Company NameAnnandale And Nithsdale Community Benefit Company Limited
Company StatusActive
Company NumberSC492185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Maurice Booth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr Robert Hamilton Gladstone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMrs Alice Stilgoe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleFilm Officer
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr William O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameDr Robert John Watson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr Hugh Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr David John McKie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMs Franca Bruno
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMs Linda Corrway
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameJean Hamilton Purves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerecleuch House Ballplay Road
Moffat
Dumfriesshire
DG10 9JU
Scotland
Director NameRichard Mann
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGoodhope St. Anns
Lockerbie
Dumfriesshire
DG11 1HQ
Scotland
Director NameMr Martin James Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleTourism Business Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLochhouse Farm Country Retreat Beattock
Moffat
Dumfries & Galloway
DG10 9SG
Scotland
Director NameJames Alistair Murdoch Macpherson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Carrutherstown
Dumfries
DG1 4LD
Scotland
Director NameMr Alistair Henry McFadzean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameDr Russell Andrew Mitchell Stuart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2021)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameMs Maureen Johnstone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressHazelrig House Amisfield
Dumfries
DG1 3PA
Scotland
Director NameCol Derek Richard Ivy
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameMr Nicholas John Jennings
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTodshawhill Twiglees
Boreland
Lockerbie
Dumfriesshire
DG11 2LU
Scotland
Director NameMr David Dick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRhins Cottage Park Park
Thornhill
Dumfriesshire
DG3 5JP
Scotland
Director NameMr Richard Michael Clarke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Keir Mill
Thornhill
Dumfriesshire
DG3 4DE
Scotland
Secretary NameMr Martin James Brown
StatusResigned
Appointed04 December 2015(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2021)
RoleCompany Director
Correspondence AddressLochhouse Farm Country Retreat Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr John James Alexander Magill
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleExternal Liaison Officer
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameMrs Sheila Mary Farries
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameMrs Helen Elizabeth Haggart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2023)
RoleAccounting Senior
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr Michael Albert Steele
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2021)
RoleFarmer / Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameDr Hugh Alan Buck
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameMr Rory Mackail
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMrs Moira McCrossan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director NameMr David Alister Roulston
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint & Co. 26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed27 November 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSaint & Co.
26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with updates (3 pages)
7 November 2023Termination of appointment of Helen Elizabeth Haggart as a director on 25 September 2023 (1 page)
4 September 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
18 May 2023Appointment of Ms Franca Bruno as a director on 11 May 2023 (2 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
10 October 2022Appointment of Mr Hugh Taylor as a director on 26 September 2022 (2 pages)
10 October 2022Termination of appointment of David Alister Roulston as a director on 26 September 2022 (1 page)
10 October 2022Termination of appointment of Alistair Henry Mcfadzean as a director on 26 September 2022 (1 page)
10 October 2022Appointment of Mr David John Mckie as a director on 26 September 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
26 May 2022Termination of appointment of Moira Mccrossan as a director on 13 May 2022 (1 page)
25 April 2022Appointment of Dr Robert John Watson as a director on 21 April 2022 (2 pages)
18 April 2022Appointment of Mr William O'neill as a director on 6 April 2022 (2 pages)
7 April 2022Termination of appointment of Rory Mackail as a director on 24 March 2022 (1 page)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
4 October 2021Appointment of Mr David Alister Roulston as a director on 21 September 2021 (2 pages)
1 October 2021Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ Scotland to Saint & Co. 26 High Street Annan Dumfries and Galloway DG12 6AJ on 1 October 2021 (1 page)
1 October 2021Appointment of Mrs Alice Stilgoe as a director on 21 September 2021 (2 pages)
1 October 2021Termination of appointment of Russell Andrew Mitchell Stuart as a director on 21 September 2021 (1 page)
27 August 2021Termination of appointment of Michael Albert Steele as a director on 25 August 2021 (1 page)
8 July 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
15 April 2021Termination of appointment of Martin James Brown as a director on 2 April 2021 (1 page)
15 April 2021Termination of appointment of Martin James Brown as a secretary on 2 April 2021 (1 page)
