Está en la página 1de 115
File Copy CERTIFICATE OF INCORPORATION OF A PRIVATE LIMITED COMPANY Company No. 6458259 The Registrar of Companies for England and Wales hereby certifies that MILLENNIUM VALVES LIMITED is this day incorporated under the Companies Act 1985 as a private company and that the company is limited. Given at Companies House, Cardiff, the 20th December 2007 ptt s :@. eee EA. OF Te OFFICALSEAL OF HE NO 6458259U Companies House for the record. —— ‘The above information was communicated in non-legible form and authenticated by the Registrar of Companies under section 710A of the Companies Act 1985 Companies House —— for the record. — Electronic statement of compliance with requirements on application for registration of a company pursuant to section 12(3A) of the Companies Act 1985 Company number Company name make the following stat 123A) of the Compani Statement: of 6458259 MILLENNIUM VALVES LIMITED. STEVEN ROBERT COATES THE BRYN KINGSDOWN HILL. DEAL, KENT ENGLAND, CT14 BEA person named as a director of the company in the statement delivered to the registrar of companies under section 10(2) of the Companies Act 1985 {tement of compliance in pursuance of section ies Act 1985 Thereby state that all the requirements of the Companies Act 1985 in respect of the registration of the above company and of matters precedent and incidental to it have been complied with. Confirmation of electronic delivery of information. This statement of compliance was delivered to the registrar of companies electronically and authenticated in accordance with the registrar's direction under section 707B of the Companies Act 1985. WARNING: The making of a false statement could result in liability to criminal prosecution Companies House — forthe record. — Received for filing in Electronic Format on the: 20/12/2007 Company Name in full Proposed Registered Office: 10(ef) First directors and secretary and intended situation of registered office X69VMVNB MILLENNIUM VALVES LIMITED 5B MILLENNIUM WAY BROADSTAIRS KENT ENGLAND CT102QQ memorandum delivered by an agen for the subseriber(s): Yes Agent's Name: Agent's Address: BUSINESS TAX CENTRE LIMITED DIE HOUSE HOLLINS MOUNT. BURY LANCASHIRE BL9 8AT. Name Address: Consemed to Act: ¥ Company Secretary CASSIDYS LIMITED SOUTH STOUR OFFICES ROMAN ROAD MERSHAM ASHFORD KENT ENGLAND TN25 7HS Date authorised 20/12/2007 Authenticated: ¥ Electronically Filed Document for Company number: 6458259 Page:1 Director Siyle/Titte MR Name STEVEN ROBERT COATES Address: THE BRYN KINGSDOWN HILL DEAL KENT ENGLAND CT14 8EA Nationality. BRITISH Business occupation: ACCOUNTANT Date of birth: 29/03/1957 Consented to Act: ¥ Date enthorised 20/12/2007 Authenticated: Y Authorisation Authoriser Designation: SUBSCRIBER Date Authorised: 20/12/2007 Authenticated: Yes End of Electronically Filed Document for Company number: 6458259 Page: 2 ‘The Companies Acts 1985 to 1989 Private Company Limited by Shares Memorandum of Association of Millennium Valves Limited 4. The name of the Company is Millennium Valves Limited 2. The registered office of the Company will be situated in England and Wales. 3, The objects for which the Company is established are:- (A) To carry on business as a general commercial company. (8) To carry on any other business which may in the opinion of the Board of Directors be advantageously carried on by the Company. (C)_ To purchase, sell, exchange, improve, mortgage, charge, rent, let on lease, hire, surrender, license, accept surrender of, and otherwise acquire and deal with any freehotd, leasehold or other property, chattels and effects; and to erect, pull down, repair, alter, develop, or otherwise deal with any building or buildings and’ adapt the same for the purposes of the Company's business. (0) To purchase of otherwise acquire all or any part of the business or assets of any person, firm or company, carrying on or formed to carry on any business which this Company is authorised to carry on or possessed of property suitable to the purposes of this Company, and to pay cash or to issue any shares, stocks, debentures or debenture stock of this Company as the consideration for such purchase or acquisition and to undertake any liabilities or obligations relating to the business or property so purchased or acquired. (©) _ To apply for, purchase or otherwise acquire any patents, licences or concessions which may be capable of being dealt with by the Company, or be deemed to benefit the Company and to grant rights thereout (F)_To sell, let, icense, develop or otherwise deal with the undertaking, or all or any part of the property or assets of the Company, upon such terms as the Company may approve, with power to accept shares, debentures or securities of, or interests in, any other company. (G)__To invest and deal with the moneys of the Company not immediately required forthe purposes of the Company in or upon such securities and subject to such conditions as may ‘seem expedient. (H)__ To lend money to such persons, upon such terms and with or without security and ‘Subject to such conditions as may seem desirable, (). To giveany form of financial assistance that may lawfully be given in connection with the acquisition of shares in the Company or any other company. (To guarantee the payment of any debentures, debenture stock, bonds, mortgages, Charges, obligations, interest, dividends, securities, moneys or shares or the performance of contracts or engagements of any other company of person (including but without prejudice to the generality of the foregoing) the holding company of the Company or any company which is a subsidiary of such holding company within, in each case, the meaning of Section 736 and Section 736(A) of the Companies Act 1985 (the “Act) as amended by the Companies Act 1989, and to give indemnities and guarantees of all kinds and to enter into partnership or any joint purse arrangement with any person, persons, firm or company. (K)_ To borrow oF raise money in such manner as the Company shall think fit, and in particular by the issue of debentures or debenture stock, charged upon all or any of the Company's property, both present and future, including i's uncalled capital, and to re-issue any debentures at any time paid off, (To draw, make, accept, endorse, discount, execute and issue promissory notes, bills, of exchange, debentures, warrants and other negotiable documents. (M)_ To purchase, subscribe for, or otherwise acquire and hold shares, stocks or other interests in, or obligations of, any other company or corporation, (N)_To remunerate any person or company for services rendered or to be rendered in placing or assisting to place any of the shares in the Company's capital or any debentures, debenture stock or other securities of the Company or in or about the formation or promotion of the Company or the conduct of its business. (©) To pay out of the funds of the Company all costs and expenses of or incidental to the formation and registration of the Company and the issue of its capital and debentures including brokerage and commission, (P) To promote, or aid in the promotion of, any company or companies for the purpose of acquiting all or any of the property, rights and liabilites of this Company, of for any other Purpose which may seem directly or indirectly calculated to advance the interests of this, Company, (Q)_To establish and support and aid in the establishment and support of funds or trusts calculated to benefit employees or ex-employees of the Company (including any Director holding a salaried office or employment in the Company) orthe dependants or connections of such persons and to grant pensions and allowances to any such persons. (R)_ To establish and implement any employee shares scheme within the meaning of section 743 of the Companies Act 1985 and any share option scheme. To grant share options and rights to Directors Employees and Members and others in connection with any share option scheme which shall entitle the holders of any such options and rights to acquire and subscribe for shares and securities of the Company in accordance with the terms of any such grant. (S) To remunerate the Directors of the Company in any manner the Company may think fit and to pay or provide pensions for, or make payments to, of for the benefit of, Directors and ex-Directors of the Company or thelr dependants or connections. (1) To distribute any property of the Company in specie among the Members. (U) To do all such other things as are incidental or conducive to the attainment of the above objects or any of them. It is declared that the foregoing sub-clauses shall be construed independently of each other and none of the objects therein mentioned shall be deemed to be merely subsidiary to the objects contained in any other sub-clause. 