Background WavePink WaveYellow Wave

NOBLE FOODS GROUP LIMITED (05826545)

NOBLE FOODS GROUP LIMITED (05826545) is an active UK company. incorporated on 23 May 2006. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOBLE FOODS GROUP LIMITED has been registered for 19 years. Current directors include CADBURY, William James Michael, EVERETT, Duncan John.

Company Number
05826545
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Waterfront Building, Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CADBURY, William James Michael, EVERETT, Duncan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE FOODS GROUP LIMITED

NOBLE FOODS GROUP LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOBLE FOODS GROUP LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05826545

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

NOBLE FOODS LIMITED
From: 7 July 2006To: 16 December 2010
GOODMIX LIMITED
From: 23 May 2006To: 7 July 2006
Contact
Address

Waterfront Building, Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England
From: 1 November 2022To: 28 April 2023
Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England
From: 6 November 2015To: 1 November 2022
Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
From: 1 June 2010To: 6 November 2015
Bridgeway House Upper Icknield Way Tring HP23 4JX
From: 23 May 2006To: 1 June 2010
Timeline

57 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 09
Director Left
Jan 10
Share Issue
Jun 10
Share Issue
Jul 10
Share Issue
Aug 10
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Share Issue
May 11
Share Issue
Jun 11
Share Issue
Jul 11
Share Issue
Aug 11
Share Issue
Jun 12
Share Issue
Jul 12
Share Issue
Aug 12
Loan Secured
May 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Loan Cleared
Jan 15
Director Left
Jun 15
Director Left
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
14
Funding
23
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CADBURY, William James Michael

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 10 Jun 2024

CADBURY, William James Michael

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born June 1977
Director
Appointed 10 Jun 2024

EVERETT, Duncan John

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born November 1971
Director
Appointed 15 Sept 2020

BERGIN, Alan

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 24 Jun 2021
Resigned 10 Jun 2024

KENT, Michael Richard John

Resigned
The Old Rectory, LiskeardPL22 0RN
Secretary
Appointed 23 May 2006
Resigned 31 Jul 2006

PATEY, John Charles

Resigned
Standlake, WitneyOX29 7RB
Secretary
Appointed 13 Sept 2017
Resigned 24 Jun 2021

STOTT, Mark David

Resigned
Coppermead, AmershamHP6 5PE
Secretary
Appointed 23 Jun 2006
Resigned 14 Jan 2010

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 14 Jan 2010
Resigned 22 Sept 2014

BERGIN, Alan

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born July 1973
Director
Appointed 24 Jun 2021
Resigned 10 Jun 2024

BURNETT, Dale

Resigned
Standlake, WitneyOX29 7RB
Born April 1961
Director
Appointed 06 Jul 2016
Resigned 15 Sept 2020

CRACKNELL, Andrew Michael James

Resigned
Icknield Way, TringHP23 4JX
Born December 1967
Director
Appointed 14 Jan 2014
Resigned 02 Oct 2015

DEAN, Peter Donald

Resigned
Icknield Way, TringHP23 4JX
Born September 1944
Director
Appointed 23 May 2006
Resigned 13 Sept 2017

DEAN, Sarah Lois

Resigned
Icknield Way, TringHP23 4JX
Born March 1971
Director
Appointed 15 Sept 2010
Resigned 13 Sept 2017

GILDERSLEEVE, John

Resigned
Standlake, WitneyOX29 7RB
Born July 1944
Director
Appointed 13 Sept 2017
Resigned 14 Mar 2019

JORET, Andrew David

Resigned
12 Tannery Wharf, NewarkNG24 4US
Born January 1954
Director
Appointed 23 Jun 2006
Resigned 01 Nov 2006

KENT, Michael Richard John

Resigned
The Old Rectory, LiskeardPL22 0RN
Born August 1949
Director
Appointed 23 May 2006
Resigned 31 Mar 2008

LORD, Andrew Michael

Resigned
Ty Cerrig Maerdy Newydd, CardiffCF5 6TR
Born October 1967
Director
Appointed 17 Jul 2008
Resigned 02 Aug 2008

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 24 Aug 2009
Resigned 22 Sept 2014

MORRIS, Timothy Simon

Resigned
Standlake, WitneyOX29 7RB
Born September 1964
Director
Appointed 23 May 2019
Resigned 31 May 2020

PATEY, John Charles

Resigned
Standlake, WitneyOX29 7RB
Born December 1961
Director
Appointed 28 Mar 2019
Resigned 24 Jun 2021

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2017

ROGERS, Nicholas Ian

Resigned
Tremerryn, LiskeardPL14 3DE
Born September 1965
Director
Appointed 23 Jun 2006
Resigned 01 Nov 2006

STOTT, Mark David

Resigned
Coppermead, AmershamHP6 5PE
Born September 1966
Director
Appointed 28 Jul 2008
Resigned 14 Jan 2010

STOTT, Mark David

Resigned
Coppermead, AmershamHP6 5PE
Born September 1966
Director
Appointed 23 Jun 2006
Resigned 01 Nov 2006

THORNTON, Peter William

Resigned
Beaulieu, RopleySO24 0EL
Born August 1965
Director
Appointed 28 Jul 2008
Resigned 30 Apr 2015

TROMANS, David John

Resigned
Linden House, TowcesterNN12 8AW
Born August 1951
Director
Appointed 23 Jun 2006
Resigned 01 Nov 2006

Persons with significant control

6

3 Active
3 Ceased

Mrs Sarah Lois Dean

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born March 1971

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2021

Susan Jane Dean

Ceased
Icknield Way, TringHP23 4LA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Mar 2019
Ceased 13 Dec 2021

Stephen Douglas John Marshall

Active
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 14 Mar 2019

Mr Michael Richard John Kent

Ceased
Standlake, WitneyOX29 7RB
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
Le Bordage, St Peter PortGY1 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Donald Dean

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 July 2019
RP04TM01RP04TM01
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
17 March 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Capital Alter Shares Redemption Statement Of Capital
13 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 June 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Resolution
26 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 June 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
27 May 2011
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address
23 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Legacy
2 December 2010
MG01MG01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 August 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
22 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
15 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 June 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Legacy
27 April 2010
MG01MG01
Resolution
25 January 2010
RESOLUTIONSResolutions
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 January 2010
AP04Appointment of Corporate Secretary
Legacy
16 December 2009
MG02MG02
Legacy
16 December 2009
MG02MG02
Legacy
16 December 2009
MG02MG02
Legacy
16 December 2009
MG02MG02
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
21 May 2009
122122
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
122122
Resolution
24 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
122122
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
28 June 2007
88(2)R88(2)R
Legacy
20 June 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
88(2)R88(2)R
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Legacy
12 July 2006
122122
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
23 May 2006
NEWINCIncorporation