15 December 2020Director's details changed for Dr Russell Andrew Mitchell Stuart on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr David Maurice Booth on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Alistair Henry Mcfadzean on 15 December 2020 (2 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 November 2020Register inspection address has been changed from C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP United Kingdom to 15 Calton Road Edinburgh EH8 8DL (1 page)
16 September 2020Termination of appointment of James Alistair Murdoch Macpherson as a director on 14 September 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Sheila Mary Farries as a director on 12 November 2019 (1 page)
2 July 2019Appointment of Mrs Moira Mccrossan as a director on 24 June 2019 (2 pages)
2 July 2019Appointment of Mr Rory Mackail as a director on 24 June 2019 (2 pages)
1 July 2019Termination of appointment of David Dick as a director on 24 June 2019 (1 page)
1 July 2019Appointment of Mr Robert Hamilton Gladstone as a director on 24 June 2019 (2 pages)
1 July 2019Termination of appointment of Richard Mann as a director on 24 June 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 June 2019Termination of appointment of John James Alexander Magill as a director on 31 May 2019 (1 page)
8 May 2019Termination of appointment of Hugh Alan Buck as a director on 15 April 2019 (1 page)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 June 2017Termination of appointment of Richard Michael Clarke as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Dr Hugh Alan Buck as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael Albert Steele as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Richard Michael Clarke as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Dr Hugh Alan Buck as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael Albert Steele as a director on 28 June 2017 (2 pages)
24 April 2017Appointment of Mrs Sheila Mary Farries as a director on 22 February 2017 (2 pages)
24 April 2017Appointment of Mrs Sheila Mary Farries as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mr David Maurice Booth as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mr John James Alexander Magill as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mrs Helen Elizabeth Haggart as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mr John James Alexander Magill as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mr David Maurice Booth as a director on 22 February 2017 (2 pages)
21 April 2017Appointment of Mrs Helen Elizabeth Haggart as a director on 22 February 2017 (2 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
1 December 2016Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page)
1 December 2016Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page)
1 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
1 December 2016Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page)
1 December 2016Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page)
4 October 2016Termination of appointment of Jean Hamilton Purves as a director on 26 September 2016 (1 page)
4 October 2016Termination of appointment of Jean Hamilton Purves as a director on 26 September 2016 (1 page)
17 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 May 2016Termination of appointment of Maureen Johnstone as a director on 17 May 2016 (1 page)
26 May 2016Termination of appointment of Derek Richard Ivy as a director on 17 May 2016 (1 page)
26 May 2016Termination of appointment of Derek Richard Ivy as a director on 17 May 2016 (1 page)
26 May 2016Termination of appointment of Maureen Johnstone as a director on 17 May 2016 (1 page)
21 March 2016Appointment of Mr Martin James Brown as a secretary on 4 December 2015 (2 pages)
21 March 2016Appointment of Mr Martin James Brown as a secretary on 4 December 2015 (2 pages)
18 March 2016Termination of appointment of Burness Paull Llp as a secretary on 3 December 2015 (1 page)
18 March 2016Termination of appointment of Burness Paull Llp as a secretary on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 3 December 2015 (1 page)
2 December 2015Annual return made up to 27 November 2015 no member list (12 pages)
2 December 2015Annual return made up to 27 November 2015 no member list (12 pages)
5 October 2015Termination of appointment of Nicholas John Jennings as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Nicholas John Jennings as a director on 30 September 2015 (1 page)
14 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
14 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 March 2015Appointment of James Alistair Murdoch Macpherson as a director on 22 January 2015 (2 pages)
17 March 2015Appointment of James Alistair Murdoch Macpherson as a director on 22 January 2015 (2 pages)
17 February 2015Appointment of Ms Maureen Johnstone as a director on 22 January 2015 (2 pages)
17 February 2015Appointment of Ms Maureen Johnstone as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Colonel Derek Richard Ivy as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr Alistair Henry Mcfadzean as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr Alistair Henry Mcfadzean as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Colonel Derek Richard Ivy as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Dr Russell Andrew Mitchell Stuart as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Dr Russell Andrew Mitchell Stuart as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Mr David Dick as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Nicholas John Jennings as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr David Dick as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Nicholas John Jennings as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Richard Clarke as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Richard Clarke as a director on 23 January 2015 (2 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 November 2014Incorporation (36 pages)
27 November 2014Incorporation (36 pages)