BERKELEY HOMES (SOUTH EAST LONDON) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710536

Incorporation date

09/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon01/05/2026
Appointment of Mr David Martin Lowry as a director on 2026-05-01
dot icon01/05/2026
Appointment of Mr Paul Mark Vallone as a director on 2026-05-01
dot icon22/01/2026
Appointment of Mr Michael Arthur Edward Ellis as a director on 2026-01-22
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon27/05/2025
Termination of appointment of Peter John Davidson as a director on 2025-05-23
dot icon27/05/2025
Termination of appointment of Edward Patrick Mckenna as a director on 2025-05-23
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon10/09/2024
Appointment of Mr Joseph Peter O'regan as a director on 2024-08-09
dot icon06/08/2024
Termination of appointment of Brian Keith Mckenzie as a director on 2024-05-29
dot icon16/05/2024
Termination of appointment of David John Barry as a director on 2024-04-11
dot icon03/05/2024
Termination of appointment of Benjamin James Williams as a director on 2024-02-07
dot icon20/04/2024
Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10
dot icon18/04/2024
Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10
dot icon01/03/2024
Termination of appointment of Ashley Owen Meares as a director on 2024-02-07
dot icon12/02/2024
Director's details changed for Mr Brian Keith Mckenzie on 2020-08-19
dot icon09/02/2024
Director's details changed for Mr David John Barry on 2022-10-08
dot icon06/02/2024
Termination of appointment of James Matthew Davies as a director on 2024-01-31
dot icon05/02/2024
Director's details changed for James Matthew Davies on 2022-11-11
dot icon01/02/2024
Appointment of Mr Neil Leslie Eady as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Karl Whiteman as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Lyndon James Nunn as a director on 2024-02-01
dot icon26/01/2024
Director's details changed for Mr James Matthew Davies on 2024-01-26
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/09/2023
Appointment of Mr James Edward Goldie as a director on 2023-07-18
dot icon13/09/2023
Appointment of Mr Christian Nigel Barr as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Louis Charles Aldred as a director on 2023-09-06
dot icon05/09/2023
Termination of appointment of Peter James Smith as a director on 2023-09-04
dot icon28/04/2023
Director's details changed for Mr Peter John Davidson on 2021-03-31
dot icon10/03/2023
Satisfaction of charge 1 in full
dot icon01/03/2023
Termination of appointment of Neil Leslie Eady as a director on 2023-03-01
dot icon28/02/2023
Appointment of Mr Harry James Hulton Lewis as a director on 2023-02-06
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/01/2023
Appointment of Mr Benjamin Paul Wheeler as a director on 2022-12-01
dot icon14/12/2022
Appointment of Mr Ashley Owen Meares as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Mark David Tomlinson as a director on 2022-11-03
dot icon30/09/2022
Termination of appointment of David Anthony Fox as a director on 2022-09-30
dot icon08/07/2022
Termination of appointment of James Angus Loggie as a director on 2022-06-29
dot icon03/05/2022
Termination of appointment of Sean James Gavin as a director on 2022-05-02
dot icon10/03/2022
Termination of appointment of David Hall as a director on 2022-02-16
dot icon18/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/09/2021
Termination of appointment of Christopher Abel as a director on 2021-03-29
dot icon06/09/2021
Appointment of Mrs Ann Marie Dibben as a secretary on 2021-09-03
dot icon06/07/2021
Director's details changed for Mr Blake Sanders on 2021-06-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/05/2021
Termination of appointment of David Michael Mullin as a director on 2021-05-15
dot icon14/05/2021
Director's details changed for Mr Louis Charles Aldred on 2021-04-30
dot icon06/05/2021
Appointment of Mr James Angus Loggie as a director on 2021-05-01
dot icon04/03/2021
Appointment of Mr David John Barry as a director on 2020-10-08
dot icon12/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon02/12/2020
Appointment of Mr Benjamin James Williams as a director on 2020-12-01
dot icon23/11/2020
Termination of appointment of Brian Benfield as a director on 2020-03-20
dot icon17/09/2020
Director's details changed for Mr Neil Leslie Eady on 2020-05-16
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/01/2020
Termination of appointment of John Paul Sanders as a director on 2020-01-17
dot icon24/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon08/07/2019
Termination of appointment of Karrina Stella Oki as a director on 2019-07-05
dot icon13/06/2019
Director's details changed for Mr Neil Leslie Eady on 2018-11-02
dot icon12/06/2019
Director's details changed
dot icon30/05/2019
Termination of appointment of Harry James Hulton Lewis as a director on 2019-05-30
dot icon15/05/2019
Director's details changed for Mr Peter James Smith on 2019-04-18
dot icon02/05/2019
Termination of appointment of Antony Ball as a director on 2019-04-26
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon05/11/2018
