RUSSWOOD - History of Changes


DateDescription
2024-04-07 delete managingdirector John Russell
2024-04-07 delete otherexecutives Claire Howie
2024-04-07 delete otherexecutives Michael Russell
2024-04-07 delete otherexecutives Naomi Russell
2024-04-07 insert cmo Claire Howie
2024-04-07 insert founder John Russell
2024-04-07 insert managingdirector Michael Russell
2024-04-07 insert managingdirector Naomi Russell
2024-04-07 delete person Christian Humphries
2024-04-07 delete person Dave Copland
2024-04-07 delete person Fraser Stewart
2024-04-07 insert person Alice Wootton
2024-04-07 insert person Andrew Rowe
2024-04-07 insert person Raf Tomaszewski
2024-04-07 update person_title Charlotte Wark: Architectural Liaison Technician => Senior Architectural Liaison Technician
2024-04-07 update person_title Claire Howie: Sales & Marketing Director => Marketing Director
2024-04-07 update person_title Dougie Edwards: Production Supervisor => Production Operative
2024-04-07 update person_title John Russell: Managing Director => Founder
2024-04-07 update person_title Kelsey Orr: Haulage & Logistics Coordinator => Haulage & Logistics Supervisor
2024-04-07 update person_title Michael Russell: Director => Managing Director
2024-04-07 update person_title Morgan Corrieri: Sales & Project Development Supervisor => Cladding & Decking Sales Manager
2024-04-07 update person_title Naomi Russell: Director => Managing Director
2024-04-07 update person_title Thea Jones: Flooring & Interior Cladding Supervisor => Flooring & Interior Cladding Sales Manager
2023-10-07 delete person Daniel Brown Yard
2023-10-07 delete person Declan Brannan
2023-10-07 delete person Eve Wilkinson
2023-10-07 delete person John Smith
2023-10-07 delete person Malika Khadi
2023-10-07 delete person Michael Thompson
2023-10-07 delete person Norbert Ferenc
2023-10-07 delete person Trudy Macdonald
2023-10-07 insert person Ailza Murray
2023-10-07 insert person Chris Kinnear
2023-10-07 insert person Martin Gregor
2023-10-07 insert person Ross McCormack
2023-10-07 insert person Scott McNeill
2023-10-07 insert person Zoƫ Armstrong
2023-10-07 update person_title Andy Cruikshanks: Staff Member => Production Operative
2023-10-07 update person_title Andy Parker: Staff Member => Production Operative & Internal Logistics Lead
2023-10-07 update person_title Blair MacKintosh: Flooring Production Supervisor => Production Supervisor
2023-10-07 update person_title Chris Cameron: Staff Member => Production Operative
2023-10-07 update person_title Christian Humphries: Sawmill Supervisor => Production Supervisor
2023-10-07 update person_title Dave Copland: Staff Member => Production Operative
2023-10-07 update person_title Dave Warwick: Cladding & Decking Sales Supervisor => Cladding & Decking Sales Advisor / Graham Whitfield Cladding & Decking Sales Advisor
2023-10-07 update person_title Derek Chisolm: Team Leader => Production Supervisor
2023-10-07 update person_title Dougie Edwards: Staff Member => Production Supervisor
2023-10-07 update person_title Fraser Hourston: Architectural Liaison Trainee => Architectural Liaison Technician
2023-10-07 update person_title Fraser Stewart: Staff Member => Production Operative
2023-10-07 update person_title George Ellis: Paint Line Supervisor => Production Supervisor
2023-10-07 update person_title Jamesie Ross: Staff Member => Production Operative
2023-10-07 update person_title Kenneth Harrigan: Staff Member => Production Supervisor
2023-10-07 update person_title Michael Dawson: Staff Member => Production Operative
2023-10-07 update person_title Neil Gibson: Staff Member => Production Operative
2023-10-07 update person_title Nick Mitchell: Staff Member => Production Operative
2023-10-07 update person_title Paul Watters: Planing Mill Supervisor => Production Supervisor
2023-10-07 update person_title Roxana Cercelaru: Architectural Liaison Technician => Senior Architectural Liaison Technician
2023-10-07 update person_title Scott Haig: Staff Member => Production Operative
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-02 insert person David Ross
2023-04-02 insert person Fraser Hourston
2023-04-02 insert person Malika Khadi
2023-04-02 update person_title Kelsey Orr: Logistics & Transport Administrator => Haulage & Logistics Coordinator
2023-04-02 update person_title Vicky Dakers: Finance; Administration Assistant => Finance Supervisor
2023-01-25 delete person Bryan Cheyne
2023-01-25 delete person Martin Hall
2023-01-25 insert person Laura McKinnon
2023-01-25 insert person Molly Welsh
2023-01-25 update person_title Amy Conboy: Marketing Assistant => Marketing Executive
2023-01-25 update person_title Annette Harrigan: Finance; Admin Assistant => Finance; Administration Assistant
2023-01-25 update person_title Eve Wilkinson: Production & Operations Assistant => Production Assistant
2023-01-25 update person_title Gareth Davies: Technical Manager => Head of Technical, R & D
2023-01-25 update person_title Heather Fraser: Credit Control => Credit Controller
2023-01-25 update person_title Kelsey Orr: Reception and Administration Assistant => Logistics & Transport Administrator
2023-01-25 update person_title Roxana Cercelaru: Architectural Liaison Technician / CPD Coordinator => Architectural Liaison Technician
2023-01-25 update person_title Trudy Macdonald: Logistics & Transport Administrator => Reception and Administration Assistant
2022-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-03 delete person Ann-Louise Breaden
2022-11-03 delete person Dominykas Maurusaitis
2022-11-03 update founded_year null => 1990
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-08-01 delete person Mark Morrison
2022-08-01 insert person Chris Anderson
2022-08-01 insert person Michael Thompson
2022-06-30 delete person Andy Harrison
2022-06-30 insert person Charlotte Wark
2022-06-30 update person_title Gareth Davies: Technical Specialist / Product Development / R & D => Technical Manager
2022-06-29 update statutory_documents CESSATION OF ISLA RUSSELL AS A PSC
2022-06-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-06-24 update statutory_documents ADOPT ARTICLES 05/06/2022
2022-05-29 delete coo PJ Mackintosh
2022-05-29 insert otherexecutives Michael Russell
2022-05-29 insert otherexecutives Naomi Russell
2022-05-29 delete address Station Sawmill Newtonmore Scotland, UK PH20 1AR
2022-05-29 delete person Naomi Russel
2022-05-29 delete person PJ Mackintosh
2022-05-29 delete person Tammie Tumelty
2022-05-29 insert person Naomi Russell
2022-05-29 update person_title Blair MacKintosh: Supervisor => Flooring Production Supervisor
2022-05-29 update person_title Judy Davis: Admin Assistant => ISO Coordinator
2022-05-29 update person_title Martin Hall: Flooring Production Supervisor => Flooring & Interior Cladding Advisor
2022-05-29 update person_title Michael Russell: Sales & Project Development Manager => Director
2022-04-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT RUSSELL
2022-04-04 update statutory_documents DIRECTOR APPOINTED MS NAOMI RUSSELL
