Background WavePink WaveYellow Wave

THE CIVIL SERVICE RETIREMENT FELLOWSHIP (06297479)

THE CIVIL SERVICE RETIREMENT FELLOWSHIP (06297479) is an active UK company. incorporated on 29 June 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CIVIL SERVICE RETIREMENT FELLOWSHIP has been registered for 18 years. Current directors include AITKEN, Ian David, COOK, Frederick Alan, DAVIES, Cheryl Amanda Louise and 4 others.

Company Number
06297479
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2007
Age
18 years
Address
Unit 11, Pepys House, London, SE8 3EY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AITKEN, Ian David, COOK, Frederick Alan, DAVIES, Cheryl Amanda Louise, PALMER, Leslie Charles, STEWART, James, WESTON, Catharine Ferguson, WILDASH, Richard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIVIL SERVICE RETIREMENT FELLOWSHIP

THE CIVIL SERVICE RETIREMENT FELLOWSHIP is an active company incorporated on 29 June 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CIVIL SERVICE RETIREMENT FELLOWSHIP was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06297479

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 11, Pepys House Greenwich Quay, Clarence Road London, SE8 3EY,

Previous Addresses

Suite 2 80a Blackheath Road London SE10 8DA
From: 29 June 2007To: 23 September 2016
Timeline

85 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TICKNER, David

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Secretary
Appointed 07 Apr 2016

AITKEN, Ian David

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born December 1960
Director
Appointed 20 Nov 2025

COOK, Frederick Alan

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born September 1946
Director
Appointed 15 Jul 2025

DAVIES, Cheryl Amanda Louise

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born May 1966
Director
Appointed 09 Oct 2025

PALMER, Leslie Charles

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born April 1957
Director
Appointed 15 Dec 2025

STEWART, James

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born November 1984
Director
Appointed 15 Jul 2025

WESTON, Catharine Ferguson

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born February 1996
Director
Appointed 15 Jul 2025

WILDASH, Richard

Active
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born December 1955
Director
Appointed 16 Jul 2024

COOPER, Jean

Resigned
Suite 2, LondonSE10 8DA
Secretary
Appointed 10 Jul 2007
Resigned 07 Apr 2016

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 29 Jun 2007
Resigned 10 Jul 2007

ALBERT, Ian Clive

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born May 1956
Director
Appointed 16 Jul 2014
Resigned 17 Nov 2016

ALESSANDRI, Madeleine

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born March 1965
Director
Appointed 19 Dec 2019
Resigned 01 Jul 2024

BAKER, Mike

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born March 1965
Director
Appointed 02 May 2017
Resigned 19 Dec 2019

BARKER, John Alan

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born October 1945
Director
Appointed 26 Jul 2010
Resigned 29 Dec 2016

BAUGH, Simon Matthew

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born February 1977
Director
Appointed 01 May 2024
Resigned 15 Jul 2025

BEEDIE, Elizabeth Mary

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born September 1940
Director
Appointed 12 Jul 2018
Resigned 16 Jul 2024

BRADLEY, Pamela Jean Mary

Resigned
Suite 2 80a Blackheath RoadSE10 8DA
Born February 1942
Director
Appointed 05 Aug 2010
Resigned 27 Jun 2012

BROWN, Russell Tom

Resigned
Havenbaulk Lane, DerbyDE23 4AD
Born May 1949
Director
Appointed 09 Jan 2008
Resigned 16 Jul 2014

BRYANT, Peter James

Resigned
1 Evershot Walk, PoundburyDT1 3GA
Born December 1934
Director
Appointed 10 Jul 2007
Resigned 08 Aug 2007

CARTER, Margaret

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born June 1940
Director
Appointed 24 Jun 2015
Resigned 09 Jul 2021

CHURCHARD, Alan

Resigned
46 Foxley Lane, PurleyCR8 3EE
Born March 1950
Director
Appointed 10 Jul 2007
Resigned 05 Aug 2010

CLARIDGE, Martin

Resigned
Suite 2 80a Blackheath RoadSE10 8DA
Born January 1942
Director
Appointed 27 Jun 2012
Resigned 24 Jun 2015

COOK, John William George

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born October 1931
Director
Appointed 17 Jul 2013
Resigned 28 Sept 2016

CREE, John Scott

Resigned
102 Balcombe Road, HorleyRH6 9BP
Born February 1948
Director
Appointed 10 Jul 2007
Resigned 31 Mar 2008

DAWSON, Herbert

Resigned
Oaklea, LexdenC03 4HZ
Born October 1931
Director
Appointed 10 Jul 2007
Resigned 08 Aug 2007

DOKU, Karen Ellen

Resigned
36 Elizabeth Place, LondonN15 4LA
Born July 1957
Director
Appointed 06 Aug 2009
Resigned 21 Jan 2010

DUIGNAN, Phyllis

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born October 1940
Director
Appointed 16 Jul 2024
Resigned 15 Jul 2025

DUIGNAN, Phyllis

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born October 1940
Director
Appointed 27 Jun 2012
Resigned 12 Jul 2018

EDGELL, Sylvia

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born July 1939
Director
Appointed 04 Aug 2011
Resigned 28 Sept 2016

ELLIS, Jennifer

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born October 1955
Director
Appointed 02 May 2013
Resigned 16 Jul 2019

FLANIGAN, Raymond Edward

Resigned
Mill View Road, TringHP23 4EP
Born September 1951
Director
Appointed 07 Aug 2008
Resigned 10 Jun 2013

GALLAGHER, Patrick

Resigned
Glen Road, CrumlinBT29 4LT
Born March 1990
Director
Appointed 20 Oct 2016
Resigned 14 Jul 2022

GARDINER, Elizabeth Anne Finlay, Dame

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born March 1966
Director
Appointed 15 Jul 2021
Resigned 26 Apr 2024

GEORGE, Evelyn Muriel

Resigned
Berwick Road, BrightonBN2 8QF
Born April 1920
Director
Appointed 07 Aug 2008
Resigned 20 Jul 2016

GILL, Elizabeth

Resigned
Greenwich Quay, Clarence Road, LondonSE8 3EY
Born September 1959
Director
Appointed 01 Sept 2010
Resigned 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2007
MEM/ARTSMEM/ARTS
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
225Change of Accounting Reference Date
Incorporation Company
29 June 2007
NEWINCIncorporation