April 2015 (1 page) |
26 May 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 29 April 2015 (1 page) |
26 May 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 29 April 2015 (1 page) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
11 March 2015 | Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
20 August 2013 | Auditor's resignation (2 pages) |
20 August 2013 | Auditor's resignation (2 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Jock Alistair Gardiner on 29 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Jock Alistair Gardiner on 29 May 2013 (2 pages) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
17 January 2013 | Director's details changed for Alexander Clark on 1 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Alexander Clark on 1 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Alexander Clark on 1 November 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
26 November 2012 | Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (3 pages) |
26 November 2012 | Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (3 pages) |
16 November 2012 | Termination of appointment of John Marsden as a director (1 page) |
16 November 2012 | Termination of appointment of John Marsden as a director (1 page) |
13 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
13 September 2012 | Resolutions
|
13 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
13 September 2012 | Resolutions
|
7 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Termination of appointment of Charles Cruikshank as a director (1 page) |
19 July 2012 | Termination of appointment of Charles Cruikshank as a director (1 page) |
9 February 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
9 February 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
16 November 2011 | Purchase of own shares. (3 pages) |
16 November 2011 | Purchase of own shares. (3 pages) |
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 29 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 29 August 2011
|
7 September 2011 | Appointment of Charles David Cruikshank as a director (3 pages) |
7 September 2011 | Appointment of Charles David Cruikshank as a director (3 pages) |
27 July 2011 | Termination of appointment of Carl-Petter Halvorsen as a director (1 page) |
27 July 2011 | Termination of appointment of Carl-Petter Halvorsen as a director (1 page) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (12 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 June 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
3 June 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
23 February 2011 | Director's details changed for Carl-Petter Halvorsen on 23 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Stuart Andrew Mitchell on 23 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Carl-Petter Halvorsen on 23 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Stuart Andrew Mitchell on 23 January 2011 (2 pages) |
23 February 2011 | Director's details changed for John Marsden on 23 January 2011 (2 pages) |
23 February 2011 | Director's details changed for John Marsden on 23 January 2011 (2 pages) |
9 February 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
9 February 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
9 February 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page) |
18 November 2010 | Appointment of Mr David Cassie as a director (3 pages) |
18 November 2010 | Appointment of Alexander Clark as a director (3 pages) |
18 November 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
18 November 2010 | Appointment of Alexander Clark as a director (3 pages) |
18 November 2010 | Appointment of Mr David Cassie as a director (3 pages) |
18 November 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
1 November 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
1 November 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
28 October 2010 | Appointment of Carl-Petter Halvorsen as a director (3 pages) |
28 October 2010 | Appointment of Carl-Petter Halvorsen as a director (3 pages) |
28 October 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 28 October 2010 (2 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Change of share class name or designation (2 pages) |
28 October 2010 | Appointment of John Marsden as a director (3 pages) |
28 October 2010 | Appointment of Stuart Andrew Mitchell as a director (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
28 October 2010 | Appointment of John Marsden as a director (3 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
28 October 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 28 October 2010 (2 pages) |
28 October 2010 | Change of share class name or designation (2 pages) |
28 October 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Appointment of Stuart Andrew Mitchell as a director (3 pages) |
26 October 2010 | Appointment of Mr Jock Alistair Gardiner as a director (3 pages) |
26 October 2010 | Appointment of Mr Jock Alistair Gardiner as a director (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Company name changed shady tree LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Company name changed shady tree LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Resolutions
|
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|