Background WavePink WaveYellow Wave

LANCASHIRE RENEWABLES LIMITED (05881147)

LANCASHIRE RENEWABLES LIMITED (05881147) is an active UK company. incorporated on 19 July 2006. with registered office in Preston. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. LANCASHIRE RENEWABLES LIMITED has been registered for 19 years. Current directors include EDWARDS, Andrew John, HUGO, Jane Louise, MANWARING, Sarah Jane and 1 others.

Company Number
05881147
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
County Hall Lancashire County Council, Preston, PR1 0LD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
EDWARDS, Andrew John, HUGO, Jane Louise, MANWARING, Sarah Jane, OSBORNE, Ian Michael
SIC Codes
38210, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE RENEWABLES LIMITED

LANCASHIRE RENEWABLES LIMITED is an active company incorporated on 19 July 2006 with the registered office located in Preston. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. LANCASHIRE RENEWABLES LIMITED was registered 19 years ago.(SIC: 38210, 49410)

Status

active

Active since 19 years ago

Company No

05881147

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GLOBAL RENEWABLES LANCASHIRE OPERATIONS LIMITED
From: 30 August 2006To: 29 March 2018
INHOCO 3333 LIMITED
From: 19 July 2006To: 30 August 2006
Contact
Address

County Hall Lancashire County Council Democratic Services Department Preston, PR1 0LD,

Previous Addresses

PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England
From: 27 January 2021To: 23 February 2024
County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ
From: 21 April 2015To: 27 January 2021
, PO Box PO Box 78, County Hall Fishergate, Preston, Lancashire, PR1 8XJ, England
From: 4 August 2014To: 21 April 2015
, Environmental Education Centre Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB
From: 16 January 2013To: 4 August 2014
, Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
From: 19 July 2006To: 16 January 2013
Timeline

74 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LANCASHIRE COUNTY COUNCIL

Active
Lancashire County Council, PrestonPR1 0LD
Corporate secretary
Appointed 01 Apr 2023

EDWARDS, Andrew John

Active
Lancashire County Council, PrestonPR1 0LD
Born July 1968
Director
Appointed 12 Jan 2026

HUGO, Jane Louise

Active
Lancashire County Council, PrestonPR1 0LD
Born September 1968
Director
Appointed 13 Jun 2023

MANWARING, Sarah Jane

Active
Lancashire County Council, PrestonPR1 0LD
Born June 1974
Director
Appointed 12 Jan 2026

OSBORNE, Ian Michael

Active
Lancashire County Council, PrestonPR1 0LD
Born August 1960
Director
Appointed 12 Jan 2026

FOY, Simon John

Resigned
5 Lindisfarne Close, SaleM33 3RB
Secretary
Appointed 05 Feb 2007
Resigned 20 Jan 2009

MITCHELL, Ailison Louise

Resigned
16 Heatley Close, ManchesterM34 2JD
Secretary
Appointed 20 Jan 2009
Resigned 31 Jul 2014

SALES, Laura

Resigned
Democratic Services, PrestonPR1 0LD
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2023

YOUNG, Ian

Resigned
PO BOX 78, PrestonPR1 8XJ
Secretary
Appointed 01 Aug 2014
Resigned 01 Jan 2018

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Jul 2006
Resigned 05 Feb 2007

LANCASHIRE COUNTY COUNCIL

Resigned
Fishergate, PrestonPR1 8XJ
Corporate secretary
Appointed 31 Jul 2014
Resigned 31 Jul 2014

ADAMSON, Anthony Charles

Resigned
6 Wyngate Road, AltrinchamWA15 0LZ
Born August 1956
Director
Appointed 05 Feb 2007
Resigned 20 Jan 2009

ATKINSON, Albert

Resigned
Democratic Services, PrestonPR1 0LD
Born March 1940
Director
Appointed 31 Jul 2014
Resigned 18 Jun 2021

BOATH, David Hunter

Resigned
Lancashire Waste Technology Park, LeylandPR21 6TB
Born April 1960
Director
Appointed 01 Jun 2010
Resigned 19 Mar 2014

BOATH, David Hunter

Resigned
Stafford Court, 145 Washway Road, CheshireM33 7PE
Born April 1960
Director
Appointed 12 Jan 2010
Resigned 12 Jan 2010

