PRIMARY IV B L.P.

UK Gazette Notices

11 October 2024
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, in relation to APAX EUROPE VII-B, L.P. a limited partnership registered in England and Wales with number LP011815 (the “Partnership”), that: i. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P. transferred 95.4091% of its interest in the Partnership, including 95.4091% of its capital contribution to PEV Holdings 1066 AB LLC; ii. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P. transferred 4.1419% of its interest in the Partnership, including 4.1419% of its capital contribution to VF IX ESC Advisors LLC for the account of PEV SB Employee Aggregator IV LP; and iii. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P. transferred 0.4490% of its interest in the Partnership, including 0.4490% of its capital contribution to FPP Alternative Investments Class D Foreign Income Blocker LLC. As a result of such transfers, the following limited partners were admitted to the Partnership: i. PEV Holdings 1066 AB LLC ii. VF IX ESC Advisors LLC for the account of PEV SB Employee Aggregator IV LP iii. FPP Alternative Investments Class D Foreign Income Blocker LLC As a result of such transfers, the following ceased to be a limited partner of the Partnership: i. Adams Street Partnership Fund - 2007 Non-U.S. Fund, L.P. TRANSFER OF INTEREST IN PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given by the general partner, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 30 September 2024, Patria ESF I LP (the "Transferor") transferred its entire interest as a limited partner in Primary IV B L.P., a limited partnership registered in England and Wales with registration number LP015907 (the "Partnership"), to Patria Acropolis (Guernsey) Limited (the "Transferee"), which has been admitted as a limited partner in the Partnership.

23 October 2023
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 , that Daniels Fund transferred 100% of its interest in Actis Global 4 A LP, a limited partnership registered in England and Wales with number LP014800 (the “Partnership”), to Madison Monroe Partners, LLC. As a result of the transfer, Madison Monroe Partners, LLC was admitted as a limited partner of the Partnership and Daniels Fund ceased to be a limited partner of the Partnership. FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST TRANSFER OF INTEREST IN BRIDGEPOINT EUROPE IV 'A' L.P. (Registered No. LP012494) Notice is hereby given by the general partner, pursuant to Section 10 of the Limited Partnerships Act 1907 , that as of 30 September 2023, PARTNERS GROUP ACCESS 373 L.P. has transferred its interest as a limited partner in Bridgepoint Europe IV 'A' L.P. (the "Partnership"), a limited partnership registered in England and Wales with registration number LP012494, to each of PEV HOLDINGS 1028 LP acting via Goldman Sachs Asset Management, L.P., its investment manager, and PEV EMPLOYEE AGGREGATOR L.P. acting via Goldman Sachs Asset Management, L.P., its investment manager, which have been admitted as new limited partners in the Partnership. FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST TRANSFER OF INTEREST IN STIRLING SQUARE CAPITAL PARTNERS CARTONPLAST CO- INVESTMENT LIMITED PARTNERSHIP (Registered No. LP015636) Notice is hereby given by the general partner, pursuant to Section 10 of the Limited Partnerships Act 1907 , that as of 17 October 2023, Yarpa Investimenti SGR SPA (Ref Fondo Gamma) (the "Transferor") has transferred its entire interest as a limited partner in Stirling Square Capital Partners Cartonplast Co-Investment Limited Partnership (the "Partnership"), a limited partnership registered in England and Wales with registration number LP015636, to Yarpa Investimenti SGR SPA on behalf of Theta Fondo VIII, a joint stock company (società per azioni) incorporated in Italy whose principal place of business is at Via Roma no. 3, Genova, Italy, which has been admitted as a limited partner in the Partnership. Consequently, on that date, the Transferor ceased to be a limited partner in the Partnership. FOR A TRANSFER OF LIMITED PARTNERSHIP INTEREST TRANSFER OF INTEREST IN PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given by the general partner, pursuant to Section 10 of the Limited Partnerships Act 1907 , that on 13 October 2023, TD- BA Private Equity Sub GmbH (the "Transferor") transferred its interest as a limited partner in Primary IV B L.P. (the "Partnership"), a limited partnership registered in England and Wales with registration number LP015907, to TD-BA Private Equity GmbH & Co. KG which has been admitted as a limited partner in the Partnership. THREADNEEDLE UKPEC3 CROXLEY LP (Registered No. LP015655) STATEMENT BY GENERAL PARTNER DISSOLUTION OF A LIMITED PARTNERSHIP Pursuant to section 10 of the Limited Partnerships Act 1907 , notice is hereby given by Sackville UKPEC3 Croxley (GP) Limited, Cannon Place, 78 Cannon Street, London, EC4N 6AG (the "General Partner") that the limited partnership known as "Threadneedle UKPEC3 Croxley LP" (LP015655) has been dissolved, that the winding up of such limited partnership was completed on on 30 March 2023, and that accordingly the General Partner will cease to be the general partner of Threadneedle UKPEC3 Croxley LP. For and on behalf of Sackville UKPEC3 Croxley (GP) Limited on behalf of Threadneedle UKPEC3 Croxley LP THREADNEEDLE UKPEC1 LEEDS LP (Registered No. LP014929) STATEMENT BY GENERAL PARTNER DISSOLUTION OF A LIMITED PARTNERSHIP Pursuant to section 10 of the Limited Partnerships Act 1907 , notice is hereby given by Sackville UKPEC1 Leeds (GP) Limited, Cannon Place, 78 Cannon Street, London, EC4N 6AG (the "General Partner") that the limited partnership known as "Threadneedle UKPEC1 Leeds LP" (LP014929) has been dissolved, that the winding up of such limited partnership has been completed on 29 March 2023, and that accordingly the General Partner will cease to be the general partner of Threadneedle UKPEC1 Leeds LP. For and on behalf of Sackville UKPEC1 Leeds (GP) Limited on behalf of Threadneedle UKPEC1 Leeds LP

