Company NameLindisfarne College Of Theology Ltd
Company StatusActive
Company Number06905282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2009(14 years, 11 months ago)
Previous NameLindisfarne Regional Training Partnership

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameReverend Dr David Edwin George Whiting
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5 Warnham Avenue
Sunderland
SR2 9PH
Director NameCanon Isabella McDonald-Booth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameCanon Dr Alan Bennett Bartlett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
RoleClergy Development Adviser
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Susan McCormack
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMrs Alison Blackburn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMr Anthony Jonathan Hewitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMr Roger Edward Lowans
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressStone House
Princes Street
Corbridge
Northumberland
NE45 5DQ
Director NameVenerable Peter John Alan Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address4 Acomb Close
Morpeth
Northumberland
NE61 2YH
Director NameRevd Canon Catherine Rowling
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressThe Rectory Cemetery Road
Thirsk
N Yorks
YO7 1PR
Director NameBishop Mark Watts Bryant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's House 25 Ivy Lane
Low Fell
Gateshead
NE9 6QD
Director NameMairi Macleod
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Glamis Avenue
Newcastle On Tyne
NE3 5SX
Director NameCanon Dr Robin Patrick Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address77 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AG
Director NameRev Ruth Mary Gee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address2 Edinburgh Drive
Darlington
County Durham
DL3 8AW
Director NameRevd Canon Anne Catherine Dyer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleWarden Cranmer Hall Theological College
Country of ResidenceUnited Kingdom
Correspondence Address16 Briardene
Durham
County Durham
DH1 4QU
Director NameCanon Stephen Arthur Cherry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSt Margarets House South Street
Durham
DM1 4QP
Secretary NameMr James Kevin Scott
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elton Road
Darlington
County Durham
DL3 8LU
Director NameRev Canon Mark Simon Austin Tanner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2016)
RoleCollege Warden
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Canon Suzanne Jane Pinnington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 May 2018)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameCanon Carol Wolstenholme
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameDr Jocelyn Margaret Bryan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 July 2014)
RoleDirector Of Postgraduate Studies
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Secretary NameRevd Canon Suzanne Jane Pinnington
StatusResigned
Appointed08 November 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2018)
RoleCompany Director
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameDr Miranda Threlfall-Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2017)
RoleVicar
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Dr Benjamin Huw Carter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2022)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Dr Martin Francis Ramsden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitelindisfarnertp.org
Telephone0191 2704144
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressChurch House
St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£388,203
Net Worth£239,729
Cash£213,123
Current Liabilities£9,740

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

27 January 2024Memorandum and Articles of Association (20 pages)
25 January 2024Total exemption full accounts made up to 31 August 2023 (17 pages)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 May 2023Appointment of Rev Katherine Janet Bagnall as a director on 12 May 2023 (2 pages)
13 February 2023Total exemption full accounts made up to 31 August 2022 (17 pages)
17 January 2023Appointment of Venerable Rachel Wood as a director on 3 January 2023 (2 pages)
16 January 2023Appointment of Mrs Shirley Morgan as a director on 3 January 2023 (2 pages)
13 January 2023Termination of appointment of Isabella Mcdonald-Booth as a director on 31 December 2022 (1 page)
13 January 2023Termination of appointment of Alison Blackburn as a director on 31 December 2022 (1 page)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Benjamin Huw Carter as a director on 30 April 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 August 2021 (17 pages)
25 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 August 2020 (17 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 May 2020Appointment of Mrs Alison Blackburn as a director on 21 January 2020 (2 pages)
11 May 2020Appointment of Mr Anthony Jonathan Hewitt as a director on 21 January 2020 (2 pages)
17 July 2019Appointment of Revd Susan Mccormack as a director on 17 July 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Revd Dr. David Edwin George Whiting on 1 May 2019 (2 pages)