4, The liability of the Members is limited 5. The Share Capital of the Company is £1,000 divided into 1,000 shares of £1 each with power to increase or to divide the shares in the capital for the time being, into different classes having such rights, privileges and advantages as to voting and otherwise as the Articles of Association may from time to time prescribe, ‘The subseriber to this Memorandum of Association, wishes to be formed into a Company pursuant to this Memorandum; and agrees to take the number of Shares shown opposite the subscriber's name Number of shares NAME AND ADDRESS OF SUBSCRIBER taken by the subscriber ‘Steven Robert Coates ONE The Bryn Kingsdown Hill Deal Kent. DATED 20 December 2007 ‘The Companies Acts 1985 to 1989 The Companies Act 2006 Private Company Limited by Shares Articles of Association of Millennium Valves Limited PRELIMINARY 4. (@) The Regulations contained in Table A in the Schedule to the Companies (Tables A to F) Regulations 1985 as amended by the Companies (Tables A to F) (Amendment) Regulations 1985, The Companies Act 1985 (Electronic Communications) Order 2000, The Companies (Tables A to FAmendment) Regulations 2007 and The Companies (Tables A to F)(Amendment)(No2) Regulations 2007 so far as it relates to private companies limited by shares {such Table being hereinafter called “Table A”) shall apply to the Company save in 60 far as they are excluded or varied hereby and such Regulations (save as so exclided or varied) and the Articles hereinafter contained shall be the regulations of the Company. (b) Any reference in these Articles to “the Act” shall mean the Companies Act 1985 ‘as amended or extended by any other enactment or any statutory re-enactment thereof and any provisions of the Companies Act 2006 for the time being in force. PRIVATE COMPANY 2, The Company is a private company within the meaning of the Act. ALLOTMENT OF SHARES 3, The Directors of the Company are generally authorised for the purposes of Section 80 of the Act to allot, grant options over or otherwise deal with or dispose of the original shares in the capital of the Company at the date of its incorporation to such persons at such times and on such conditions as they think fit, subject to the provisions of that Section and Article 4 hereof and provided that no shares shall be issued at a ciscount. In accordance with Section 91 of the Act Sections 89(1) and 90(1) to 90(6) of the Act shall not apply to the Company. The Directors are generally authorised to exercise the power of the Company to allot shares of the Company which shall be created under any employes shares or share option scheme or arrangement. 4, The general authority conferred on the Directors by Article 3 shall extend to all relevant securities (es defined by Section 80 of the Act) in the capital of the Company at the date of its incorporation during the period of five years from the date upon which the Company was incorporated but the Directors may, after the authority has expired, allot any shares in pursuance of an offer or agreement so to do made by the Company before the authority expired. The authority may be renewed varied or revoked by the Company in General Meeting. SHARES 5. The Company shall have a first and paramount lien on all shares, whether fully paid oF not, standing registered in the name of any person indebted or under liability to the Company, whether he shalll be the sole registered holder thereof or shall be one of two or more joint holders, for all moneys presently payable by him or his estate to the Company. Regulation 8 in Table A shall be modified accordingly. 6. The liability of any Member in default in respect of a call shall be increased by the addition at the end of the first sentence of Regulation 18 in Table A of the words “and all expenses that may have been incurred by the Company by reason of such non-payment.” 7, _ Regulation 3 in Table A shall not apply to the Company and subject to the provisions of Chapter VII of Part V of the Act the Company may with the sanction of an Ordinary Resolution issue shares which are to be redeemed or are liable to be redeemed at the option of the Company or the sharehokier. ‘TRANSFER OF SHARES 8, (2) Subject to Article 8(b) the Directors may, in thelr absolute discretion and without assigning any reason therefor, decline to register the transfer of @ share, whether or not itis @ fully paid share, and Regulation 24 in Table A shall not apply to the Company. (b) Article 8a) shall not apply to any transfer to @ person who is already a Member ofthe Company. 9. _ In these Articles a reference to the transfer of or transferring shares shall include any transfer, assignment, disposition or proposed or purported transfer, assignment or disposition: (a) of any share or shares of the Company; or (b) of any interest of any kind in any share or shares of the Company; or (6) of any right to receive or subscribe for any share or shares of the Company. Members shall not transfer nor create nor dispose of any interest in or over any of the shares being transferred except by a transfer of the entire legal and beneficial interest in the shares. Any transfer shall be to a transferee as permitted by the Articles and not otherwise. Subject to Article 8, a subscriber to the Memorandum of Association of the Company may freely transfer his share to any person, firm or company, 10. A Member (other than a subscriber to the Memorandum of Association of the Company) who desires to transfer shares to @ person who is net already a Member of the Company shall give notice of such intention to the Directors of the Company giving particulars of the shares in question. Any such notice shall be irrevocable except with the approval of the Directors. The Directors as agents for the Member giving such notice may dispose of such shares or any of them to Members of the Company at a price to be agreed between the transferor and the Directors, of falling agreement, at a price fixed by the auditors or reporting accountants of the Company as the fair value thereof, The costs of any valuation of the transfer shares shall be shared equally by the transferor and the Company unless the Company in general meeting shall decide otherwise, The Directors shall offer the shares in question to all the Members (other than the Member who wishes to transfer the shares). The shares offered to each individual Member shall be in proportion or (at the discretion of the Directors) as nearly as may be in proportion to the numbers of shares then held by that Member. Subject to Article 8(2) and the following exception if within twenty-eight days from the date of the said notice the Diractors are unable to find a Member or Members willing to purchase all such shares, the transferor may dispose of so many of such shares as shall remain undisposed of in any manner he may think fit within three months from the date of the said notice. But any such disposal shall be at the same price or more than the price for the shares which shall have been offered in accordance with this clause to the existing Members. The exception referred to above is that if all the offered shares shall not be agreed to be acquired the seid Member shall not be under any obligation to complete a transfer of any of the shares. 11, The instrument of transfer of any share shall be executed by or on behalt of the transferor who shall be deemed to remain a holder of the share until the name of the transferee is entered in the register of members in respect thereof, GENERAL MEETINGS AND RESOLUTIONS 12, Every notice convening a General Meeting shall comply with the provisions of the Act as to giving information to Members in regard to their right to appoint proxies; and notices of and other communications relating to any General Meeting which any Member is entitled to receive shall be sent to the Directors. 13. Regulation 41 in Table A shall be read and construed as if the words, “and if at the adjourned Meeting a quorum is not present within half an hour from the time appointed for the Meeting, the Meeting shall be dissolved” were added at the end. 14, _ In addition to the requirements of Regulation 100 of Table A, the Directors shall also insert in the minute book of the Company a memorandum of all decisions taken by a sole Member when the Company has only one Member which are taken by the Company in General Meeting and which have effect as if agreed in General Meeting, DIRECTORS 15. {@) The first Director or Directors of the Company shall be the person or persons named as the first Director or Directors of the Company in the statement delivered under Section 10 of the Act. (b) The number of the Directors shall be determined by Ordinary Resolution of the Company but unless and until so fixed there shall be no maximum number of Directors and the minimum number of Directors shall be one. In the event of the minimum number of Directors fixed by or pursuant to these Arficles or Table A baing one, a sole Director shail have the authority to exercise all the powers and discretions conferred by Table A or these Articles and expressed to be vested in the Directors generally and Regulation 89 in Table A shall be modified accordingly (©) Regulation 64 in Table A shall not apply to the Company. (@) In any case where, as a result of death, the Company has no Members and Directors, the personal representatives of the last Member to have died shall have the’ right, by notice in writing, to appoint a person to be a Director and Where two or more Members die in circumstances rendering it uncertain who was the last to die, a younger Member shall be deemed to have survived an older Member. ALTERNATE DIRECTORS. 