24 June 2021
LIMITED PARTNERSHIPS ACT 1907 STINGRAY HOLD 2 L.P. REGISTERED IN ENGLAND (Registered No. LP017268) Notice is hereby given that Stingray Hold 2 L.P., a limited partnership registered in England with number LP017268, was dissolved with effect on 11 June 2021. TRANSFER OF INTEREST TRANSFER OF INTEREST IN PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that CNP Assurances S.A. (Compartment 270), whose registered office is at 4 Place Raoul Dautry 75015 Paris 15, has transferred its entire interest as a limited partner in Primary IV B L.P. (the "Partnership"), to Argentum Invest XIV LLP, whose registered office is at C/O Aztec Financial Services (UK) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, P015 7AD, with effect from 16 June 2021 (the "Effective Date"). Consequently, Argentum Invest XIV LLP will be admitted as a limited partner in the Partnership from the Effective Date and CNP Assurances S.A. (Compartment 270) will cease to be a limited partner in the Partnership from the Effective Date. TRANSFER OF INTEREST IN PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that CNP Assurances S.A. (Compartment EVJ), whose registered office is at 4 Place Raoul Dautry 75015 Paris 15, has transferred its entire interest as a limited partner in Primary IV B L.P. (the "Partnership"), to Argentum Invest XIV LLP, whose registered office is at C/O Aztec Financial Services (UK) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, P015 7AD, with effect from 16 June 2021 (the "Effective Date"). Consequently, Argentum Invest XIV LLP will be admitted as a limited partner in the Partnership from the Effective Date and CNP Assurances S.A. (Compartment EVJ) will cease to be a limited partner in the Partnership from the Effective Date.

3 October 2019
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 that on 18 January 2019, NG Limited transferred the whole of its interest in Anglo International Shipping Limited Partnership (the "Partnership"), a limited partnership registered in England with number LP017845, to NG Holdings Limited. Signed by STAR CAPITAL PARTNERS LIMITED in its capacity as manager of ANGLO INTERNATIONAL SHIPPING LIMITED PARTNERSHIP TRANSFER OF INTEREST IN P C III A L.P. (Registered No. LP011011) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that PA Handelinvest Aktiengesellschaft, whose registered office is at Landstrasse 158, 9494 Schaan, Liechtenstein, has transferred its entire interest as a limited partner in P C III A L.P. (the "Partnership"), to Hammonia Fund SICAV Hammonia Private Asset Fund, whose registered office is at Landstrasse 158, 9494 Schaan, Liechtenstein, with effect from 30 September 2019 (the "Effective Date"). Consequently, Hammonia Fund SICAV Hammonia Private Asset Fund will be admitted as a limited partner in the Partnership from the Effective Date and PA Handelinvest Aktiengesellschaft will cease to be a limited partner in the Partnership from the Effective Date. TRANSFER OF INTEREST IN PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that PA Handelinvest Aktiengesellschaft, whose registered office is at Landstrasse 158, 9494 Schaan, Liechtenstein, has transferred its entire interest as a limited partner in Primary IV B L.P. (the "Partnership"), to Hammonia Fund SICAV Hammonia Private Asset Fund, whose registered office is at Landstrasse 158, 9494 Schaan, Liechtenstein, with effect from 30 September 2019 (the "Effective Date"). Consequently, Hammonia Fund SICAV Hammonia Private Asset Fund will be admitted as a limited partner in the Partnership from the Effective Date and PA Handelinvest Aktiengesellschaft will cease to be a limited partner in the Partnership from the Effective Date.