2 October 2018Director's details changed for Miss Isabella Mcdonald-Booth on 1 October 2018 (2 pages)
2 October 2018Director's details changed for Rev Dr David Edwin George Whiting on 1 October 2018 (2 pages)
2 October 2018Director's details changed for Reverend Dr Benjamin Huw Carter on 1 October 2018 (2 pages)
2 October 2018Director's details changed for Revd Cannon Alan Bennett Bartlett on 1 October 2018 (2 pages)
21 August 2018Notification of a person with significant control statement (2 pages)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
15 June 2018Appointment of Revd Cannon Alan Bennett Bartlett as a director on 6 June 2018 (2 pages)
13 June 2018Termination of appointment of Martin Francis Ramsden as a director on 6 June 2018 (1 page)
13 June 2018Termination of appointment of Suzanne Jane Pinnington as a secretary on 23 May 2018 (1 page)
13 June 2018Termination of appointment of Peter John Alan Robinson as a director on 23 May 2018 (1 page)
13 June 2018Termination of appointment of Suzanne Jane Pinnington as a director on 23 May 2018 (1 page)
13 June 2018Termination of appointment of Suzanne Jane Pinnington as a secretary on 23 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (19 pages)
31 July 2017Cessation of Peter John Alan Robinson as a person with significant control on 25 May 2017 (1 page)
31 July 2017Cessation of Peter John Alan Robinson as a person with significant control on 25 May 2017 (1 page)
31 July 2017Cessation of Suzanne Jane Pinnington as a person with significant control on 25 May 2017 (1 page)
31 July 2017Cessation of Suzanne Jane Pinnington as a person with significant control on 25 May 2017 (1 page)
27 July 2017Termination of appointment of Miranda Threlfall-Holmes as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Miranda Threlfall-Holmes as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Catherine Rowling as a director on 30 June 2017 (1 page)
27 July 2017Termination of appointment of Catherine Rowling as a director on 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
14 November 2016Termination of appointment of Mark Simon Austin Tanner as a director on 18 October 2016 (1 page)
14 November 2016Appointment of Miss Isabella Mcdonald-Booth as a director on 9 November 2016 (2 pages)
14 November 2016Termination of appointment of Mark Simon Austin Tanner as a director on 18 October 2016 (1 page)
14 November 2016Appointment of Miss Isabella Mcdonald-Booth as a director on 9 November 2016 (2 pages)
18 May 2016Annual return made up to 14 May 2016 no member list (7 pages)
18 May 2016Termination of appointment of Carol Wolstenholme as a director on 17 September 2015 (1 page)
18 May 2016Termination of appointment of Carol Wolstenholme as a director on 17 September 2015 (1 page)
18 May 2016Annual return made up to 14 May 2016 no member list (7 pages)
2 January 2016Full accounts made up to 31 August 2015 (18 pages)
2 January 2016Full accounts made up to 31 August 2015 (18 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (8 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (8 pages)
2 March 2015Termination of appointment of Mark Watts Bryant as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Mark Watts Bryant as a director on 26 February 2015 (1 page)
5 February 2015Full accounts made up to 31 August 2014 (18 pages)
5 February 2015Full accounts made up to 31 August 2014 (18 pages)
1 December 2014Appointment of Revd Dr Martin Francis Ramsden as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Revd Dr Martin Francis Ramsden as a director on 26 November 2014 (2 pages)
8 October 2014Termination of appointment of Jocelyn Margaret Bryan as a director on 24 July 2014 (1 page)
8 October 2014Termination of appointment of Jocelyn Margaret Bryan as a director on 24 July 2014 (1 page)
8 October 2014Termination of appointment of Roger Edward Lowans as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Roger Edward Lowans as a director on 30 September 2014 (1 page)
22 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
22 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/01/2014
(3 pages)
12 February 2014Memorandum and Articles of Association (23 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/01/2014
(3 pages)
12 February 2014Memorandum and Articles of Association (23 pages)
27 January 2014Appointment of Reverend Dr Benjamin Huw Carter as a director (2 pages)
27 January 2014Appointment of Reverend Dr Benjamin Huw Carter as a director (2 pages)
13 January 2014Full accounts made up to 31 August 2013 (17 pages)
13 January 2014Full accounts made up to 31 August 2013 (17 pages)
21 May 2013Annual return made up to 14 May 2013 no member list (10 pages)
21 May 2013Annual return made up to 14 May 2013 no member list (10 pages)
26 April 2013Registered office address changed from Church House St Johns Terrace North Shields Tyne and Wear NE29 6HF on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Church House St Johns Terrace North Shields Tyne and Wear NE29 6HF on 26 April 2013 (1 page)
25 April 2013Appointment of Dr Miranda Threlfall-Holmes as a director (2 pages)
25 April 2013Termination of appointment of Robin Greenwood as a director (1 page)
25 April 2013Appointment of Dr Miranda Threlfall-Holmes as a director (2 pages)
25 April 2013Termination of appointment of Stephen Cherry as a director (1 page)
25 April 2013Termination of appointment of Stephen Cherry as a director (1 page)
25 April 2013Termination of appointment of Robin Greenwood as a director (1 page)
7 February 2013Full accounts made up to 31 August 2012 (21 pages)
7 February 2013Full accounts made up to 31 August 2012 (21 pages)
15 November 2012Appointment of Revd Canon Suzanne Jane Pinnington as a secretary (1 page)
15 November 2012Appointment of Revd Canon Suzanne Jane Pinnington as a secretary (1 page)
2 October 2012Appointment of Dr Jocelyn Margaret Bryan as a director (2 pages)
2 October 2012Appointment of Dr Jocelyn Margaret Bryan as a director (2 pages)
22 May 2012Annual return made up to 14 May 2012 no member list (11 pages)
22 May 2012Annual return made up to 14 May 2012 no member list (11 pages)
4 May 2012Appointment of Reverend Mark Simon Austin Tanner as a director (2 pages)
4 May 2012Appointment of Reverend Mark Simon Austin Tanner as a director (2 pages)
19 March 2012Appointment of Canon Carol Wolstenholme as a director (2 pages)
19 March 2012Appointment of Canon Carol Wolstenholme as a director (2 pages)
31 January 2012Full accounts made up to 31 August 2011 (18 pages)
31 January 2012Full accounts made up to 31 August 2011 (18 pages)
20 January 2012Termination of appointment of Ruth Gee as a director (1 page)
20 January 2012Termination of appointment of James Scott as a secretary (1 page)
20 January 2012Termination of appointment of Ruth Gee as a director (1 page)
20 January 2012Termination of appointment of James Scott as a secretary (1 page)
10 November 2011Appointment of Reverend Canon Suzanne Jane Pinnington as a director (2 pages)
10 November 2011Appointment of Reverend Canon Suzanne Jane Pinnington as a director (2 pages)
23 May 2011Annual return made up to 14 May 2011 no member list (10 pages)
23 May 2011Annual return made up to 14 May 2011 no member list (10 pages)
17 May 2011Termination of appointment of Anne Dyer as a director (1 page)
17 May 2011Termination of appointment of Anne Dyer as a director (1 page)
29 November 2010Full accounts made up to 31 August 2010 (19 pages)
29 November 2010Full accounts made up to 31 August 2010 (19 pages)
15 October 2010Termination of appointment of Mairi Macleod as a director (1 page)
15 October 2010Termination of appointment of Mairi Macleod as a director (1 page)
25 May 2010Director's details changed for The Revd Canon Catherine Rowling on 31 December 2009 (2 pages)
25 May 2010Director's details changed for Canon Dr Robin Patrick Greenwood on 31 December 2009 (2 pages)
25 May 2010Director's details changed for The Revd Canon Catherine Rowling on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 14 May 2010 no member list (7 pages)
25 May 2010Annual return made up to 14 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Canon Dr Robin Patrick Greenwood on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Mairi Macleod on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Mairi Macleod on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Revd Ruth Gee on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Revd Ruth Gee on 31 December 2009 (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
16 March 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
16 March 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
21 August 2009Director appointed robin patrick greenwood logged form (2 pages)
21 August 2009Director appointed robin patrick greenwood logged form (2 pages)
17 August 2009Registered office changed on 17/08/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
17 August 2009Director appointed revd canon anne catherine dyer (1 page)
17 August 2009Director appointed revd canon anne catherine dyer (1 page)
17 August 2009Director appointed roger edward lowans (2 pages)
17 August 2009Registered office changed on 17/08/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
17 August 2009Director appointed roger edward lowans (2 pages)
11 August 2009Director appointed canon dr robin patrick greenwood (2 pages)
11 August 2009Director appointed canon dr robin patrick greenwood (2 pages)
10 August 2009Director appointed rev stephen arthur cherry (2 pages)
10 August 2009Director appointed rev stephen arthur cherry (2 pages)
1 August 2009Director appointed mairi macleod (2 pages)
1 August 2009Director appointed mairi macleod (2 pages)
1 August 2009Director appointed the revd canon catherine rowling (2 pages)
1 August 2009Director appointed the revd canon catherine rowling (2 pages)
23 July 2009Director appointed rev dr david edwin george whiting (2 pages)
23 July 2009Director appointed rev dr david edwin george whiting (2 pages)
13 July 2009Director appointed revd ruth mary gee (2 pages)
13 July 2009Director appointed revd ruth mary gee (2 pages)
22 May 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
22 May 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
15 May 2009Secretary appointed jl nominees two LIMITED (1 page)
15 May 2009Secretary appointed jl nominees two LIMITED (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)