Victoria
London
SW1X 7EN
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 August 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1996) |
Role | Power Purchasing Manager |
Correspondence Address | 91 Meadow Lane Burgess Hill Sussex RH15 9JD |
Director Name | Thomas James Ellis |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Normanhurst Rusper Horsham West Sussex RH12 4RE |
Director Name | Dr Anthony Francis Jackson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Upper Station Road Henfield West Sussex BN5 9PL |
Director Name | Mr Richard Anthony Page |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1996) |
Role | Corporate Finance Manager |
Correspondence Address | 10 Amberley Close Shoreham By Sea West Sussex BN43 5GY |
Secretary Name | Mr Michael Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Mr Jack Berkeley Robson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1996) |
Role | Commercial Manager |
Correspondence Address | 5 Friar Crescent Brighton East Sussex BN1 6NL |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Director Name | John Weight |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Field House The Street Thakeham West Sussex RH20 3EP |
Director Name | Anthony Robert Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Bearwood Holtye Cowden Kent TN8 7EG |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Energy |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2012) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1000 at £1 | Edf Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2001 | Delivered on: 27 November 2001 Satisfied on: 21 January 2004 Persons entitled: Barclays Bank PLC,as Agent Classification: Mortgage of shares (entered into on 10TH april 1992) Secured details: All obligations and liabilities due or to become due from the company to the finance parties (as defined) in any capacity whatsoever under or in connection with any of the finance documents (as defined) which includes the credit agreement dated 10TH april 1992 (as defined) as amended by the fifth supplemental credit agreement 9AS defined) and the eib credit agreement up to a limit equal to the aggregate of (a) any moneys received as a result of any enforcement referred to in clause 9 of the original mortgage of shares,(b) any obligation owed by the company (the "chargor") to the agent under the mortgage of shares and (c) any loss or damage whatsoever resulting from any breach by the chargor of any undertaking,warranty,term or condition of the mortgage of shares (the "secured liabilities"). Particulars: 3,750 ordinary shares of 10P each in medway power limited issued and alloted to the chargor and first fixed charge over all rights,moneys or property accruing or offered at any time by way of redemption,bonus,preference,options,rights or otherwise. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1994 | Delivered on: 10 January 1995 Satisfied on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Intercreditor agreement Secured details: All monies due or to become due from the medway power limited to the chargee under the terms of the finance documents (as defined) and for securing all monies due or to become due from medway power limited to barclays bank PLC as agent for itself and for the european investment bank under the finance documents (as defined). Particulars: All costs charges expenses and liabilities and interest thereon in the bank security being all security interests created or to created by the debenure. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 10 January 1995 Satisfied on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental mortgage of shares Secured details: All monies due or to become due from medway power limited to the chargee on any account whatsoever under or in connection with any of the finance documents up to a limit specified in the mortgage. Particulars: The shares as defined in the mortgage & a fixed charge all rights moneys or property accruing or offered by way of redemption bonus options rights ot otherwise to or in respect of the shares please refer to reverse and continuation sheets to the form 395. Fully Satisfied |
10 April 1992 | Delivered on: 24 April 1992 Satisfied on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All moneys due from medway power limited to the chargee under the terms of the finance documents and/or the mortgage. Particulars: 3750 ordinary shares of 10P each in medway power limited issued and allotted to the chargor and all rights moneys or property accruing (see form 395 ref: M32C for full details). Fully Satisfied |
10 April 1992 | Delivered on: 24 April 1992 Satisfied on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Intercreditor agreement Secured details: All monies due or to become due from medway power limited to the chargee under the finance documents as defined in the agreement. Particulars: All payments and moneys (see doc ref M85 for full details). Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
12 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members
|
19 August 2004 | Return made up to 19/07/04; full list of members
|
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
15 August 2003 | Auditor's resignation (1 page) |
15 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
30 June 2003 | Company name changed seeboard (generation) LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed seeboard (generation) LIMITED\certificate issued on 30/06/03 (2 pages) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (7 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (3 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | New director appointed (4 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 November 2001 | Particulars of mortgage/charge (8 pages) |
27 November 2001 | Particulars of mortgage/charge (8 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
15 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
12 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
7 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (10 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (10 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (10 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (10 pages) |
23 July 1998 | Secretary's particulars changed (1 page) |
23 July 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 19/07/97; full list of members (13 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (13 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (36 pages) |
29 April 1997 | Memorandum and Articles of Association (36 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 November 1996 | Auditor's resignation (2 pages) |
1 November 1996 | Auditor's resignation (2 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (12 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (12 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
4 August 1995 | Return made up to 19/07/95; full list of members (14 pages) |
4 August 1995 | Return made up to 19/07/95; full list of members (14 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
18 October 1992 | Resolutions
|
18 October 1992 | Resolutions
|
24 April 1992 | Particulars of mortgage/charge (18 pages) |
24 April 1992 | Particulars of mortgage/charge (18 pages) |
24 April 1992 | Particulars of mortgage/charge (18 pages) |
24 April 1992 | Particulars of mortgage/charge (18 pages) |
15 March 1989 | Memorandum and Articles of Association (6 pages) |
15 March 1989 | Memorandum and Articles of Association (6 pages) |
7 February 1989 | Incorporation (9 pages) |
7 February 1989 | Incorporation (9 pages) |