10 September 2014
THE ROCKSPRING PANEUROPEAN PROPERTY LIMITED PARTNERSHIP LP008185 TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 4 September 2014, The Trustees of the Eircom No.2 Superannuation Fund transferred 155 of the interests held by it in The Rockspring PanEuropean Property Limited Partnership, to J.P. Morgan Nominees Australia Limited, acting as nominee far JPMorgan Chase Bank in its capacity as custodian for AUSCOAL Superannuation Pty Ltd as trustee for the AUSCOAL Superannuation Fund. Signed for and on behalf of Rockspring PanEuropean GP LLP in its capacity as general partner of The Rockspring PanEuropean Property Limited Partnership Principal place of business of the Partnership: 166 Sloane Street, London SW1X 9QF. PRIMARY IV B L.P. (Registered No. LP015907)

10 September 2014
PEOPLE Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Primary IV GP Co Limited has transferred part of its interest as limited partner in Primary IV B L.P., a Limited Partnership registered in England and Wales with Registration No. LP015907 (the “Partnership”) to Brigadoon IV L.P. which is a new limited partner in the Partnership. Limited Partnerships Act 1907 BELLTOWER II LP REGISTERED IN SCOTLAND NUMBER SL005289 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Martin Backman has transferred his entire interest in Belltower II LP, a limited partnership registered in Scotland with number SL005289 (the “ Partnership ”) to Monetarium AB. As a result Monetarium AB has been admitted as limited partner of the Partnership and Martin Backman has ceased to be a limited partner of the Partnership. BENIEST, MICHELLE ANNA 26 Dan Caerlan, Llantrisant, PONTYCLUN, Mid Glamorgan, CF72 8HB Birth details: 9 February 1966 Michelle Anna Beniest also known as Michelle Anna Burland and Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan, Llantristant, Pontyclun CF72 8HB and lately residing at 9 Brynglas Terrace, Pyle, Bridgend CF33 6AG Also known as: Michelle Anna Beniest also known as Michelle Anna Burland and Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan, Llantristant, Pontyclun CF72 8HB and lately residing at 9 Bryn Glas Terrace, Pyle, Bridgend CF32 6AA In the County Court at Pontypridd No 47 of 2014 Bankruptcy order date: 1 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 1 July 2014 DALE, MICHAEL ROBERT 24 Springfields, Coleshill, BIRMINGHAM, B46 3EG Birth details: 25 March 1967 MICHAEL ROBERT DALE of 24 Springfields, Coleshill, Birmingham, B46 3EG - Scaffolder lately residing at 1180 Tyburn Road, Birmingham, B24 0TD and lately a Company Director. Also known as: MICHAEL ROBERT DALE of 24 Springfields, Coleshill, Birmingham, B46 3EG - Scaffolder lately residing at 1180 Tyburn Road, Birmingham, B24 0TD. In the County Court at Birmingham No 336 of 2014 Bankruptcy order date: 24 July 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 July 2014 PEPPER, DAVID ANTONY 74 Berthon Road, Little Mill, PONTYPOOL, Gwent, NP4 0HL Birth details: 24 November 1964 David Antony Pepper, unemployed of 74 Berthon Road, Little Mill, Pontypool, Torfaen NP4 0HL, lately residing at 21 Clarence Street, Brynmawr, Blaenau Gwent NP23 4EH, previously a company director. Also known as: David Anthony Pepper unemployed of 74, Berthon Road, Little Mill, Pontypool, Torfaen, NP4 0HL and lately residing at 21, Clarence Street, Brynmawr, Blaenau GWent, NP23 4EH and lately carrying on business as a limited company In the County Court at Newport (Gwent) No 131 of 2014 Bankruptcy order date: 14 August 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 14 August 2014 VINEY, NADINE 14 Gabriel Street, SAFFRON WALDEN, Essex, CB10 2GR Birth details: 28 February 1980 NADINE VICTORIA VINEY, Communications Manager of 14 Gabriel Street, Saffron Walden, Essex, CB10 2GR and lately residing at 22 Corn Mill Court, Saffron Walden, CB11 3DE Also known as: NADINE VINEY, occupation UNKNOWN of 22 Corn Mill Court, SAFFRON WALDEN, CB11 3DE In the County Court at Cambridge No 31 of 2014 Bankruptcy order date: 24 June 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB28DR, telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Official Receiver 5 August 2014 WHYTE, SHARON ANNE 83 Nicholson Court, HEREFORD, HR4 9TD Birth details: 23 September 1979 Sharon Anne Whyte, a factory worker of 83, Nicholson Court, HR4 9TD, and lately residing at 43, Nicholson Court, HR4 9LX both in Hereford, Herefordshire Also known as: Sharon Anne White, a factory worker of 83, Nicholson Court, HR4 9TD, and lately residing at 43, Nicholson Court, HR4 9LX both in Hereford, Herefordshire In the County Court at Hereford No 58 of 2014 Bankruptcy order date: 21 August 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 21 August 2014 WRIGHT, SARIA ELIZABETH 121 Wellsway, Keynsham, BRISTOL, BS31 1JA Birth details: 23 October 1968 Saria Elizabeth Wright also known as Saria Elizabeth Jones (unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB, lately residing at 56 Hurn Lane, Keynsham, Bristol, BS31 1QY, formerly residing at 5 Priory Gardens, Easton-in-Gordano, Bristol, BS20 0PF and previously residing at 23 Limekilns Close, Keynsham, Bristol, BS31 1HR Also known as: Saria Elizabeth Wright also known as Saria Elizabeth Jones (unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB and lately residing at 23 Line Kilnes Close, Keynsham, Bristol, BS31 1HR In the County Court at Bristol No 499 of 2014 Bankruptcy order date: 5 August 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver APPOINTMENT AND RELEASE OF TRUSTEES BANKRUPTCY ORDERS

