Company NameCT Subco Limited
Company StatusDissolved
Company Number06864880
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Philip Coill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4205 Highlander Drive
Richfield
Ohio
44286
Director NameMr Scott James Christie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 February 2019)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Perry Charles
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 February 2019)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Rupert Thomas Ingress Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleDirecotr
Country of ResidenceUnited Kingdom
Correspondence Address13 Battersea Church Road
London
SW11 3LY
Director NameMr Adam Thomas McGiveron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Elm Farm
Ingleby
Derbyshire
DE73 7HW
Director NameStuart Nicol
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed02 April 2009(2 days after company formation)
Appointment Duration10 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressBrackdene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(5 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Holme Road
West Bridgford
Nottinghamshire
NG2 5AG
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Roger Graham Raffell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr David Lyal Riemenschneider
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2012)
RoleAmerican
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameMr Roger Graham Raffell
StatusResigned
Appointed27 October 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 November 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Websiteclifford-thames.com
Telephone01245 236600
Telephone regionChelmsford

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

324.1k at £1Clifford Thames Group LTD
98.42%
Cumulative Preference
43.8m at £0.00005Clifford Thames Group LTD
0.67%
Ordinary V1
34m at £0.00005Clifford Thames Group LTD
0.52%
Ordinary V2
117.6m at £0.00001Clifford Thames Group LTD
0.36%
O1
9.7m at £0.00001Clifford Thames Group LTD
0.03%
O2
3.5m at £0.00001Clifford Thames Group LTD
0.01%
P1
108.7k at £0.00001Clifford Thames Group LTD
0.00%
P2

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
6 July 2013Delivered on: 17 July 2013
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.
Outstanding
27 January 2010Delivered on: 12 February 2010
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 May 2009Delivered on: 19 May 2009
Persons entitled: Octopus Apollo Vct 1 PLC as Security Trustee for Itself and Octopus Apollo Vct 2 PLC, Octopus Protected Vct PLC and Octopus Protected Vct 2 PLC

Classification: Deed of variation to a composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 2 September 2014
Persons entitled: Octopus Investments Limited