16. (a) Analternate Director shall not be entitled as such to receive any remuneration from the Company except only such part (if any) of the remuneration otherwise payable to his appointor as such appointor may by notice to the Company from time to time direct, but shall otherwise be subject to the provisions of these Articles with respect to Directors. An alternate Director shall during his, appointment be an Otficer of the Company and shall not be deemed to be an agent of his appointor. Regulation 66 in Table A shall be modified accordingly. (©) A Director or any other person may act as an alternate Director to represent more than one Director and an alternate Director shall be entitled at meetings of the Directors, or any committee of the Directors, to one vote for every Director whom he represents in adcition to his own vote (if any) as a Director. BORROWING POWERS 47. The Directors may exercise all the powers of the Company to borrow money without limit as to the amount and upon such terms and in such manner as they think fit, and to grant any mortgage, charge or standard security over its undertaking, property and Uncalled capital, or any part thereof, and, subject (in the case of any security convertible into shares) to Sections 80 and 380 of the Act to issue debentures, debenture stock, and other securities whether outright or as security for any debt, liability or obligation of the Company or of any third party PROCEEDINGS OF DIRECTORS 18. Subject to the provisions of Section 317 of the Act, Regulation 94 in Table A shall not apply to the Company and a Director may vote as a Director in regard to any contract or arrangement in which he is interested or upon any matter arising thereout, and if he shall ‘80 vole his vote shall be counted and he shall be reckoned in estimating a quorum present at any meeting when any such contract or arrangementiis under consideration. 19, _It shall not be necessary for Directors to sign their names in any book which may be kept for the purpose of recording attendance at meetings, 20. (a) Subject to the following proviso the power of the Directors to regulate their proceedings shall inckide (if duly approved by the Directors) participation in meetings by conference telephone or any kind of communication or electronic ommunicaton (e8 defined in the Electronic Communietions Act 2000) - rovided :- 1) that proper and reasonable notice of the meeting and of the proposal to conduct it in accordance with this Article shall have been given to all Persons who are entitled to attend meetings of Directors; and 2) that written minutes of and the transcripts of all resolutions of the Directors at all meetings of Directors which shall be conducted in accordance with this Article shall be certified in writing by all the participating Directors by electronic communication or otherwise to be correct, The reference to “resolutions” in this paragraph means any proposed resolution which to be valid requires proper certification in accordance with this Article. () The date of any resolution passed at any meeting which may be held in accordance with the preceding Article shall be when the transcript of the resolution shall be certified by the last Director to do so. DISQUALIFICATION OF DIRECTORS 21, The office of a Director shall also be vacated if he becomes incapable by reason of illness or injury of managing and administering his property and affairs and Regulation 81 of Table A shall be modified accordingly THE SEAL 22, Ifthe Company has a seal it shall be used only with the authority of the Directors or of a committee of the Directors. The Directors may determine who shall sign any instrument to which the seal is affixed and unless otherwise so determined it shall be ‘signed by a Director and by the Secretary or by a second Director. The obligation under Regulation 6 of Table A relating to the sealing of share certificates shall apply only if the Company has a seal. Regulation 101 in Table A shall not apply to the Company. INDEMNITY 23, (2) Regulation 118 in Table A shall not apply to the Company. Every Director and other officer of the Company shall be indemnified out of the assets of the Company against all losses or liabilities which he may sustain or incur in or about the execution and discharge of the duties of his office or otherwise in relation thereto, including any lability incurred by him in defending any proceedings, whether civil or criminal, in which judgment is given in his favour or inwhich he is acquitted or in connection with any application under Sections 144 or 727 of the Act in which reliefs granted to him by the court, and no Director or other officer shall be liable for any loss, damage or misfortune which may happen to or be inourred by the Company in the execution of the duties of his, office of in relation thereto, But this Article shall only have effect in so far as its provisions are not avoided by Sections 309A and 3098 of the Act. (b) The Directors shall have power to purchase and maintain at the expense of the Company an insurance policy for any Director (ineluding an altemate Director), Officer or Auditor of the Company against any such liability as is referred to in Section 309A(6) of the Act. NAME AND ADDRESS OF SUBSCRIBER Steven Robert Coates The Bryn Kingsdown Hill Deal Kent DATED 20 December 2007 288a (en Companies House — for the record. — Appointment of a Director or Secretary WMA A Company Name: | MILLENNIUM VALVES LIMITED Company Number: 06458259 Received for filing mn Electronic Format on the: 26/02/2008 New Appointment Details Position: DIRECTOR Date of Appointment: 20/02/2008 Name: Mf NEIL GORDON HUNTLEY Consented to Act: YES Usual Residential Address: 120 DANE VALLEY ROAD MARGATE NT UNITED KINGDOM. CT93RY Date of Birth: 29/11/1957 Nationality: BRITISH Occupation: PRODUCTION MANAGER Other Directorships. Authorisation Authoriser Designation: director Date Authorised: 2602/2008 Authenticated: Yes (EIW) End of Electronically Filed Document for Company Number: 06458259 Page: 1 288a (en Companies House — for the record. — Appointment of a Director or Secretary MAA Company Name: | MILLENNIUM VALVES LIMITED Company Number: 06458259 Received for filing mn Electronic Format on the: 26/02/2008 New Appointment Details Position: SECRETARY Date of Appointment: 26/02/2008 Name: Mf NEIL GORDON HUNTLEY Consented to Act: YES Usual Residential Address: 120 DANE VALLEY ROAD MARGATE NT UNITED KINGDOM. CT93RY Date of Birth: 29/11/1957 Nationality: BRITISH Occupation: PRODUCTION MANAGER Other Directorships. Authorisation Authoriser Designation: director Date Authorised: 2602/2008 Authenticated: Yes (EIW) End of Electronically Filed Document for Company Number: 06458259 Page: 1 FILE COPY CERTIFICATE OF INCORPORATION ON CHANGE OF NAME Company No. 6458259 The Registrar of Companies for England and Wales hereby certifies that MILLENNIUM VALVES LIMITED having by special resolution changed its name, is now incorporated under the name of COMPOSITE RESIN DEVELOPMENTS LIMITED Given at Companies House on 29th February 2008 *C06458259S* {ooeer ir e COMPANIES ACT 2006 SPECIAL RESOLUTION ON CHANGE OF NAME Company number: __ 6458259 Existing company name: __Milleasiva Valves Ltd At an AnnvatGeneratieeting* / General meeting” (“delete as appropnate) of the members of the above named company, duly convened and held at: 56 Millernsacn We o cet, Kear _¢T0 onthe 20" __ day of _Rbv. Sy 20. 08 That the name of the company be changed to: New name: Compare Resw Dévewmerrs Lrarre Signed: “Director / secretary / receiver manager / rece (“delete as appropriate) fager (if appropnate) / administrator / administrative receiver / on behalf of the company Notes ‘* This form ss for use by PLC's or private companies who choose to hold Annual General Meetings or general meetings for the purpose of a special resolution * A copy of the resolution must be delivered to Companies House within 15 days of t being passed ‘© A fee of £10 1s required to change the name (cheques made payable to “Companies House") ‘+ Have you checked whether the name is available at www companieshouse gov uk 7 * Please provide the name and address to which the certificate is to be sent WWI “AWBAOXKS™ 93 2710272008 481 COMPANIES HOUSE Companies House 2 88 b (ef) Sor the record. — Termination of Appointment of a Director or Secretary JNOFXIM x Company Name: MILLENNIUM VALVES LIMITED Company Number: 06458259 Received for filing in Electronic Format on the: 26/02/2008 Resignation Details Position: DIRECTOR Date of resignation: 20/02/2008 Name: STEVEN ROBERT COATES Authorisation Authoriser Designation: director Date Authorised: 26102/2008 Authenticated: Yes (EIW) End of Electronically Filed Document for Company Number: 06458259 Page: 1 Companies House 2 88 b (ef) Sor the record. — Termination of Appointment of a Director or Secretary N2IKXY2, Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED. Company Number: 06458259 Received for filing in Electronic Format on the: 12/03/2008 Resignation Details Position: SECRETARY Date of resignation: 20/02/2008 Name: NEIL GORDON HUNTLEY Authorisation Authoriser Designation: director Date Authorised: 12/03/2008 Authenticated: Yes (EIW) End of Electronically Filed Document for Company Number: 06458259 Page: 1 Companies House 2 8 7 (ef) — forthe record. — Change in situation or address of a Registered Office cL Company Name; COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Received for filing in Electronic Format on the: 15/04/2008 New Address Details New Address. UNIT J1G CHANNEL ROAD WESTWOOD INDUSTRIAL ESTATE MARGATE KENT CT9 4JS Please Note The change in the Registered Office does not take effect until the Registrar has registered this form. For 14 days, beginning with the date that a change of Registered Office is registered, a person may validly serve any document on the company at its previous Registered Office Authorisation Authoriser Designation: director Date Authorised: 15/04/2008 Authenticated: Yes (EIW) Electronically Filed Document for Company Number: 06458259 Page: 1 Companies House rthe recent — Please complete in typescript, or in bold black capitals, Cleon: Company Number Company Name in Full Notes You may use this form to change the accountng dale celating fo either the eurent ‘or the immestately previous accounting ori: 12 You may nat change a petlod for which the acoodnts are aieady overdue b. You may not extend a period beyond 18 month Uiess the company is subject to fan administration order ‘6. You may not extend periods more tan cence in ve yeas ess: 1.tho company is subject to an ‘minietraton oder, 2. you have the specific approval ot the Secretary of Stale, please enclose © coay). or 3.you ate extending the company’s [Rccouning relerence peiog fo aig wth ‘fat ola parent or eubeiaryundoraiing fablshod in the European Econome ‘ea, © 4A.the form ie being submitted ty an oversea company, Signed 1 Peas dota as appropiate You do not have to give any contact information in the box opposite but if you do, it will help Companies House to contact you if there is a query on the form. The contact information that {you give willbe visible to searchers of the public record. *RYPYGSXU" RM 28/12/2008 COMPANIES HOUSE 189 225 ‘Change of accounting reference date ObuUS BASF Limited “The accounting reference period ending is shortened C] extended (77 lease tick appropriate box 08 to end on ‘Subsequent periods will end on the same day and month in future years, {f extending more than once in five years, please indicate in the box the number of the provision listed in nate c. on which you are relying, Com POSTE RESIN DeveropmeNntt Day Month ZA Alaa )F Day Bf ‘Year Month (one Year 20/0 4 Date) AI-12 | for acrinievatve recover /ocelver and manager? Tet DX number DX exchange ‘When you have completed and signed the form please send it to the Registrar of Companies at Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales Dx 33050 Cardiff or Companies House, 37 Castle Terrace, Edinburgh, EH1 2EB DX 235 Edinburgh for companies registered in Scotland ‘or LP 4 Edinburgh 2 Companies House 2 88 b (ef) Sor the record. — Termination of Appointment of a Director or Secretary PVEET9P Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED. Company Number: 06458259 Received for filing in Electronic Format on the: 10/02/2009 Resignation Details Position: SECRETARY Date of resignation: 30/12/2008 Name: CASSIDYS LIMITED Authorisation Authoriser Designation: director Date Authorised: 10/02/2009 Authenticated: Yes (EIW) End of Electronically Filed Document for Company Number: 06458259 Page: 1 Companies House 2 88a (ef) — for the record. — Appointment of a Director or Secretary XPVDS792 Company Name: _ COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Received for filing mn Electronic Format on the: 10/02/2009 New Appointment Details Position: DIRECTOR Date of Appointment: 16/04/2008 Name: 41R MARSHALL WOOLFE KAYE Consented to Act: YES Usual Residential Address: 190 NORTH ROAD COMBE DOWN BATH AVON UK BA2 SDN Date of Birth: 16/04/1924 Nationality: BRITISH Occupation: COMPANY DIRECTOR, Other Directorships. 02048714. CADMUS NEWSLETTERS LIMITED INOLOGIES LIMITED 03521927 ADVANCED VALV Electronically Filed Document for Company Number: 06458259 Page: 1 Authorisation Authoriser Designation: director Date Authorised: 10/02/2009 Authenticated: Yes (E/W) End of Electronically Filed Document for Company Number: 06458259 Page: 2 Companies House 2 88a (ef) — for the record. — Appointment of a Director or Secretary XQKCO7BR, Company Name: _ COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Received for filing mn Electronic Format on the: 12/02/2009 New Appointment Details Position: SECRETARY Date of Appointment: 20/12/2008 Name: 41R MARSHALL WOOLFE KAYE Consented to Act: YES Usual Residential Address: 190 NORTH ROAD COMBE DOWN BATH SOMERSET ENGLAND BA2 SDN Date of Birth: 16/04/1924 Nationality: BRITISH Occupation: COMPANY DIRECTOR, Other Directorships. 02048714. CADMUS NEWSLETTERS LIMITED INOLOGIES LIMITED 03521927 ADVANCED VALV Electronically Filed Document for Company Number: 06458259 Page: 1 Authorisation Authoriser Designation: director Date Authorised: 12/02/2009 Authenticated: Yes (E/W) End of Electronically Filed Document for Company Number: 06458259 Page: 2 Companies House 3 63 a (ef) Tactic Annual Return Received for filing in Electronic Format on the: 1202/2009 : Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 96458289 Company Details Period Ending: 20/12/2008 Company Type: PRIVATE COMPANY LIMITED BY SHARES Pricipal Business Activities: SIC codes: 2524 Registered Office Register of Address: Members Address: Holders Address: UNIT JIG CHANNEL, ROAD WESTWOOD INDUSTRIAL ESTATE MARGATE KENT CT9 4S QKHS7BY Register of Debenture Electronically Filed Document for Company Number: 06458259 Page: 1 Details of Officers of the Company Company Secretary Name: CASSIDYS LIMITED Address: SOUTH STOUR OFFICES ROMAN ROAD, MERSHAM ASHFORD KENT TN25 7HS Director | Name: MR NEIL GORDON Address: 120 DANE VALLEY ROAD HUNTLEY MARGA’ KENT UNITED KINGDOM CT93RY Date of Birth: 29/11/1957 Nationality: British Occupation: PRODUCTION MANAGER Director 2 Name: MR MARSHALL WOOLFE Address: 190 NORTH ROAD KAYE COMBE DOWN BATH BA2 5DN Date of Birth: 16/04/1924 Nationality: British Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Page: 2 Share Capital Issued Share Capital Details: Class of Share Number of Aggregate Nominal value Shares issued of issued Shares A ORDINARY 100 GBP100 TOTALS 100 GBP100 Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2008 ‘or that had ceased to be shareholders since the made up date of the previous Annual Return, Shareholding I: 55 A ORDINARY Shares held as at 20/12/2008 Name: NEIL HUNTLEY Address: Shareholding 2: 15 A ORDINARY Shares held as at 20/12/2008 Name: |AARSHALL KAYE, Address: Electronically Filed Document for Company Number: 06458259 Page: 3 Shareholding 3. 14 A ORDINARY Shares held as at 20/12/2008 Name: ALISON CURRAN Address: Shareholding 4: 8 A ORDINARY Shares held as at 20/12/2008, Name. JAMES CURRAN Address: 8 A ORDINARY Shares held as at 20/12/2008 Name: ANNA CURRAN Address: Authorisation Authoriser Designation: director Date Authorised: 12/02/2009 Authenticated: Ves (E/W) End of Electronically Filed Document for Company Number: 06458259 Page: 4 Registered Number 06456259 ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Abbrevisted Accounts ‘81 March 2008 ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Balance Sheet as at 31 March 2008 Fixed assets Tangible Total tied assets Current assets ‘Stocks Debtors ‘Cash at bank and in hand Total current assets Creditors: amounts falling due within one year Net current assets Total assets less current lables Provisions for liabllties and charges Total net Assets (liabilities) Capital and reserves Called up share capital Prof and loss account Shareholders funds Notes 2000 £ 850 26,802 28,174 Bz Registered Number 06458269 14,023 (1.838) 2. For the year ending 31 March 2009 the company was entitled to exemption under section 249A(1) of the ‘Companies Act 1985, The members have not requited the company to obtain an audit in accordance with section 2498(2) of the Companies Act 1985 «©. The directors acknowledge their responsbilty fo: | ensuring the company keeps accounting records which comply with Section 224; and |. preparing accounts which give a true and fair view of the state of affays of the company as at the end of the financial year, and ofits profi or loss for the financial year, in accorcance with the requirements of ‘section 226, and which otnerwise comply with the requirements of the Companies Act relating to accounts, so far as is applicable to the company. 4. The accounts have been prepared in accordance with the special provisions in Part Vil of the Companies Act 1985 relating to small companies ‘Approved by the board on 08 October 2009, ‘And signed on their behalt by: NG HUNTLEY, Director MW KAYE, Director ‘This document was delivered using electronic communications and authenticated in accordance with section 707B(2) of the Companies Act 1985, ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 06458269 Notes to the abbreviated accounts For the year ending 31 March 2009 Accounting policies ‘The accounts have been prepared under the histerical cost convention and in accordance wth the Financlal Reporting Standards for Small Enttias (etfective January 2005) NA Turnover ‘The turnover shown in the proftt and loss account represents amounts invoiced during the period, exclusive of value added tax Depreciation Depreciation has been provided at tne following rates in order to write off the assets over their estimated Useful lives Plant and Machinery 10,00% Straight Line 2 Tangible fixed assets Cost £ At ‘additions 11,116 cisposals, revaluations transfers ‘At 31 March 2008 Tne Depreciation at ‘Charge for year 1,207 ‘on disposals; ‘At 31 March 2008 2 Net Book Value at ‘At 31 March 2009 gg19 NWA 3 Share capital 2009 g ‘Authorised share capital: 1000 Ordinary of £1.00 each 4,000 Allotted, called up and fully pad 4100 Ordinary of £1.00 each 100 14 Transactions with directors ‘At 31 March 2008 the Company owed N G Huntley £5,881 and M WV Kaye £4,021. Both N G Huntley and M W Kaye are Directors of the Company, «5 Related party disclosures NA «¢ Enter additional note title here NIA CHO01 Change of Director's Details Company Name: _ COMPOSITE RESIN DEVELOPMENTS ‘LIMITED Companies House — for the record. — Company Number: 06458259 Received for filing m Electronic Format on the: 04/03/2010 Details Prior to Change Position: DIRECTOR Date of Birth: 29/11/1957 Original Name: MR NEIL GORDON HUNTLEY New Details Date of Change: 0403/2010 Country/State Usually Resident: ENGLAND Electronically Filed Document for Company Number: 06458259 Page: 1 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 06458259 Page: 2 CHO01 Change of Director's Details XSPCDIO9. Company Name: _ COMPOSITE RESIN DEVELOPMENTS LIMITED Companies House — for the record. — Company Number: 06458259 Received for filing m Electronic Format on the: 04/03/2010 Details Prior to Change Position: DIRECTOR Date of Birth: 16/04/1924 Original Name: MR MARSHALL WOOLFE KAYE, New Details Date of Change: 0403/2010 Country/State Usually Resident: ENGLAND Electronically Filed Document for Company Number: 06458259 Page: 1 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 06458259 Page: 2 ARO 1 (ef) Annual Return Companies House — for the record. — A Received for filing in Electronic Format on the: 0403/2010 Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 20/12/2009 SIC codes: 2504 Company Type: Private company limited by shares Situation of Registered UNIT JiG CHANNEL ROAD Office: WESTWOOD INDUSTRIAL ESTATE MARGATE KE! CT9 43S Officers of the company Company Secretary 1 Type: Person Full forename(s): MR MARSHALL WOOLFE Surname: KAYE Former names: Electronically Filed Document for Company Number: 06458259 Page: Service Address: 190 NORTH ROAD COMBE DOWN BATH BA2 SDN Company Director — 1 Type: Person Full forename(s): MR NEIL GORDON Surname: HUNTLEY Former names: Service Address: 120 DANE VALLEY ROAD MARGATE KENT UNITED KINGDOM CT93RY Country’State Usually Resident: ENGLAND Date of Birth: 1957-11-29 Nationality: BRITISH Occupation: PRODUCTION MANAGER Electronically Filed Document for Company Number: 06458259 Poge: 2 Company Director Type: Full forename(s) Surname: Former names: Service Address: Country/State Usually Resident. Date of Birth: 1924-04-16 2 Person MR MARSHALL WOOLFE, KAYE 190 NORTH ROAD COMBE DOWN BATH BA2 SDN ND Nationality: BRITISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Page: 3 Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 100 Aggregate nominal 100 value Currency GBP Amount paid per share 1 Amount unpaid per share 0 Prescribed ALL SHARES RANK PALI PERSUE particulars Statement of Capital (Totals) Currency GBP Total number 100 of shares Total aggregate IBZre ge 100 nominal value Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2009 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for a private or non-traded public company are shown below Shareholding: ] 55 A ORDINARY Shares held as at 20/12/2009 Name: NEIL HUNTLEY Address: Electronically Filed Document for Company Number: 06458259 Poge: 4 Shareholding 15 A ORDINARY Shares held as at 20/12/2009 Name: MARSHALL KAYE Address: Shareholding 14 A ORDINARY Shares held as at 20/12/2009 Name: ALISON CURRAN Address: Shareholding 8 A ORDINARY Shares held as at 20/12/2009 Name: JAMES CURRAN Address: Electronically Filed Document for Company Number: 06458259 Poge: 5 Shareholding 35 8 A ORDINARY Shares held as at 20/12/2009 Name: ANNA CURRAN Address: Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Poge: 6 Registered Number 06458259 (COMPOSITE RESIN DEVELOPMENTS LIMITED Abbrevited Accounts ‘31 March 2010 ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Balance Sheet as at 31 March 2010 Fixed assets Tangiole Total fied assets Current assets Stocks Debtors ‘Cash at bank and in hand Total current assets Creditors: amounts falling due within one year Net current assets Total assets less current lables Provisions for liabllties and charges Total net Assets (labities) Capital and reserves Called up share capital Profit and loss account Shareholders funds Notes 2010 £ 2 7,767 16.131 20,730 44.528 (40814) 3 fegistered Number 06458259 4o14 ERIS (1.743) waza 100 11,322 850 28.802 28,174 (41,803) garg aa18 14,023 23802 (1,838) 22,008 100 21.904 22,008 a, For the year ending 31 March 2010 the company was entitled to exemption under section 477(2) of the ‘Companies Act 2008, The members have not requited the company to obtain an audit in accordance with section 476 of the, ‘Companies Act 2008 ¢. The ditectors acknowledge their responsiblity for | ensuring the company keeps accounting records which comply with Section 386; and |. preparing accounts which gve a true and fair view of the state of affairs of the company as at the end of the financial year, and ofits profit or loss for the financial year, in accorcance with the requirements of ‘section 393, and which otherwise comply withthe requirements of the Companies Act relating to ‘accounts, so far as is applicable to the company. . These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime. ‘Approved by the board on 22 December 2010, ‘And signed on their behalt by: NG HUNTLEY, Director ‘This document was delivered using electronic communications and authenticated in accordance with section 7078(2) of the Companies Act 1986. ‘COMPOSITE RESIN DEVELOPMENTS LIMITED fegistered Number 06458259 Notes to the abbreviated accounts For the year ending 31 March 2010 4 Accounting policies ‘Tne accounts have been prepared under the historical cost convention and in accordance wth the Financial Reporting Standards for Small Entities (etfective January 2005) NA Turnover ‘The turnover shown in the prof and loss account represents amounts invoiced during the year, exclusive of aT. Depreciation Depreciation has been provided at the following rates in order to write off the assets over their estimated Useful lives Plant and Machinery Straight Line ‘Computer Equipment spStraight Line 2 Tangible fixed assets Cost © ‘At 34 March 2009 sate additions 416 cisposals, revaluation transfers ‘At 34 March 2010 1,632 Depreciation ‘At 31 March 2008 1297 ‘Charge for year 4,084 ‘on disposals ‘At 31 March 2010 2381 Net Book Value ‘At31 March 2009 gare ‘At 31 March 2010 9151 NA 43 Share capital 2010 2008 ‘Authorised share capital: 1000 of £ each Allotted, called up and fully pald 4100 of £ each 1g Transactions with directors NA 5 Related party disclosures NA «¢ Enter additional note title nere NA 4,000 100 +000 100 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 1103/2011 XOEXCSCO Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 2on122010 SIC codes: 2524 Company Type Private company limited by shares Situation of Registered UNIT JIG CHANNEL ROAD Office: WESTWOOD INDUSTRIAL ESTATE MARGATE KENT cs 4S Officers of the company Electronically Filed Document for Company Number: 06458259 Pages Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person MR MARSHALL WOOLFE KAYE 190 NORTH ROAD COMBE DOWN BATH BA2 SDN Electronically Filed Document for Company Number: 06458259 Page: Company Director ] Type: Person Full forename(s): MR NEIL GORDON Surname: HUNTLEY Former names: Service Address. 120 DANE VALLEY ROAD MARGATE. KENT UNITED KINGDOM cT93RY Country/State Usually Resident: ENGLAND Date of Birth; 291111987 Nationality: BRITISH Occupation: PRODUCTION MANAGER: Electronically Filed Document for Company Number: 06458259 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 2 Person MR MARSHALL WOOLFE KAYE 190 NORTH ROAD COMBE DOWN BATH BA2 SDN Country/State Usually Resident: ENGLAND Date of Birth: 16nsni924 Nationality: BRITISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Pagess Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 100 Aggregate nominal 100 Currency cpp value Prescribed particulars ALL SHARES RANK PALI PERSUE Amount paid per share Amount unpaid per share Statement of Capital (Totals) Currency GBP Total number of shares Total aggregate nominal value 100 100 Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2010 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for a private or non-traded public company are shown below Shareholding | Name: NEIL HUNTLEY Shareholding 2 Name: MARSHALL KAYE Shareholding 3 Name: ALISON CURRAN Shareholding 4 Name: JAMES CURRAN Shareholding 5 Name: ANNA CURRAN 55 A ORDINARY shares held as at 2010-12-20 15 A ORDINARY shares held as at 2010-12-20 : 14. ORDINARY shares held as at 2010-12-20 + 8 A ORDINARY shares held as at 2010-12-20 8 A ORDINARY shares held as at 2010-12-20 Electronically Filed Document for Company Number: 06458259 Pages Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Page: Registered Number 06458269 ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Abbreviated Accounts ‘31 March 2011, (COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 0645825¢ Balance Sheet as at 31 March 2011 Notes 2011 2010 © © e © Fixed assets Tangible 2 10,679 EXE ‘Total tied assets 10,679 9,151 Current assets ‘Stocks 2,980 7767 Debtors 9.929 16,131 ‘Cash at bank and in hand 23,786 20,730 Total current assets 116,665 44,628 Creditors: amounts falling due within one year (02.515) (40.614) Net current assets 24,160 4014 Total assets less current liabilities 73,165 Provisions for labilities and charges (1,743) Total net Assets (liabilities) 34,829 11,422 Capital and reserves Called up share capital 3 100 100 Profit and loss account 34,729 11,322 ‘Shareholders funds 2, For the year ending 31 March 2011 the company was entitled to exemption under section 477(2) of the ‘Companies Act 2008, bb The members fave not required the company to obtain an audit in accordance with section 476 of the ‘Companies Act 2008 «¢ The ditectors acknowledge thelr responstolty for | ensuring the company keeps accounting records which comply with Section 386; and i. preparing accounts which give a true and fair view of the state of affairs of the company as atthe end of, the financial year, and ofits prof or loss forthe financial year, in accordance with the requirements of ‘section 398, and which otherwise comply with the requirements of the Companies Act relating to accounts, so far as is applicable to the company. d. These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime ‘Approved by the board on 20 December 2011 ‘And signed on their behalt by: NG HUNTLEY, Director ‘This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electranic form, authentication and manner of delivery under section 1068 of the ‘Companies Act 2006. (COMPOSITE RESIN DEVELOPMENTS LIMITED fegistered Number 06456259 Notes to the abbreviated accounts For the year ending 31 March 2011 ‘Accounting policies “The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standards for Small Entities (etfective January 2005) NA Turnover ‘The turnover shown in the profit and loss account represents amounts invoiced during the year, ‘exclusive of VAT. Depreciation Depreciation has been provided at the following rates in order to write off the assets over their ‘estimated useful lives, Prant and Machinery Straight Line ‘Computer Equipment s6Straight Line 2 Tangible fixed assets Cost fe ‘At31 March 2010 11,832 additions 3,181 disposals revaluations transfers At 31 March 2011 14688 Depreciation ‘At31 March 2010 ‘Charge for year ‘on disposals ‘At 31 March 2011, Net Book Value ‘At 31 March 2010 9.181 At 31 March 2011, 10.679 Nia Share capital 2011 2010 ‘Authorised share capital: 1000 Ordinary of £1.00 each 1,000 Allotted, called up and fully pais 100 Orcinary of £1.00 each 100 ‘Transactions with directors ‘At 31 March 2011 the Company owed N G Huntley £16,981, (2010- £7,439), and MW Kaye £12,910, (2010 - £7,261), Both NG Huntley and M W Kaye are Director of the Company Related party disclosures NA Enter additional note title here NA 4,000 100 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 31012012 XUIPIIWS Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 20n22011 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered UNIT JIG CHANNEL ROAD Office: WESTWOOD INDUSTRIAL ESTATE MARGATE KENT crs 4s Officers of the company Electronically Filed Document for Company Number: 06458259 Pages Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person MR MARSHALL WOOLFE KAYE 190 NORTH ROAD COMBE DOWN BATH BA2 SDN Electronically Filed Document for Company Number: 06458259 Page: Company Director ] Type: Person Full forename(s): MR NEIL GORDON Surname: HUNTLEY Former names: Service Address. 120 DANE VALLEY ROAD MARGATE KENT UNITED KINGDOM cT93RY Country/State Usually Resident: ENGLAND Date of Birth; 291111987 Nationality: BRITISH Occupation: PRODUCTION MANAGER: Electronically Filed Document for Company Number: 06458259 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 2 Person MR MARSHALL WOOLFE KAYE 190 NORTH ROAD COMBE DOWN BATH BA2 SDN Country/State Usually Resident: ENGLAND Date of Birth: 16N0s/i924 Nationality: BRITISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Pagess Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 100 Aggregate nominal 100 , , value Curren: opp Amount paid per share 1 Amount unpaid per share Prescribed particulars ALL SHARES RANK PALI PERSUE Statement of Capital (Totals) Currency GBP Total number a of shares Total aggregate nominal value iu Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2011 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding]; 88 A ORDINARY shares held as at the date of this return Name. NEIL HUNTLEY Shareholding 2 18. ORDINARY shares held as at the date of this return Name: MARSHALL KAYE Shareholding 3 14.4 ORDINARY shares held as at the date of this return Name. ALISON CURRAN Shareholding; 8A ORDINARY shares held as at the date of this return Name. JAMES CURRAN Shareholding§ _ : 8 AORDINARY shares held as at the date of this return Name. ANNA CURRAN Electronically Filed Document for Company Number: 06458259 Pages Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Page:6 Companies House TM02 (ef) — forthe record — Termination of Appointment of Secretary or Corporate Secretary XISNHZIE. COMPOSITE RESIN DEVELOPMENTS LIMITED Company Name: Company Number: 06458259 Received for filing in Electronic Format on the: 28/03/2012 Resignation Details Date of resignation: 241012012 Name: MR MARSHALL WOOLFE KAYE. Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor End of Electronically Filed Document for Company Number: 06458259 Poge: Companies House TMO 1 (ef) — forthe record. —~ Termination of Appointment of Director or Corporate Director X1SNHZOP COMPOSITE RESIN DEVELOPMENTS LIMITED Company Name: Company Number: 06458259 Received for filing in Electronic Format on the: 28/03/2012 Resignation Details Date of resignation: 241012012 Name: MR MARSHALL WOOLFE KAYE. Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor End of Electronically Filed Document for Company Number: 06458259 Poge: Registered Number 06458269 ‘COMPOSITE RESIN DEVELOPMENTS LIMITED Abbreviated Accounts ‘81 March 2012 (COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 0645825¢ Balance Sheet as at 31 March 2012 Notes 2012 2011 © © e © Fixed assets Tangible 2 a7 10,673 ‘Total tied assets 9,722 10,678 Current assets ‘Stocks 14,000 2,980 Debtors 41.404 29,928 ‘Cash at bank and in hand 69.331 23,788 Total current assets 124,735 116.665 Creditors: amounts falling due within one year (67.224) 02.518) Net current assets ori 24,150 Total assets less current liabilities 34,829 Total net Assets (liabilities) e7.233 34,829 Capital and reserves Called up share capital 3 Profit and loss account Shareholders funds 67.233, 34,829 2, For the year ending 31 March 2012 the company was entitled to exemption under section 477(2) of the ‘Companies Act 2008, bb The members fave not required the company to obtain an audit in accordance with section 476 of the ‘Companies Act 2008 «¢ The ditectors acknowledge thelr responstolty for | ensuring the company keeps accounting records which comply with Section 386; and i. preparing accounts which give a true and fair view of the state of affairs of the company as atthe end of, the financial year, and ofits prof or loss forthe financial year, in accordance with the requirements of ‘section 398, and which otherwise comply with the requirements of the Companies Act relating to accounts, so far as is applicable to the company. d. These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime ‘Approved by the board on 03 July 2012 ‘And signed on their behalt by: NG HUNTLEY, Director ‘This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electranic form, authentication and manner of delivery under section 1068 of the ‘Companies Act 2006. (COMPOSITE RESIN DEVELOPMENTS LIMITED fegistered Number 06456259 Notes to the abbreviated accounts For the year ending 31 March 2012 + Aecounting policies ‘The financial statements have been prepared under the historical cost convention, and in accordance with the Financial Reporting Standards for Smaller Entities (Etfective April 2008) Turnover ‘The turnover shown in the profit and loss account represents amounts invoiced during the year, ‘excluse of VAT. Depreciation Depreciation has been provided at the following rates in order to wnrte off the assets over their ‘estimated useful lives. Plant and Machinery 0.00% Straight Line ‘Computer Equipment 0.00% Straight Line 2 Tangible fixed assets