23 June 2014
TOPLAND RIDGEWAY LIMITED (Company Number 04038449 ) Registered office: (All) KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Principal trading address: (All) 105 Wigmore Street, London W1U 1QY Notice is hereby given pursuant to Rule 3.9(6) OF THE INSOLVENCY RULES 1986 (AS AMENDED), that the Joint Administrative Receivers have summoned meetings of unsecured creditors under Section 48(2) of the Insolvency Act 1986 for the purpose of receiving the report. The meetings will be held at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, on 08 July 2014 at 10.30 am, 11.00 am, 11.30 am and 12.00 noon respectively. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meetings. A person is only entitled to vote at the meetings if: he has given to Joint Administrative Receivers, not later later than 12.00 noon on the business day prior to the day fixed for the meetings, details in writing of the debt that he claims to be due to him from the companies and the claim has been admitted under the provisions of Rule 3.11 and 3.12 of the Insolvency Rules 1986 and there has been lodged with the Joint Administrative Receivers at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, any proxy which the creditor intends to be used on his behalf. Notice is also given, pursuant to Rule 3.8(1) of the Insolvency Rules 1986 (as amended), that creditors can write to the Joint Administrative Receivers at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for a copy of the report to creditors. Date of Appointment: 11 April 2014. Office holder details: Robert Andrew Croxen (IP No 9700) and Mark Granville Firmin (IP No 9284) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. For further details contact: Ria Townson, Email: [email protected] Tel: 020 7311 1000. Robert Andrew Croxen and Mark Granville Firmin, Joint Administrative Receivers Partnerships BANKRUPTCY ORDERS CHANGE IN THE MEMBERS OF A PARTNERSHIP TRANSFER OF INTEREST BRUNO DI GENNARO & BEVERLEY JANE CARR BRUNO DI GENNARO, unemployed and BEVERLEY JANE CARR, unemployed of 43 Market Place, Ripon, HG4 1BZ in the County of North Yorkshire and lately carrying on business in partnership under the style of Grazie Pasta Caffe from 43 Market Place, Ripon, HG4 1BZ as Coffee Shop Owners and previously carrying on business in partnership under the style of Bruno’s Bistro from 4 Commercial Street, Willington, Crook, Co Durham, DL15 0AD as Restaurateurs. In the Harrogate County Court No 2 of 2014 Date of Filing Petition: 13 January 2014 Bankruptcy order date: 13 January 2014 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionDebtor's Related case: BRUNO DI GENNARO & BEVERLEY JANE CARRHarrogate County Court Related case: BRUNO DI GENNARO & BEVERLEY JANE CARRHarrogate County Court J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Trustee 13 January 2014 Limited Partnerships Act 1907 HAWK CALEDONIA LP Registered in Scotland, Number: SL11226 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 17 June 2014 (the “Effective Date”) Jack Haynie transferred part of his interest in Hawk Caledonia LP, a limited partnership registered in Scotland with number SL11226, represented by a capital contribution of £45,900 (the “Transferred Interest”), to Ogier Employee Benefit Trustee Limited, as trustee of the Sparrows Employee Benefit Trust (the “Transferee”) and that with effect from the Effective Date the Transferee assumed all rights and obligations in the Transferred Interest. Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL Agents for the Partnership MORNINGSIDE DRIVE DENTAL PRACTICE Take notice that Doctor Oonagh Rosemary Lawrie, residing at 119 Meadowspot, Edinburgh EH10 5UY, hereby formally announces her resignation as a Partner in the Firm of Morningside Drive Dental Practice. The resignation from the aforesaid partnership took place on 31 July 2013. The business referred to continues to be carried on by Malcolm Ronald Dewar as a sole trader from the same premises under the name of Morningside Drive Dental Practice. Limited Partnerships Act 1907 HAWK CALEDONIA LP Registered in Scotland, Number: SL11226 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 12 June 2014 (the “Effective Date”) Garry Millard transferred part of his interest in Hawk Caledonia LP, a limited partnership registered in Scotland with number SL11226, represented by a capital contribution of £23,625 (the “Transferred Interest”), to Ogier Employee Benefit Trustee Limited, as trustee of the Sparrows Employee Benefit Trust (the “Transferee”) and that with effect from the Effective Date the Transferee assumed all rights and obligations in the Transferred Interest. Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL Agents for the Partnership STATEMENT BY MANAGER OF PRIMARY IV B L.P. (Registered No. LP015907) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that RAG-Stiftung has transferred its entire interest as limited partner in Primary IV B L.P., a Limited Partnership registered in England and Wales with Registration No. LP015907 (the “Partnership”) to RAG-S Private Equity GmbH & Co. KG which is a new limited partner in the Partnership. IP VENTURE FUND (Registered No. LP011416) Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that, on 1 June 2014, AP Invest Alternative F.M.B.A. (formerly “FSP Invest F.M.B.A.”), afdeling Private Equity transferred its entire interest in IP Venture Fund (the “ Partnership ”), represented by a capital contribution of £60 to AP Pension Livsforsikringsaktieselskab and that AP Pension Livsforsikringsaktieselskab was accordingly admitted as a limited partner of the Partnership. ALEXANDER & CO SOLICITORS Change in Status of Partnership Notice is hereby given that the practice of Alexander & Co Solicitors carrying on business from 56 Friar Gate, Derby DE1 1DF and 2 Chapel Street, Spondon, Derby DE21 7JP was on 1 June 2014 transferred to and incorporated as Alexander & Co. Solicitors LLP, a limited liability partnership incorporated under the Limited Liability Partnerships Act 2000 with registered number OC386327. Alexander & Co. Solicitors LLP will carry on the business from that date under the name Alexander & Co. Solicitors LLP. All assets and liabilities of Alexander & Co Solicitors have been transferred to Alexander & Co. Solicitors LLP and all new business will be conducted by Alexander & Co. Solicitors LLP from 1 June 2014. Katharine Louise Basey, Designated Member


More Company Information