Classification: A registered charge
Outstanding
2 April 2009Delivered on: 22 April 2009
Persons entitled: Octopus Apollo Vct 1 PLC (As Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2010Delivered on: 4 February 2010
Satisfied on: 20 May 2011
Persons entitled: 3I Group PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 January 2010Delivered on: 4 February 2010
Satisfied on: 15 April 2013
Persons entitled: Fortis Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 November 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (42 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 July 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Satisfaction of charge 068648800012 in full (1 page)
11 July 2017Satisfaction of charge 068648800007 in full (1 page)
11 July 2017Satisfaction of charge 068648800011 in full (1 page)
11 July 2017Satisfaction of charge 068648800009 in full (1 page)
11 July 2017Satisfaction of charge 068648800008 in full (1 page)
11 July 2017Satisfaction of charge 6 in full (1 page)
11 July 2017Satisfaction of charge 068648800010 in full (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
5 July 2016Registration of charge 068648800012, created on 29 June 2016 (76 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 329,253.18201
(11 pages)
31 March 2016Registration of charge 068648800011, created on 24 March 2016 (76 pages)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 329,253.18201
(11 pages)
26 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
31 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 September 2014Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
2 September 2014Registration of charge 068648800010, created on 20 August 2014 (71 pages)
26 August 2014Registration of charge 068648800009, created on 20 August 2014 (73 pages)
22 August 2014Registration of charge 068648800008, created on 20 August 2014 (70 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 329,253.18496
(18 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed clifford thames group LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(3 pages)
24 July 2013Purchase of own shares. (3 pages)
17 July 2013Registration of charge 068648800007 (15 pages)
16 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 329,277.03
(12 pages)
15 April 2013Satisfaction of charge 3 in full (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (17 pages)
11 April 2013Register(s) moved to registered office address (1 page)
21 February 2013Termination of appointment of David Riemenschneider as a director (1 page)
24 January 2013Termination of appointment of Stuart Nicol as a director (1 page)
24 January 2013Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (18 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (18 pages)
17 March 2011Auditor's resignation (1 page)
14 March 2011Auditor's resignation (1 page)
13 January 2011Amended group of companies' accounts made up to 31 March 2010 (30 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
16 December 2010Purchase of own shares. (4 pages)
9 December 2010Director's details changed for Stuart Nicol on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Stuart Nicol on 9 December 2010 (2 pages)
28 October 2010Appointment of Mr Roger Graham Raffell as a secretary (1 page)
15 October 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 361,754.72496
(12 pages)
10 August 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,308.51
(13 pages)
23 April 2010Register inspection address has been changed from 8 Angel Court London EC2R 7HP (1 page)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
23 April 2010Registered office address changed from , Springfield Lyons House Springfield Lyons Approach, Chelmsford, Essex, CM2 5TH on 23 April 2010 (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Stuart Nicol on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Stuart Nicol on 8 April 2010 (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed clifford thames topco LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
24 February 2010Appointment of David Lyal Riemenschneider as a director (3 pages)
24 February 2010Appointment of Calvin Stuart Barnett as a director (3 pages)
24 February 2010Particulars of variation of rights attached to shares (3 pages)
24 February 2010Change of share class name or designation (2 pages)
24 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1,308.50
(10 pages)
24 February 2010Appointment of Dr Edmund Alan Hough as a director (3 pages)
24 February 2010Appointment of Mr Roger Graham Raffell as a director (3 pages)
24 February 2010Appointment of Mr Richard Antony Barber as a director (3 pages)
24 February 2010Appointment of Gordon Frederick Billage as a director (3 pages)
24 February 2010Termination of appointment of Michael Collis as a director (2 pages)
24 February 2010Termination of appointment of Celia Whitten as a secretary (2 pages)
24 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 97.86
(6 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Registered office address changed from , No 1 Colmore Square, Birmingham, B4 6AA on 24 February 2010 (2 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(3 pages)
23 February 2010Company name changed businessco services LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(2 pages)
17 February 2010Director's details changed for Stuart Nicol on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Stuart Nicol on 8 January 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 January 2010Resolutions
  • RES13 ‐ Subdivide shares 27/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
27 January 2010Sub-division of shares on 27 January 2010 (7 pages)
27 January 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 101
(2 pages)
27 January 2010Particulars of variation of rights attached to shares (2 pages)
27 January 2010Solvency statement dated 27/01/10 (1 page)
27 January 2010Statement of capital following an allotment of shares on 23 April 2009
  • GBP 100.00
(2 pages)
27 January 2010Statement of capital on 27 January 2010
  • GBP 49.00000
(5 pages)
27 January 2010Statement by directors (1 page)
27 January 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 101
(2 pages)
27 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 January 2010Director's details changed for Donald Stuart Nicol on 9 December 2009 (3 pages)
22 January 2010Director's details changed for Donald Stuart Nicol on 9 December 2009 (3 pages)
11 January 2010Register inspection address has been changed (1 page)
16 September 2009Director appointed michael collis (2 pages)
16 September 2009Appointment terminated director rupert bell (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2009Director appointed rupert thomas ingress bell (2 pages)
9 May 2009Director appointed donald stuart nicol (2 pages)
9 May 2009Ad 02/04/09\gbp si [email protected]=49\gbp ic 51/100\ (2 pages)
9 May 2009Secretary appointed celia linda whitten (2 pages)
9 May 2009Appointment terminated secretary philsec LIMITED (1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 01/04/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2009Ad 31/03/09\gbp si [email protected]=50\gbp ic 1/51\ (2 pages)
23 April 2009Appointment terminated director adam mcgiveron (1 page)
23 April 2009Appointment terminated director meaujo incorporations LIMITED (1 page)
23 April 2009S-div (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2009Incorporation (23 pages)