Background WavePink WaveYellow Wave

EDF ENERGY RENEWABLES LIMITED (06456689)

EDF ENERGY RENEWABLES LIMITED (06456689) is an active UK company. incorporated on 18 December 2007. with registered office in Houghton Le Spring, Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDF ENERGY RENEWABLES LIMITED has been registered for 18 years. Current directors include BUCKLAND, Joshua Alan, DALLEY, Christopher, DEBIONNE, Florian Max Marie Andre and 3 others.

Company Number
06456689
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring, Sunderland, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUCKLAND, Joshua Alan, DALLEY, Christopher, DEBIONNE, Florian Max Marie Andre, HUE, Matthieu Thomas, LE BOUSSE, Cedric, TALEB, Mohamed
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY RENEWABLES LIMITED

EDF ENERGY RENEWABLES LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Houghton Le Spring, Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDF ENERGY RENEWABLES LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06456689

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 27 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland, DH4 5RA,

Previous Addresses

Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England
From: 24 November 2017To: 24 November 2017
40 Grosvenor Place London SW1X 7EN
From: 18 December 2007To: 24 November 2017
Timeline

73 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Funding Round
Jan 18
Funding Round
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
May 18
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
66
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SHANKER, Melanie

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 06 May 2021

BUCKLAND, Joshua Alan

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born March 1991
Director
Appointed 12 Mar 2026

DALLEY, Christopher

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born July 1979
Director
Appointed 16 Feb 2024

DEBIONNE, Florian Max Marie Andre

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born September 1968
Director
Appointed 01 Sept 2024

HUE, Matthieu Thomas

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born April 1975
Director
Appointed 16 May 2022

LE BOUSSE, Cedric

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born April 1983
Director
Appointed 01 Jan 2024

TALEB, Mohamed

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born September 1981
Director
Appointed 18 Mar 2025

DEVERICK, Lisa Anne

Resigned
Flat 3, LondonSW4 9ER
Secretary
Appointed 18 Dec 2007
Resigned 30 Jan 2010

KACZOROWSKI, Stephane

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 30 Apr 2010
Resigned 31 Aug 2014

LIND, Susan Elizabeth

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 11 Feb 2015
Resigned 06 May 2021

ANCEAU, Geraldine Marie Roseline

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 29 Aug 2019

ANDRÉ, Yvon

Resigned
9 Rue Des Dardenelles, Paris
Born November 1950
Director
Appointed 01 Jul 2008
Resigned 15 Oct 2008

BAKER, David Simon George

Resigned
40 Grosvenor PlaceSW1X 7EN
Born October 1965
Director
Appointed 28 Apr 2015
Resigned 01 Jun 2016

BELLOY, Frederic Marie Albert

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born June 1977
Director
Appointed 16 Mar 2018
Resigned 01 Jan 2024

BOYD, Gordon Alexander

Resigned
Brook Farm Road, SurreyKT11 3AX
Born February 1960
Director
Appointed 29 Jan 2010
Resigned 01 Sept 2011

BUSH, Jeremy Graeme

Resigned
Tithe Meadows, Virginia WaterGU25 4EU
Born September 1962
Director
Appointed 01 Jul 2008
Resigned 23 Dec 2008

COCKIN, John Joseph

Resigned
Brockenhurst Close, WokingGU21 4DS
Born January 1970
Director
Appointed 23 Dec 2008
Resigned 03 May 2013

CROUZAT, Philippe

Resigned
40 Grosvenor PlaceSW1X 7EN
Born June 1955
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2013

DUCROCQ, Aymeric

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born January 1979
Director
Appointed 12 Nov 2020
Resigned 01 Mar 2024

DUVAL, Guillaume

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born May 1971
Director
Appointed 12 Apr 2024
Resigned 31 Aug 2024

EGAL, Christian Dominique Yves Marie

Resigned
40 Grosvenor PlaceSW1X 7EN
Born May 1959
Director
Appointed 09 Jul 2015
Resigned 01 Feb 2017

FORSTER, Owen John Henry

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born October 1977
Director
Appointed 01 Jun 2016
Resigned 16 Mar 2018

GALLAND, Jean Baptiste

Resigned
44 Victoria Road, LondonW8 5RQ
Born June 1957
Director
Appointed 18 Dec 2007
Resigned 15 Oct 2010

GONSE, Elsa Michka

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born May 1971
Director
Appointed 01 Mar 2024
Resigned 29 Nov 2024

GUYLER, Robert

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born December 1966
Director
Appointed 16 Mar 2018
Resigned 12 Apr 2024

GUYLER, Robert

Resigned
40 Grosvenor PlaceSW1X 7EN
Born December 1966
Director
Appointed 01 Jan 2014
Resigned 28 Apr 2015

HUE, Matthieu Thomas

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born April 1975
Director
Appointed 29 Aug 2019
Resigned 22 Dec 2021

HUE, Matthieu Thomas

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born April 1975
Director
Appointed 29 Mar 2017
Resigned 16 Mar 2018

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 15 Apr 2010
Resigned 09 Jul 2015

KOLD LARSEN, Bruno

Resigned
40 Grosvenor PlaceSW1X 7EN
Born March 1957
Director
Appointed 18 Dec 2007
Resigned 21 Nov 2016

LAND, Nigel Magnus

Resigned
45 Esmond Road, LondonNW6 7HF
Born May 1970
Director
Appointed 01 Jul 2008
Resigned 29 Jan 2010

LESTRADE, Pierre-Arthur, Maurice, Michel

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born December 1983
Director
Appointed 22 Dec 2021
Resigned 16 May 2022

LORY, Ronan Emmanuel

Resigned
40 Grosvenor PlaceSW1X 7EN
Born October 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2013

MCCORKELL, Camilla

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born January 1986
Director
Appointed 01 Dec 2024
Resigned 12 Mar 2026

MCDERMOTT, Neil

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 15 Oct 2010
Resigned 13 Jun 2014

Persons with significant control

4

2 Active
2 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2019
Whitfield Street, LondonW1T 4EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 09 May 2019
1 Mandarin Road, SunderlandDH4 5RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2018
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA

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
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Legacy
24 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2018
SH19Statement of Capital
Legacy
24 May 2018
CAP-SSCAP-SS
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name Date
8 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Resolution
12 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2012
CC04CC04
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
353353
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
123Notice of Increase in Nominal Capital
Resolution
2 January 2009
RESOLUTIONSResolutions
Resolution
2 January 2009
RESOLUTIONSResolutions
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
123Notice of Increase in Nominal Capital
Resolution
1 September 2008
RESOLUTIONSResolutions
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Resolution
19 August 2008
RESOLUTIONSResolutions
Incorporation Company
18 December 2007
NEWINCIncorporation