Appointment of Mr Neil Leslie Eady as a director on 2018-11-01
dot icon24/10/2018
Termination of appointment of Stephen Philip Gorman as a director on 2018-10-24
dot icon29/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/06/2018
Termination of appointment of Glen Matthew Jones as a director on 2017-03-22
dot icon07/06/2018
Appointment of Mr Brian Benfield as a director on 2018-06-04
dot icon07/06/2018
Appointment of Mr Christopher Abel as a director on 2018-06-04
dot icon25/05/2018
Director's details changed for Mr Harry James Hulton Lewis on 2017-09-29
dot icon08/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon21/08/2017
Termination of appointment of Piers Martin Clanford as a director on 2017-07-13
dot icon02/05/2017
Director's details changed for Mr Justin Tibaldi on 2011-06-15
dot icon25/04/2017
Director's details changed for Mr David Michael Mullin on 2015-10-15
dot icon24/04/2017
Director's details changed for Mr Brian Keith Mckenzie on 2015-11-15
dot icon21/04/2017
Director's details changed for Mr David Hall on 2014-05-15
dot icon21/04/2017
Director's details changed for Mr Edward Patrick Mckenna on 2016-11-15
dot icon20/04/2017
Director's details changed for Mr James Davies on 2010-12-15
dot icon04/04/2017
Termination of appointment of Andrew David Walton as a director on 2016-01-13
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/12/2016
Termination of appointment of John Andrew Gaffney as a director on 2016-02-23
dot icon21/10/2016
Termination of appointment of Jacob Daniel Sullivan as a director on 2016-10-11
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon10/06/2016
Appointment of Mr Jacob Daniel Sullivan as a director on 2016-05-01
dot icon16/02/2016
Appointment of Mr Blake Sanders as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Glen Matthew Jones as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Louis Charles Aldred as a director on 2016-02-01
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Peter John Davidson as a director on 2016-01-06
dot icon16/11/2015
Termination of appointment of Stuart Bainbridge as a director on 2015-11-03
dot icon16/11/2015
Appointment of Mr Stephen Philip Gorman as a director on 2015-11-03
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon28/09/2015
Director's details changed for Mr Piers Martin Clanford on 2015-06-22
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon04/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon03/08/2015
Termination of appointment of Mark Patrick James Ewing as a director on 2015-07-28
dot icon03/08/2015
Appointment of Mr David Michael Mullin as a director on 2015-07-28
dot icon01/07/2015
Appointment of Mr John Andrew Gaffney as a director on 2015-06-01
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon13/02/2015
Director's details changed for Mr David Hall on 2015-02-13
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon10/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Harry James Hulton Lewis on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Justin Tibaldi on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr David Anthony Fox on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr James Davies on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Piers Martin Clanford on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-10
dot icon22/09/2014
Termination of appointment of John Hall as a director on 2014-04-11
dot icon22/09/2014
Termination of appointment of Paul Richard Michael Bentley as a director on 2013-12-02
dot icon29/08/2014
Appointment of Mr Anthony Ball as a director on 2014-05-01
dot icon28/08/2014
Appointment of Mr Edward Patrick Mckenna as a director on 2014-05-01
dot icon11/08/2014
Appointment of Mr Andrew David Walton as a director on 2014-08-08
dot icon11/08/2014
Appointment of Mr Stuart Bainbridge as a director on 2014-08-08
dot icon11/08/2014
Appointment of Ms Karrina Stella Oki as a director on 2014-08-08
dot icon11/08/2014
Appointment of Mr Peter James Smith as a director on 2014-08-08
dot icon26/06/2014
Appointment of Mr Mark David Tomlinson as a director
dot icon26/06/2014
Appointment of Mr Brian Keith Mckenzie as a director
dot icon26/06/2014
Appointment of Mr John Paul Sanders as a director
dot icon05/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon06/12/2013
Appointment of Mr Sean James Gavin as a director
dot icon06/12/2013
Appointment of Mr Mark Patrick James Ewing as a director
dot icon06/12/2013
Appointment of Mr Patrick James Ewing as a director
dot icon06/12/2013
Termination of appointment of Patrick Ewing as a director
dot icon25/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon13/07/2012
Termination of appointment of Martin Parks as a director
dot icon13/07/2012
Appointment of Mr Paul Richard Michael Bentley as a director
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon20/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon07/09/2011
Termination of appointment of Gregory French as a director
dot icon05/09/2011
Appointment of Mr Martin Parks as a director
dot icon05/09/2011
Appointment of Mr John Hall as a director
dot icon05/09/2011