ost e ‘At 31 March 2011, 14.683 additions 738 disposals revaluations transfers, ‘At3t March 2012 16421 Depreciation ‘At 31 March 2011 4,004 ‘Charge for year 1695 ‘on disposals ‘At3t March 2012 Net Book Value At 31 March 2011 ‘At3t March 2012 NA Share capital 2012 2011 ‘Authorised share capital: 1000 Ordinary of £1.00 each 1,000 1,000 Allotted, called up and fully pais 100 Orcinary of £1.00 each 100 ‘Transactions with directors ‘At 31 March 2012 the Company owed Mr N G Huntley £7,643 (2001 - £16,981) ‘and the estate of Mr M Kaye (deceased) £4,560 (2011 - £12,910), Related party disclosures NA Enter additional note title here NA 100 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 08/01/2013 XIZMCS2Y Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 20/12/2012 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered UNIT J1G CHANNEL ROAD Office: WESTWOOD INDUSTRIAL ESTATE MARGATE KENT crs 4s Officers of the company Electronically Filed Document for Company Number: 06458259 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 1 Person MR NEIL GORDON HUNTLEY 120 DANE VALLEY ROAD MARGATE, KENT UNITED KINGDOM CT93RY Country/State Usually Resident: ENGLAND Date of Birth: 29/11/1987 Nationality: BRITISH Occupation: PRODUCTION MANAGER Electronically Filed Document for Company Number: 06458259 Page: Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 100 Aggregate nominal 100 value a GBP Curren: Amount paid per share 1 Amount unpaid per share Prescribed particulars ALL SHARES RANK PALI PERSUE Statement of Capital (Totals) Currency GBP Total number ate of shares Total aggregate nominal value iu Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2012 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 55 A ORDINARY shares held as at the date of this return Name: NEIL HUNTLEY Shareholding 2 @ A ORDINARY shares held as at the date of this return 15 shares transferred on 2012-09-27 Name: MARSHALL KAYE Shareholding 3 29 A ORDINARY shares held as at the date of this return Name: ALISON CURRAN Shareholding; 8A ORDINARY shares held as at the date of this return Name: JAMES CURRAN Shareholding § 8 A ORDINARY shares held as at the date of this return Name: ANNA CURRAN Electronically Filed Document for Company Number: 06458259 Pages Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Page:4 SHO1 ce Return of Allotment of Shares X29BHQVP Company Name: | COMPOSITE RESIN DEVELOPMENTS LIMITED Companies House — for the record. — Company Number: 06488259 Received for filing in Electronic Format on the: 28/08/2013 Shares Allotted (including bonus shares) Date or period during which From shares are allotted 14/05/2013 Class of shares A ORDINARY Number allotted 20 Nominal value of 1 each share Currency cpp Amount paid 20 Amount unpaid 0 No shares allotted other than for cash Electronically Filed Document for Company Number: 06458259 Poge: Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 10 Aggregate nominal 0 Currency cpp value Amount paid per share 1 Amount unpaid per share 0 Prescribed particulars ALL SHARES TO RANK PARI PASSU Electronically Filed Document for Company Number: 06458259 Page: 2 Statement of Capital (Totals) Total number D0 Currency GRP of shares Total aggregate nominal value 20 Authorisation Authenticated This form was authorised by one of the following. Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, CIC ‘Manager. End of Electronically Filed Document for Company Number: 06458259 Poge: 3 APO1 en Appointment of Director S29w7CWW Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Companies House — for the record. — Company Number: 06458259 Received for fling in Electronic Format on the: 5/06/2013 New Appointment Details Date of Appointment: 92013 Name: MR GAUTAM MAKKER Consented to Act: YES Service Address: FLOT NO 805-806 PRATHIMA E! ISLE MAHARANI PETA VIZAG ANDHRA PRADESH 53002 INDIA Country/State Usually Resident: NDIA Date of Birth 2409/1969 Nationality INDIAN Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Poge: Former Names: Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator. Administrative Receiver, Receiver, Receiver Manager, ‘Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Poge: 2 APO1 en Appointment of Director X29W7GK2 Company Name: | COMPOSITE RESIN DEVELOPMENTS LIMITED Companies House — for the record. — Company Number: 06458259 Received for fling in Electronic Format on the: 5/06/2013 New Appointment Details Date of Appointment: 92013 Name: MR SUNIL CHETTUVETTY MENON Consented to Act: YES Service Address: 301 BALAJI TOWERS OPP YMCA BEACH ROAD VISAKHAPATNAM 530003 AP INDIA Country/State Usually Resident: NDIA Date of Birth 15/07/1967 Nationality INDIAN Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Poge: Former Names: Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator. Administrative Receiver, Receiver, Receiver Manager, ‘Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Poge: 2 APO1 en Appointment of Director XQOW74IZ, Company Name: _ COMPOSITE RESIN DEVELOPMENTS LIMITED Companies House — for the record. — Company Number: 06458259 Received for fling in Electronic Format on the: 5/06/2013 New Appointment Details Date of Appointment: 92013 Name: MR MICHAEL JOHN ALBANS JACKSON Consented to Act: YES Service Address: ‘THE HOOT CRAPPLE LANE SCOTTON GAINSBOROUGH LINCOLNSHIRE ENGLAND. DN213QT Couniry’State Usually Resident: UK Date of Birth 10/02/1962 Nationality BRITISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Poge: Former Names: Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator. Administrative Receiver, Receiver, Receiver Manager, ‘Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Poge: 2 APO1 en Appointment of Director Companies House — for the record. — X29W7AoM Company Name: | COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Received for fling in Electronic Format on the: 5/06/2013 New Appointment Details Date of Appointment: 92013 Name: MR ULRIK ROBERT MCKNIGHT Consented to Act: YES Service Address: APT C 4021 24TH STREET SAN FRANCISCO 94114 3722 CALIFORNIA USA Country/State Usually Resident: USA Date of Birth 10/08/1974 Nationality SWEDISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Page: Former Names: Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator. Administrative Receiver, Receiver, Receiver Manager, ‘Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Poge: 2 Companies House ADO 1 (ef) — forthe record. — Change in situation or address of a Registered Office X2HNHNES Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED. Company Number: 06458259 Received for filing in Electronic Format on the: 2510912013 New Address Details New Address. 2 WHITE MILL CRESCENT, DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT UNITED KINGDOM CT13 9FH Please Note The change in the Registered Office does not take effect until the Registrar has registered this form. For 14 days, beginning with the date that a change of Registered Offfice is registered, a person may validly serve any document on the company at its previous Registered Office. Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 06458259 Page: 1 Registered Number 06458259 COMPOSITE RESIN DEVELOPMENTS LIMITED Abbreviated Accounts 31 March 2013 COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 06458259 Abbreviated Balance Sheet as at 31 March 2013 Notes 20132012 Fixed assets Tangible assets 2 Current assets Stocks 5,000 14,000 Debtors 44,680 41,404 Cash at bank and in hand 72,367 “122,047 Creditors: amounts falling due within one year (46,761) (67,224) Net current assets (liabilities) 75.286 _ 57511 Total assets less current liabilities _ 87,196 _ 67,233. Total net assets (liabilities) 67233. Capital and reserves Called up share capital 3 100100 Profit and loss account 87,096 67,133 Shareholders’ funds 87,196 _67 For the year ending 31 March 2013 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies. The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006. The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts. These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime. Approved by the Board on 27 November 2013 ‘And signed on their behalf by: NG HUNTLEY, Director COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 06458259 Notes to the Abbreviated Accounts for the period ended 31 March 2013 ey Accounting Policies Basis of measurement and preparation of accounts The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective April 2008. Turnover policy The turnover shown in the profit and loss account represents amounts invoiced during the year, exclusive of VAT. Tangible assets depreciation policy Depreciation is calculated so as to write off the cost of an asset. less its estimated residual value, over the useful economic life of that asset as follows: Plant and Machinery - Straight line over 10 years ‘Computer Equipment - Straight line over 3 years Tangible fixed assets é Cost At I April 2012 15,421 Additions 4.294 Disposals - Revaluations - ‘Transfers At31 March 2013 19,715 Depreciation ACL April 2012 5,699 Charge for the year 2,106 On disposals - At31 March 2013 7,805 Net book values At31 March 2013 At31 Mareh 2012 N/A Called Up Share Capital Allotted, called up and fully paid: 2013 2012 é £ 100 Ordinary shares of £1 each 100 100 NA This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electronic form, authentication and manner of delivery under section 1072 of the Companies Act 2006, ae Companies House ARO 1 (ef) Annual Return Received for filing in Electronic Format on the: OT/0U2014 X2Z1UZU3 Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 20/12/2013 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered 2 WHITE MILL CRESCENT, DISCOVERY PARK Office: RAMSGATE ROAD SANDWICH KENT UNITED KINGDOM CTI3 9FH Officers of the company Electronically Filed Document for Company Number: 06458259 Page: Company Director ] Type: Person Full forename(s): MR MICHAEL JOHN Surname: ALBANS.IACKSON Former names: Service Address. THE HOOT CRAPPLE LANE SCOTTON GAINSBOROUGH LINCOLNSHIRE ENGLAND DN213QT CountryState Usually Resident: UK Date of Birth: 1010211962 Nationality: BRITISH Occupation: COMPANY DIRECTOR: Electronically Filed Document for Company Number: 06458259 Page: Company Director 2 Type: Person Full forename(s): MR NEIL GORDON Surname: HUNTLEY Former names: Service Address. 