BORROW, David Stanley

Resigned
PO BOX 78, PrestonPR1 8XJ
Born August 1952
Director
Appointed 31 Jul 2014
Resigned 01 Jun 2017

BOSWELL, Raymond Bradley Thomas

Resigned
1 Old Park Lane, ManchesterM41 7HG
Born March 1973
Director
Appointed 19 Mar 2014
Resigned 31 Jul 2014

BROCKBANK, David

Resigned
Barnfield Wood Road, BeckenhamBR3 6SR
Born July 1947
Director
Appointed 19 May 2009
Resigned 19 Apr 2010

BROCKBANK, David

Resigned
Barnfield Wood Road, BeckenhamBR3 6SR
Born July 1947
Director
Appointed 05 Feb 2007
Resigned 15 Oct 2007

CLIFFORD, Mark Edward

Resigned
Lancashire County Council, PrestonPR1 0LD
Born February 1973
Director
Appointed 23 May 2024
Resigned 10 Jun 2025

FRASER, Steven Paul

Resigned
21 Pound Close, Long DittonKT16 5JW
Born May 1963
Director
Appointed 15 Oct 2007
Resigned 03 Feb 2011

GILLESPIE, Declan

Resigned
4 Horns Lodge Farm, TonbridgeTN11 9NJ
Born July 1964
Director
Appointed 05 Feb 2007
Resigned 15 Oct 2007

HATZIS, Dimitrios

Resigned
Lancashire Waste Technology Park, LeylandPR21 6TB
Born February 1961
Director
Appointed 19 Mar 2014
Resigned 31 Jul 2014

HEMMINGS, Paul Roger

Resigned
Lancashire Waste Technology Park, LeylandPR21 6TB
Born January 1956
Director
Appointed 24 Apr 2013
Resigned 01 Apr 2014

HOBSON, Jim, Councillor

Resigned
Democratic Services, PrestonPR1 0LD
Born July 1969
Director
Appointed 11 May 2020
Resigned 31 Aug 2021

HOWARTH, David, County Councillor

Resigned
PO BOX 78, PrestonPR1 8XJ
Born March 1955
Director
Appointed 31 Jul 2014
Resigned 01 Jun 2017

ISHERWOOD, John Mark

Resigned
Stafford Court, 145 Washway Road, CheshireM33 7PE
Born August 1972
Director
Appointed 19 Apr 2010
Resigned 03 Feb 2011

JACKSON, Frederick James, Councillor

Resigned
PO BOX 78, PrestonPR1 8XJ
Born January 1938
Director
Appointed 27 Sept 2019
Resigned 11 May 2020

JACKSON, Frederick James, Councillor

Resigned
PO BOX 78, PrestonPR1 8XJ
Born January 1938
Director
Appointed 17 Oct 2014
Resigned 23 Nov 2016

KING, Deborah Louise

Resigned
Lancashire County Council, PrestonPR1 0LD
Born June 1980
Director
Appointed 10 Jun 2025
Resigned 12 Jan 2026

LONSDALE, Paul Richard

Resigned
Floor The Venus, ManchesterM41 7HG
Born October 1964
Director
Appointed 07 Oct 2011
Resigned 24 Apr 2013

MACDOUGALL, Gordon Laird

Resigned
Stafford Court, 145 Washway Road, CheshireM33 7PE
Born December 1967
Director
Appointed 12 Jan 2010
Resigned 01 Jun 2010

MACDOUGALL, Gordon Laird

Resigned
3 Victoria Drive, WirralCH48 0QU
Born December 1967
Director
Appointed 05 Feb 2007
Resigned 12 Jan 2010

MARTIN, Tony, County Councillor

Resigned
Democratic Services, PrestonPR1 0LD
Born July 1953
Director
Appointed 31 Jul 2014
Resigned 18 Jun 2021

NASH, Edward John

Resigned
Democratic Services, PrestonPR1 0LD
Born June 1946
Director
Appointed 01 Jun 2017
Resigned 18 Jun 2021

Persons with significant control

1

Lancashire County Council

Active
Fishergate Hill, PrestonPR1 8XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
15 January 2026
MAMA
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Resolution
3 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
29 August 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
4 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
2 July 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
287Change of Registered Office
Legacy
4 June 2007
225Change of Accounting Reference Date
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Memorandum Articles
26 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2006
NEWINCIncorporation