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MACKINTOSH
2021-09-07 update account_category SMALL => FULL
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA CROMBIE
2020-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KISSOCK
2018-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SNEDDEN
2018-01-08 update statutory_documents DIRECTOR APPOINTED MS CLAIRE ELIZABETH HOWIE
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-07 update num_mort_outstanding 4 => 2
2017-07-07 update num_mort_satisfied 2 => 4
2017-06-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-03 update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW JAMES SNEDDEN
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_outstanding 5 => 4
2016-05-13 update num_mort_satisfied 1 => 2
2016-04-04 update statutory_documents DIRECTOR APPOINTED MRS LORNA CATHERINE CROMBIE
2016-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-08 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-08 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update num_mort_charges 5 => 6
2015-08-12 update num_mort_outstanding 4 => 5
2015-08-03 update statutory_documents 29/07/15 FULL LIST
2015-07-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete company_previous_name RUSSELL COAL & TIMBER LTD.
2015-07-09 update num_mort_charges 4 => 5
2015-07-09 update num_mort_outstanding 3 => 4
2015-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0925050006
2015-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0925050005
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-08-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-07-31 update statutory_documents 29/07/14 FULL LIST
2014-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-13 update statutory_documents 29/07/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-30 update statutory_documents ADOPT ARTICLES 23/07/2013
2013-07-30 update statutory_documents SUB-DIVISION 23/07/13
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 2010 - Sawmill, plane, impregnation wood
2013-06-22 insert sic_code 16100 - Sawmilling and planing of wood
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-09-12 update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW KISSOCK
2012-09-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 29/07/12 FULL LIST
2012-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEILSON
2011-08-18 update statutory_documents 29/07/11 FULL LIST
2011-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISLA RUSSELL / 29/07/2011
2011-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM NEILSON / 29/07/2011
2011-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD RUSSELL / 29/07/2011
2011-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MACKINTOSH / 29/07/2011
2011-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DONALD RUSSELL / 29/07/2011
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-30 update statutory_documents 29/07/10 FULL LIST
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM NEILSON / 29/07/2010
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISLA RUSSELL / 29/07/2010
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONALD RUSSELL / 29/07/2010
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL-JOHN MACKINTOSH / 29/07/2010
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents DIRECTOR APPOINTED PAUL-JOHN MACKINTOSH
2008-08-19 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-16 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-12 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-26 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29 update statutory_documents NEW SECRETARY APPOINTED
2003-05-28 update statutory_documents SECRETARY RESIGNED
2002-08-22 update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-27 update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-27 update statutory_documents DEC MORT/CHARGE *****
2001-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-10 update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-28 update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06 update statutory_documents RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1997-08-08 update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-27 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-08-13 update statutory_documents RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22 update statutory_documents RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-06-16 update statutory_documents COMPANY NAME CHANGED RUSSELL COAL & TIMBER LTD. CERTIFICATE ISSUED ON 19/06/95
1994-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-18 update statutory_documents RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1993-08-16 update statutory_documents RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-08-14 update statutory_documents RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS
1992-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-29 update statutory_documents RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS
1991-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/91
1991-08-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-04-05 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1991-04-05 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1991-01-23 update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
1991-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-11-23 update statutory_documents PARTIC OF MORT/CHARGE 13210
1990-11-08 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/90
1990-11-08 update statutory_documents COMPANY NAME CHANGED J.S. MACPHERSON LIMITED CERTIFICATE ISSUED ON 09/11/90
1990-10-15 update statutory_documents PARTIC OF MORT/CHARGE 11559
1990-01-25 update statutory_documents PARTIC OF MORT/CHARGE 895
1990-01-18 update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS
1990-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-03-02 update statutory_documents RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS
1989-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-05-03 update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS
1988-03-02 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-29 update statutory_documents NEW SECRETARY APPOINTED
1988-02-29 update statutory_documents SECRETARY RESIGNED
1988-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1986-11-19 update statutory_documents RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS
1986-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1986-01-23 update statutory_documents ALLOTMENT OF SHARES
1985-05-15 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/85
1985-05-14 update statutory_documents INCREASE IN NOMINAL CAPITAL
1985-05-13 update statutory_documents NEW SECRETARY APPOINTED
1985-05-13 update statutory_documents SECRETARY RESIGNED
1985-05-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1985-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION