London
W2 6LG
Director Name | Mr Joseph Morgan Rigler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 January 2022) |
Role | Corporate Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Joseph Morgan Rigler |
---|---|
Status | Closed |
Appointed | 24 August 2018(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 9 Crawshay Drive Emmer Green Reading RG4 8SX |
Director Name | Ms Alison Jane Snell |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2020(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace London W2 6LG |
Director Name | Geoffrey Edwin Fox |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 29 Almond Grove Hempstead Gillingham Kent ME7 3SE |
Director Name | Richard Murray Glover |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 15 Burcharbro Road London SE2 0RZ |
Director Name | Nigel Percy Hamilton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | Mayfield 38 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Hunter Sinclair |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1993) |
Role | Chartered Accountant |
Correspondence Address | The White House 31 St Peters Park Road Broadstairs Kent CT10 2BG |
Secretary Name | Hunter Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | The White House 31 St Peters Park Road Broadstairs Kent CT10 2BG |
Secretary Name | Mr Alan Frederick Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(39 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 3 Sutherland Drive Newcastle Staffordshire ST5 3NA |
Director Name | Mr David John Thurman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Certified Accountant |
Correspondence Address | 3 Pay Street Densole Folkestone Kent CT18 7DN |
Secretary Name | Mr David John Thurman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Certified Accountant |
Correspondence Address | 3 Pay Street Densole Folkestone Kent CT18 7DN |
Secretary Name | Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(41 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 44 Cliffsend Road Cliffsend Ramsgate Kent CT12 5JD |
Director Name | Edward Andrew Kelly |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosyth Avenue Orton Southgate Peterborough Cambridgeshire PE2 6SL |
Secretary Name | Edward Andrew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosyth Avenue Orton Southgate Peterborough Cambridgeshire PE2 6SL |
Director Name | Gavin Sinclair |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1998) |
Role | Lawyer |
Correspondence Address | Basement Flat B 40 Holland Park London W11 3RP |
Director Name | Raymond John Eyres |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(43 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Beeches Evelyn Way Stoke D Abernon Cobham Surrey KT11 2SJ |
Director Name | Terence Edward Reader |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2004) |
Role | Finance Director |
Correspondence Address | 24 Alverstone Avenue London SW19 8BE |
Secretary Name | Terence Edward Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2004) |
Role | Finance Director |
Correspondence Address | 24 Alverstone Avenue London SW19 8BE |
Director Name | Mr Bernard John Pope |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Secretary Name | Mr Bernard John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Richard John Meadows |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 December 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 School Lane Blean Canterbury Kent CT2 9JA |
Secretary Name | Ms Amanda Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(52 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catshaw House Catshaw Lane Millhouse Green Sheffield South Yorkshire S36 9ND |
Director Name | John Michael Day |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chantry Park Sarre Birchington Kent CT7 0LG |
Director Name | Miss Shirley Ann Philips |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mrs Claire Crashaw |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(61 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 2016) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Alouis Ngoshi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 August 2018(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace London W2 6LG |
Website | cumminspower.com |
---|
Registered Address | 3rd Floor 10 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Cummins Power Generation LTD 90.91% Ordinary Deferred |
---|---|
100k at £0.1 | Cummins Power Generation LTD 9.09% Ordinary |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 1991 | Delivered on: 6 January 1992 Satisfied on: 5 November 1994 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from 682ND shelf trading company limited to the chargee on any account whatsoever. Particulars: See form 395 ref. M26L for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 December 1991 | Delivered on: 31 December 1991 Satisfied on: 24 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 1991 | Delivered on: 24 December 1991 Satisfied on: 5 November 1994 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 1987 | Delivered on: 3 December 1987 Satisfied on: 19 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
20 September 1984 | Delivered on: 25 September 1984 Satisfied on: 19 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
25 March 2020 | Director's details changed for Mr Joseph Morgan Rigler on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Edward David Smith on 25 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
22 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages) |
1 January 2020 | Termination of appointment of Alouis Ngoshi as a director on 31 December 2019 (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (16 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Cummins Power Generation Limited as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace London W2 6LG on 7 January 2019 (1 page) |
4 September 2018 | Termination of appointment of Amanda Jane Robinson as a secretary on 24 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Alouis Ngoshi as a director on 24 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Shirley Ann Philips as a director on 24 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Joseph Morgan Rigler as a secretary on 24 August 2018 (2 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 January 2017 | Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages) |
9 January 2017 | Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages) |
20 December 2016 | Appointment of Mr Joseph Morgan Rigler as a director on 8 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Richard John Meadows as a director on 8 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Joseph Morgan Rigler as a director on 8 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Richard John Meadows as a director on 8 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Claire Crashaw as a director on 23 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Claire Crashaw as a director on 23 November 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 January 2016 | Appointment of Mrs Claire Crashaw as a director on 31 December 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Claire Crashaw as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 September 2010 | Appointment of Miss Shirley Ann Philips as a director (2 pages) |
27 September 2010 | Termination of appointment of John Day as a director (1 page) |
27 September 2010 | Termination of appointment of John Day as a director (1 page) |
27 September 2010 | Appointment of Miss Shirley Ann Philips as a director (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Richard John Meadows on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard John Meadows on 23 February 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 March 2008 | Location of debenture register (1 page) |
21 March 2008 | Location of debenture register (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
29 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Location of debenture register (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: cummins engine co. LTD. 46-50 coombe road new malden surrey KT3 4QL (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: cummins engine co. LTD. 46-50 coombe road new malden surrey KT3 4QL (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Company name changed petbow welding products LTD\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed petbow welding products LTD\certificate issued on 08/06/01 (2 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members
|
8 March 2001 | Return made up to 23/02/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
24 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (1 page) |
26 March 1996 | Return made up to 23/02/96; no change of members
|
26 March 1996 | Return made up to 23/02/96; no change of members
|
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
2 November 1995 | Resolutions
|
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
16 March 1992 | Memorandum and Articles of Association (19 pages) |
16 March 1992 | Memorandum and Articles of Association (19 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|