Company NamePetrochemical Feedstock Association Limited
Company StatusActive
Company Number08430836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAntonio Rossi
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleHead Of Feedstocks Purchasing Department
Country of ResidenceItaly
Correspondence AddressVersalis Piazza Boldrini 1, 20097
San Donato
Milanese (Mi)
Italy
Director NameAntonio Martins Tettamanzy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed26 May 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceNertherlands
Correspondence AddressBeursplein 37/859 3011aa
Rotterdam
Netherlands
Director NameMr Oliver John Bowen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Naphtha Trading
Country of ResidenceEngland
Correspondence AddressGlencore 50 Berkeley Street
London
W1J 8HD
Director NameFrancesco Becci
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameTom Baker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameSimon Rochet
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed21 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameCarolina Franco Santos
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed17 July 2023(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleEconomist
Country of ResidenceSpain
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameOlivier Antoine Andre Polo
Date of BirthMarch 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2024(11 years after company formation)
Appointment Duration1 month, 3 weeks
RoleTrader
Country of ResidenceSwitzerland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMs Synnove Norland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleManager
Country of ResidenceNorway
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameDr Peter Leslie Cornes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration2 weeks (resigned 23 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Pinchinthorpe
Cleveland
TS14 8HE
Director NameMary-Jane Katriona Hogg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration9 years (resigned 10 May 2022)
RoleCommercial Director - Feedstocks
Country of ResidenceSwitzerland
Correspondence AddressDow Europe Gmbh Bachtobelstrasse 3
8810 Horgen
Switzerland
Director NameMr Jonathan Grenville Martland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMorgan Stanley 20 Upper Bank Street
London
E14 4AD
Director NameMr Mahmoud Ibrahim Youssef
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Hornton Street
Kensington
London
W8 4NR
Director NameNils Vourc'H
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2014)
RoleTrader Naphtha Condensate
Country of ResidenceSwitzerland
Correspondence AddressTotsa (Total Oil Trading Sa) World Trade Center 1
PO Box 276
1215 Geneva 15
Switzerland
Director NameFrank Eduard Bekkering
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration1 year (resigned 29 May 2014)
RoleBusiness Manager - Feedstocks
Country of ResidenceNetherlands
Correspondence AddressSabic Europaboulevard 1 (2nd Floor)
Sittard
6130 Pd
Netherlands
Director NameKathryn Upson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2014)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5NJ
Director NameSandra Ironside
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSabic Uk Petrochemicals The Wilton Centre
Redcar
Cleveland
TS10 4RF
Director NameDr Michael Heinrich Becker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RoleVice President Traded Products
Country of ResidenceSwitzerland
Correspondence AddressBasf Intertrade Ag Grafenauweg 8
Ch-6300
Zug
Switzerland
Director NameAnne Marie Zinck Brix-Thomsen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2015)
RoleTrading Manager
Country of ResidenceNorway
Correspondence AddressForusbeen 50
No-4035
Stavanger
Norway
Director NameJoel Raymond Faroux
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2017)
RoleOil Trader
Country of ResidenceSwitzerland
Correspondence AddressC/O Gunvor Sa 80-84 Rue Du Rhone
1204
Geneva
Switzerland
Director NameMathieu Jacques Philippe Ferre
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2014(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 07 December 2017)
RoleDeputy General Manager Naphth&Condensate
Country of ResidenceSwitzerland
Correspondence AddressTotsa Total Oil Trading S.A 10 Route De L'Aeroport
1215 Geneve 15
Switzerland
Director NameSebastien Willems
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Mews 2 37 Arterberry Road
London
SW20 8AG
Director NameMrs Laia Barcelo Quintana
Date of BirthMay 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2016(3 years after company formation)
Appointment Duration11 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Cannon Street
London
EC4N 6HA
Director NameMr Hugh Douglas Carmichael
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2021)
RoleDirector Ineos Trading And Shipping
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent Knightsbridge
London
SW1X 0LZ
Director NameMr Yamato Konishi
Date of BirthApril 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarubeni Energy Europe Limited 95 Gresham Street
London
EC2V 7AB
Director NameFrederic Meeus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2024)
RoleNaphita Trader
Country of ResidenceSwitzerland
Correspondence Address80-84 Rue Du Rhon
Geneve 1204
Switzerland
Director NameNicholas Peter Farnell-Watson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2022)
RoleTrader
Country of ResidenceSwitzerland
Correspondence AddressTotsa Route De L'Aeroport 10
Geneva
1215
Switzerland
Director NameMr Thomas Martin Cousins
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron Products Uk Ltd 1 Westferry Circus
London
E14 4HA
Director NameAnnie Blunden
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(8 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

13 October 2023Appointment of Carolina Franco Santos as a director on 17 July 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
5 April 2023Appointment of Simon Rochet as a director on 21 July 2022 (2 pages)
5 April 2023Appointment of Tom Baker as a director on 6 June 2022 (2 pages)
4 April 2023Termination of appointment of Nicholas Peter Farnell-Watson as a director on 15 June 2022 (1 page)
4 April 2023Cessation of Mary-Jane Katriona Hogg as a person with significant control on 10 May 2022 (1 page)
4 April 2023Termination of appointment of Mary-Jane Katriona Hogg as a director on 10 May 2022 (1 page)
4 April 2023Cessation of Nicholas Peter Farnell-Watson as a person with significant control on 15 June 2022 (1 page)
12 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 March 2022Termination of appointment of Annie Blunden as a director on 30 November 2021 (1 page)
29 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
3 December 2021Appointment of Francesco Becci as a director on 22 September 2021 (2 pages)
26 November 2021Appointment of Annie Blunden as a director on 22 September 2021 (2 pages)
27 August 2021Cessation of Hugh Douglas Carmichael as a person with significant control on 23 August 2021 (1 page)
27 August 2021Termination of appointment of Hugh Douglas Carmichael as a director on 23 August 2021 (1 page)
4 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Thomas Martin Cousins as a director on 30 November 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 September 2019Appointment of Mr Thomas Martin Cousins as a director on 27 August 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 March 2019Cessation of Yamato Konishi as a person with significant control on 19 March 2019 (1 page)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Yamato Konishi as a director on 18 March 2019 (1 page)
20 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Notification of Nicholas Peter Farnell-Watson as a person with significant control on 7 December 2017 (2 pages)
6 March 2018Cessation of Joel Raymond Faroux as a person with significant control on 21 September 2017 (1 page)
6 March 2018Cessation of Mathieu Jacques Phillppe Ferre as a person with significant control on 7 December 2017 (1 page)
6 March 2018Notification of Yamato Konishi as a person with significant control on 21 September 2017 (2 pages)
6 March 2018Notification of Frederic Meeus as a person with significant control on 21 September 2017 (2 pages)
22 December 2017Termination of appointment of Mathieu Jacques Philippe Ferre as a director on 7 December 2017 (1 page)
22 December 2017Appointment of Nicholas Peter Farnell-Watson as a director on 7 December 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Appointment of Frederic Meeus as a director on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Joel Raymond Faroux as a director on 21 September 2017 (1 page)
21 September 2017Appointment of Mr Yamato Konishi as a director on 21 September 2017 (2 pages)
21 April 2017Registered office address changed from Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
13 March 2017Confirmation statement made on 5 March 2017 with updates (10 pages)
1 March 2017Appointment of Mr Hugh Douglas Carmichael as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Oliver John Bowen as a director on 23 February 2017 (2 pages)
7 February 2017Termination of appointment of Laia Barcelo Quintana as a director on 2 February 2017 (1 page)
13 December 2016Termination of appointment of Sebastien Willems as a director on 8 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Appointment of Mrs Laia Barcelo Quintana as a director on 7 March 2016 (2 pages)
30 March 2016Appointment of Mrs Laia Barcelo Quintana as a director on 7 March 2016 (2 pages)
18 March 2016Annual return made up to 5 March 2016 no member list (7 pages)
18 March 2016Annual return made up to 5 March 2016 no member list (7 pages)
3 March 2016Termination of appointment of Michael Heinrich Becker as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Michael Heinrich Becker as a director on 1 March 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Appointment of Sebastien Willems as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Sebastien Willems as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Sebastien Willems as a director on 1 August 2015 (2 pages)
22 July 2015Appointment of Antonio Martins Tettamanzy as a director on 26 May 2015 (2 pages)
22 July 2015Appointment of Antonio Martins Tettamanzy as a director on 26 May 2015 (2 pages)
24 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
24 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
24 March 2015Annual return made up to 5 March 2015 no member list (6 pages)
3 March 2015Termination of appointment of Anne Marie Zinck Brix-Thomsen as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Anne Marie Zinck Brix-Thomsen as a director on 26 February 2015 (1 page)
16 February 2015Termination of appointment of Jonathan Grenville Martland as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Jonathan Grenville Martland as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Jonathan Grenville Martland as a director on 9 February 2015 (1 page)
6 January 2015Appointment of Mathieu Jacques Philippe Ferre as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Mathieu Jacques Philippe Ferre as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Mathieu Jacques Philippe Ferre as a director on 4 December 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Termination of appointment of Mahmoud Ibrahim Youssef as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Mahmoud Ibrahim Youssef as a director on 25 September 2014 (1 page)
23 September 2014Termination of appointment of Nils Vourc'h as a director on 18 September 2014 (1 page)
23 September 2014Termination of appointment of Nils Vourc'h as a director on 18 September 2014 (1 page)
2 September 2014Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Anderson Barrowcliff Llp C/O Waterloo House Teesdale South, Thornaby Place Thornaby on Tees TS17 6SA on 2 September 2014 (1 page)
3 June 2014Termination of appointment of Frank Bekkering as a director (1 page)
3 June 2014Termination of appointment of Frank Bekkering as a director (1 page)
16 May 2014Appointment of Joel Raymond Faroux as a director (2 pages)
16 May 2014Appointment of Joel Raymond Faroux as a director (2 pages)
17 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
17 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
17 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
12 March 2014Termination of appointment of Sandra Ironside as a director (1 page)
12 March 2014Termination of appointment of Kathryn Upson as a director (1 page)
12 March 2014Termination of appointment of Sandra Ironside as a director (1 page)
12 March 2014Termination of appointment of Kathryn Upson as a director (1 page)
26 June 2013Appointment of Anne Marie Zinck Brix-Thomsen as a director (2 pages)
26 June 2013Termination of appointment of Peter Cornes as a director (1 page)
26 June 2013Appointment of Dr Michael Heinrich Becker as a director (2 pages)
26 June 2013Termination of appointment of Peter Cornes as a director (1 page)
26 June 2013Appointment of Dr Michael Heinrich Becker as a director (2 pages)
26 June 2013Appointment of Anne Marie Zinck Brix-Thomsen as a director (2 pages)
10 May 2013Appointment of Peter Cornes as a director (2 pages)
10 May 2013Appointment of Nils Vourc'h as a director (2 pages)
10 May 2013Appointment of Kathryn Upson as a director (2 pages)
10 May 2013Appointment of Peter Cornes as a director (2 pages)
10 May 2013Appointment of Antonio Rossi as a director (2 pages)
10 May 2013Termination of appointment of Synnove Norland as a director (1 page)
10 May 2013Appointment of Jonathan Grenville Martland as a director (2 pages)
10 May 2013Appointment of Mr Mahmoud Ibrahim Youssef as a director (2 pages)
10 May 2013Appointment of Nils Vourc'h as a director (2 pages)
10 May 2013Appointment of Sandra Ironside as a director (2 pages)
10 May 2013Appointment of Frank Eduard Bekkering as a director (2 pages)
10 May 2013Appointment of Mary-Jane Katriona Hogg as a director (2 pages)
10 May 2013Termination of appointment of Synnove Norland as a director (1 page)
10 May 2013Appointment of Frank Eduard Bekkering as a director (2 pages)
10 May 2013Appointment of Kathryn Upson as a director (2 pages)
10 May 2013Appointment of Mr Mahmoud Ibrahim Youssef as a director (2 pages)
10 May 2013Appointment of Sandra Ironside as a director (2 pages)
10 May 2013Appointment of Antonio Rossi as a director (2 pages)
10 May 2013Appointment of Jonathan Grenville Martland as a director (2 pages)
10 May 2013Appointment of Mary-Jane Katriona Hogg as a director (2 pages)
5 March 2013Incorporation (25 pages)
5 March 2013Incorporation (25 pages)