Background WavePink WaveYellow Wave

STOUR VALE ACADEMY TRUST (07865663)

STOUR VALE ACADEMY TRUST (07865663) is an active UK company. incorporated on 30 November 2011. with registered office in Halesowen. The company operates in the Education sector, engaged in primary education and 1 other business activities. STOUR VALE ACADEMY TRUST has been registered for 14 years. Current directors include BARTLETT, David Alfred, BEMBRIDGE, Holly Iona, BROOKS, Richard Andrew and 6 others.

Company Number
07865663
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 2011
Age
14 years
Address
C/O Halesowen College, Halesowen, B63 3NA
Industry Sector
Education
Business Activity
Primary education
Directors
BARTLETT, David Alfred, BEMBRIDGE, Holly Iona, BROOKS, Richard Andrew, KELLY, Victoria Mary, SALTER, Rachel Marie, SIVITER, Christopher Lawson, Reverend, TIVEY, Stephen Mark, WALLIS, Tracy Jane, Dr, WILLIAMS, Joanne
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOUR VALE ACADEMY TRUST

STOUR VALE ACADEMY TRUST is an active company incorporated on 30 November 2011 with the registered office located in Halesowen. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. STOUR VALE ACADEMY TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07865663

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

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

THE EARLS HIGH SCHOOL
From: 30 November 2011To: 3 February 2017
Contact
Address

C/O Halesowen College Whittingham Road Halesowen, B63 3NA,

Previous Addresses

C/O Redhill School Junction Road Stourbridge West Midlands DY8 1JX England
From: 24 January 2018To: 8 November 2019
The Earls High School Furnace Lane Halesowen West Midlands B63 3SL
From: 30 November 2011To: 24 January 2018
Timeline

105 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 25
Director Left
Jan 26
0
Funding
98
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THORNEYCROFT, Donna Joanne

Active
Whittingham Road, HalesowenB63 3NA
Secretary
Appointed 26 Feb 2024

BARTLETT, David Alfred

Active
Whittingham Road, HalesowenB63 3NA
Born July 1949
Director
Appointed 19 Jan 2021

BEMBRIDGE, Holly Iona

Active
Whittingham Road, HalesowenB63 3NA
Born October 1979
Director
Appointed 26 Jun 2022

BROOKS, Richard Andrew

Active
Whittingham Road, HalesowenB63 3NA
Born May 1963
Director
Appointed 13 May 2021

KELLY, Victoria Mary

Active
Whittingham Road, HalesowenB63 3NA
Born March 1968
Director
Appointed 29 Jan 2024

SALTER, Rachel Marie

Active
Whittingham Road, HalesowenB63 3NA
Born June 1971
Director
Appointed 19 Apr 2021

SIVITER, Christopher Lawson, Reverend

Active
Whittingham Road, HalesowenB63 3NA
Born January 1957
Director
Appointed 28 May 2020

TIVEY, Stephen Mark

Active
Whittingham Road, HalesowenB63 3NA
Born June 1962
Director
Appointed 07 Nov 2022

WALLIS, Tracy Jane, Dr

Active
Whittingham Road, HalesowenB63 3NA
Born March 1972
Director
Appointed 29 Jan 2024

WILLIAMS, Joanne

Active
Whittingham Road, HalesowenB63 3NA
Born October 1971
Director
Appointed 01 Feb 2017

BROXTON, Louise Sarah

Resigned
Whittingham Road, HalesowenB63 3NA
Secretary
Appointed 06 Nov 2017
Resigned 26 Feb 2024

DODD, Vicki Lesley

Resigned
Furnace Lane, HalesowenB63 3SL
Secretary
Appointed 01 Feb 2017
Resigned 24 Jul 2017

ARNULL, Julie Amanda

Resigned
Furnace Lane, HalesowenB63 3SL
Born January 1968
Director
Appointed 01 Feb 2017
Resigned 23 Nov 2017

BABB, Carl Russell

Resigned
Furnace Lane, HalesowenB63 3SL
Born January 1966
Director
Appointed 01 Jan 2012
Resigned 24 Nov 2013

BAKER, Diane Lynn

Resigned
Furnace Lane, HalesowenB63 3SL
Born March 1962
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2017

BELL, Stephen Richard

Resigned
Whittingham Road, HalesowenB63 3NA
Born February 1953
Director
Appointed 30 Nov 2011
Resigned 25 Feb 2020

BRAZNELL, Laura Jane, Dr

Resigned
Whittingham Road, HalesowenB63 3NA
Born August 1981
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2022

CARMAN, Jacqueline Valda

Resigned
Whittingham Road, HalesowenB63 3NA
Born September 1969
Director
Appointed 29 Jun 2023
Resigned 21 Jan 2026

CHAMBERS, Christine

Resigned
Furnace Lane, HalesowenB63 3SL
Born December 1950
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2017

COPE, Rachael

Resigned
Furnace Lane, HalesowenB63 3SL
Born June 1969
Director
Appointed 01 Sept 2016
Resigned 31 Jan 2017

CUTTING, Rachel

Resigned
Junction Road, StourbridgeDY8 1JX
Born June 1971
Director
Appointed 01 Feb 2017
Resigned 05 Dec 2018

DEOL, Kuldeep Singh

Resigned
Furnace Lane, HalesowenB63 3SL
Born August 1979
Director
Appointed 17 Dec 2013
Resigned 31 Jan 2017

DUNSTER, Stephen John

Resigned
Whittingham Road, HalesowenB63 3NA
Born March 1960
Director
Appointed 01 Feb 2017
Resigned 18 Apr 2021

FORD, Nigel John

Resigned
Furnace Lane, HalesowenB63 3SL
Born April 1978
Director
Appointed 25 Nov 2013
Resigned 31 Jan 2017

FORD, Nigel John

Resigned
Furnace Lane, HalesowenB63 3SL
Born April 1978
Director
Appointed 01 Jan 2012
Resigned 11 Nov 2013

GROGAN, Janice Ann

Resigned
Furnace Lane, HalesowenB63 3SL
Born January 1947
Director
Appointed 01 Jan 2012
Resigned 02 Dec 2012

HARWOOD, Andrew

Resigned
Furnace Lane, HalesowenB63 3SL
Born September 1964
Director
Appointed 18 Dec 2015
Resigned 31 Jan 2017

HILL, Jeffrey Peter

Resigned
Furnace Lane, HalesowenB63 3SL
Born March 1979
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2017

JAMES, Carl

Resigned
Whittingham Road, HalesowenB63 3NA
Born July 1974
Director
Appointed 01 Dec 2019
Resigned 20 Nov 2022

JAMES, Robert Lesley

Resigned
Furnace Lane, HalesowenB63 3SL
Born April 1947
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2017

JEWSON, Rachel Joy

Resigned
Furnace Lane, HalesowenB63 3SL
Born March 1967
Director
Appointed 12 Feb 2014
Resigned 31 Jan 2017

JEWSON, Rachel Joy

Resigned
Furnace Lane, HalesowenB63 3SL
Born March 1967
Director
Appointed 01 Jan 2012
Resigned 16 Dec 2013

JOHNSTON, Thomas

Resigned
Furnace Lane, HalesowenB63 3SL
Born June 1955
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2016

JOHNSTON, Thomas

Resigned
Furnace Lane, HalesowenB63 3SL
Born June 1955
Director
Appointed 01 Jan 2012
Resigned 31 Jul 2016

KELLEHER, Joseph Vincent

Resigned
Furnace Lane, HalesowenB63 3SL
Born February 1966
Director
Appointed 13 Feb 2013
Resigned 10 Apr 2016

Persons with significant control

6

0 Active
6 Ceased

Ms Joanne Williams

Ceased
Whittingham Road, HalesowenB63 3NA
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 29 Nov 2021

Mrs Diane Lynn Baker

Ceased
Whittingham Road, HalesowenB63 3NA
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 29 Nov 2021

Mr Martin Richard Stevens

Ceased
Whittingham Road, HalesowenB63 3NA
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 29 Nov 2021

Mr Stephen Richard Bell

Ceased
Furnace Lane, HalesowenB63 3SL
Born February 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Andrew O'Connor

Ceased
Furnace Lane, HalesowenB63 3SL
Born October 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Ian John Preston

Ceased
Furnace Lane, HalesowenB63 3SL
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

157

Statement Of Companys Objects
26 March 2026
CC04CC04
Memorandum Articles
26 March 2026
MAMA
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Resolution
3 February 2017
RESOLUTIONSResolutions
Miscellaneous
3 February 2017
MISCMISC
Change Of Name Notice
3 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Auditors Resignation Company
21 July 2015
AUDAUD
Auditors Resignation Company
23 June 2015
AUDAUD
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Incorporation Company
30 November 2011
NEWINCIncorporation