120 DANE VALLEY ROAD MARGATE KENT UNITED KINGDOM cT93RY Country/State Usually Resident: ENGLAND Date of Birth; 291111987 Nationality: BRITISH Occupation: PRODUCTION MANAGER: Electronically Filed Document for Company Number: 06458259 Pages Company Director 3 Type: Person Full forename(s): MR GAUTAM Surname: MAKKER Former names: Service Address. FLOT NO 805-806 PRATHIMA ESTATES PARADISE ISLE MAHARANI PETA VIZAG ANDHRA PRADESH 53002 INDIA Country/State Usually Resident: INDIA Date of Birth: 2410911969 Nationality: INDIAN Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458289 Page:4 Company Director 4 Type: Person Full forename(s): MR ULRIK ROBERT Surname: MCKNIGHT Former names: Service Address. APT C 4021 24TH STREET SAN FRANCISCO 94114 3722 CALIFORNIA, USA Country’State Usually Resident: USA Date of Birth: 10811974 Nationality: SWEDISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 5 Person MR SUNIL CHETTUVETTY MENON 301 BALAJI TOWERS OPP YMCA. BEACH ROAD VISAKHAPATNAM. 530003 AP INDIA Country/State Usually Resident: INDIA Date of Birth: 1810711967 Nationality: INDIAN Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Pages6 Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 120 Aggregate nominal 120 value a GBP Curren: Amount paid per share 1 Amount unpaid per share Prescribed particulars ALL SHARES TO RANK PARI PASSU Statement of Capital (Totals) Currency GBP Total number ae of shares Total aggregate nominal value i Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2013 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 34 A ORDINARY shares held as at the date of this return 21 shares transferred on 2013-11-22 Name: NEIL HUNTLEY Shareholding 2 9 A ORDINARY shares held as at the date of this return 20 shares transferred on 2013-11-22 Name: ALISON CURRAN Shareholding3 _ : 8 A ORDINARY shares held as at the date of this return Name: JAMES CURRAN Shareholding 4 + 8 A ORDINARY shares held as at the date of this return Name: ANNA CURRAN Shareholding § 61 A ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVA LIMITED Electronically Filed Document for Company Number: 06458259 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Page: Companies House T M 0 1 (ef) Termination of a Director Appointment Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 \ | Received for filing in Electronic Format on the: 10/01/2014 X2z9078Q Resignation Details Date of resignation: 16/12/2013 Name. MR MICHAEL JOHN ALBANS-JACKSON Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically filed document for Company Number: 06458259 Page: 1 Registered Number 06458259 COMPOSITE RESIN DEVELOPMENTS LIMITED Abbreviated Accounts 31 March 2014 COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 06458259 Abbreviated Balance Sheet as at 31 March 2014 Notes 20142013 £ é Fixed assets Tangible assets 2 18,636 11,910 Current assets Stocks 10,179 5,000 Debtors 96,512 44,680 Cash at bank and in hand 51,712 72,367 Creditors: amounts falling due within one year (39,269) (46,761) Net current assets (liabilities) 119,134 75,286 Total assets less current liabilities 137,770 _ 87,196 Total net assets (liabilities) “137,770 87,196 Capital and reserves Called up share capital 3 120100 Share premium account 69,980 : Profit and loss account Shareholders’ funds For the year ending 31 March 2014 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies. The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006. The directors acknowledge their responsibilities for complying with the requirements of the Act with respect fo accounting records and the preparation of accounts. These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime. Approved by the Board on 1 December 2014 And signed on their behalf by: NG Huntley, Director COMPOSITE RESIN DEVELOPMENTS LIMITED Registered Number 06458259 Notes to the Abbreviated Accounts for the period ended 31 March 2014 ne Accounting Policies Basis of measurement and preparation of accounts The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective April 2008. Turnover policy The turnover shown in the profit and loss account represents amounts invoiced during the year, exclusive of VAT. Tangible assets depreciation policy Depreciation is calculated so as to write off the cost of an asset, less its estimated residual value, over the useful economic life of that asset as follows: Plant and Machinery - Straight line over 10 years ‘Computer Equipment - Straight line over 3 years Other accounting policies 4, ULTIMATE PARENT COMPANY The Company is $1% owned by Flash Forge Private Limited, a company incorporated in India. Tangible fixed assets £ Cost AUT April 2013 12,666 Additions 9,667 Disposals - Revaluations: Transfers At3l March 2014 Depreciation At | April 2013 756 Charge for the year 2.941 On disposals - At31 March 2014 3,697 Net book values At31 March 2014 At31 March 2013 N/A Called Up Share Capital Allotted, called up and fully paid: 2014 2013 £ £ 120 Ordinary shares of £1 cach (100 shares for 2013) 120 100 This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electronic form, authentication and manner of delivery under section 1072 of the Companies Act 2006. ae Companies House ARO 1 (ef) Annual Return Received for filing in Electronic Format on the: 18/01/2018 X3ZSLPII Company Name: COMPOSITE RESIN DEVELOPMENTS LIMITED Company Number: 06458259 Date of this return: 2on2R014 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered 2 WHITE MILL CRESCENT, DISCOVERY PARK Office: RAMSGATE ROAD SANDWICH KENT C113 9FH Officers of the company Electronically Filed Document for Company Number: 06458259 Page: Company Director ] Type: Person Full forename(s): MR NEIL GORDON Surname: HUNTLEY Former names: Service Address. 120 DANE VALLEY ROAD MARGATE KENT UNITED KINGDOM cT93RY Country/State Usually Resident: ENGLAND Date of Birth; 291111987 Nationality: BRITISH Occupation: PRODUCTION MANAGER: Electronically Filed Document for Company Number: 06458259 Page: Company Director Type: Full forename(s): Surname: Former names: Service Address. 2 Person MR GAUTAM MAKKER FLOT NO 805-806 PRATHIMA ESTATES PARADISE ISLE MAHARANI PETA VIZAG ANDHRA PRADESH 53002 INDIA Country/State Usually Resident: INDIA Date of Birth: 2410911969 Occupation: COMPANY DIRECTOR Nationality: INDIAN Electronically Filed Document for Company Number: 06458259 Pages Company Director 3 Type: Person Full forename(s): MR ULRIK ROBERT Surname: MCKNIGHT Former names: Service Address. APT C 4021 24TH STREET SAN FRANCISCO 94114 3722 CALIFORNIA, USA Country’State Usually Resident: USA Date of Birth: 10811974 Nationality: SWEDISH Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458289 Page:4 Company Director Type: Full forename(s): Surname: Former names: Service Address. 4 Person MR SUNIL CHETTUVETTY MENON 301 BALAJI TOWERS OPP YMCA. BEACH ROAD VISAKHAPATNAM. 530003 AP INDIA Country/State Usually Resident: INDIA Date of Birth: 1810711967 Nationality: INDIAN Occupation: COMPANY DIRECTOR Electronically Filed Document for Company Number: 06458259 Pages Statement of Capital (Share Capital) Class of shares A ORDINARY Number allotted 120 Aggregate nominal 120 value a GBP Curren: Amount paid per share 1 Amount unpaid per share Prescribed particulars ALL SHARES TO RANK PARI PASSU Statement of Capital (Totals) Currency GBP Total number an of shares Total aggregate nominal value i Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 20/12/2014 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 34 A ORDINARY shares held as at the date of this return Name: NEIL HUNTLEY Shareholding 2 9 A ORDINARY shares held as at the date of this return Name: ALISON CURRAN Shareholding 3 8 A ORDINARY shares held as at the date of this return Name: JAMES CURRAN Shareholding; 8A ORDINARY shares held as at the date of this return Name: ANNA CURRAN Shareholding > 61 A ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVATE LIMITED Electronically Filed Document for Company Number: 06458259 Page:6 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 06458259 Page:7

También podría gustarte