Appointment of Mr David Hall as a director
dot icon14/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Harry James Hulton Lewis on 2009-08-03
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Statement of company's objects
dot icon21/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon15/10/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon27/02/2009
Secretary appointed richard james stearn
dot icon27/02/2009
Appointment terminated secretary alexandra dadd
dot icon10/12/2008
Director's change of particulars / james davies / 10/12/2008
dot icon06/10/2008
Appointment terminated director michael russell meanley
dot icon02/10/2008
Appointment terminated director michael smith
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon30/07/2008
Appointment terminated director charles calverley
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon18/06/2008
Appointment terminated director nigel tompsett
dot icon02/06/2008
Director appointed charles calverley
dot icon30/05/2008
Director appointed justin tibaldi
dot icon15/04/2008
Director appointed mr michael russell meanley
dot icon01/04/2008
Appointment terminated director stephen bangs
dot icon14/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon13/03/2008
Appointment terminated secretary anthony foster
dot icon13/02/2008
Return made up to 09/02/08; full list of members
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon12/11/2007
New director appointed
dot icon09/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/09/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon13/02/2007
Return made up to 09/02/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon31/10/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/02/2006
Return made up to 09/02/06; full list of members
dot icon16/02/2006
Director resigned
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon30/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/10/2005
Secretary resigned
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Director resigned
dot icon05/05/2005
Director's particulars changed
dot icon05/05/2005
Director's particulars changed
dot icon07/03/2005
Director resigned
dot icon28/02/2005
Return made up to 09/02/05; full list of members
dot icon30/12/2004
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon26/10/2004
Director resigned
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/09/2004
New director appointed
dot icon07/09/2004
Director's particulars changed
dot icon19/08/2004
New director appointed
dot icon23/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 09/02/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon22/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon29/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon17/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon23/05/2003
Director's particulars changed
dot icon24/02/2003
Return made up to 09/02/03; full list of members
dot icon20/02/2003
Certificate of change of name
dot icon11/02/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon20/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/02/2002
New director appointed
dot icon15/02/2002
Return made up to 09/02/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon06/02/2002
Director resigned
dot icon13/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon24/07/2001
Secretary's particulars changed
dot icon10/07/2001
Particulars of mortgage/charge
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon16/02/2001
Secretary's particulars changed;director's particulars changed
dot icon30/11/2000
Full accounts made up to 2000-04-30
dot icon25/09/2000
Director's particulars changed
dot icon25/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon08/03/2000
Return made up to 09/02/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New secretary appointed
dot icon01/08/1999
New director appointed
dot icon09/07/1999
Director resigned
dot icon06/07/1999
Secretary's particulars changed
dot icon06/05/1999
Certificate of change of name
dot icon14/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon26/02/1999
Certificate of change of name
dot icon09/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Jeffrey
Director
28/02/1999 - 08/02/2000
4
Flay, Darryl
Director
15/06/1999 - 30/08/2001
30
David Hall
Director
17/04/2011 - 15/02/2022
8
Calverley, Charles
Director
29/05/2008 - 22/06/2008
7
Calverley, Charles
Director
14/05/2003 - 18/10/2004
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY HOMES (SOUTH EAST LONDON) LIMITED

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED is an(a) Active company incorporated on 09/02/1999 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY HOMES (SOUTH EAST LONDON) LIMITED?

toggle

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED is currently Active. It was registered on 09/02/1999 .

Where is BERKELEY HOMES (SOUTH EAST LONDON) LIMITED located?

toggle

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY HOMES (SOUTH EAST LONDON) LIMITED do?

toggle

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKELEY HOMES (SOUTH EAST LONDON) LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr David Martin Lowry as a director on 2026-05-01.