London
WC2N 5EH
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(29 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Cathryn Ross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Alice Kyne Delahunty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Philip Graham Sheppard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Justine Campbell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 2023(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Carl Geoffrey Trowell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2023(34 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Sandip Thakrar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Eric William Chefneux |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Engineering Services Director |
Correspondence Address | 37 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Director Name | John Hartley Banks |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Group Director Projects |
Correspondence Address | 29 Parkside Drive Watford Hertfordshire WD1 3AS |
Secretary Name | Richard Keith Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 11 Willes Terrace Leamington Spa Warwickshire CV31 1DL |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2000) |
Role | Secretary |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Charles Henry Davies |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2002) |
Role | General Manager |
Correspondence Address | 91 Dacre Park London SE13 5BX |
Secretary Name | Ms Alison Barbara Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Church Lane, Bearley Stratford CV37 0SL |
Director Name | Mr Colin Buck |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Andrew Brian Chapman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2008) |
Role | Financial Controller |
Correspondence Address | Brook House Brookside Lane Badby Northamptonshire NN11 3AU |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2016) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Helen Margaret Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | Jincox Farm Popes Lane Oxted Surrey RH8 9PL |
Secretary Name | Karen Ann Clayton |
---|---|
Status | Resigned |
Appointed | 10 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Jonathan Ross Munsey |
---|---|
Status | Resigned |
Appointed | 21 September 2010(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Dr Clive Harry Elphick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Dr Catherine Elisabeth Dorcas Bell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Ms Alison Barbara Kay |
---|---|
Status | Resigned |
Appointed | 12 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Clive Burns |
---|---|
Status | Resigned |
Appointed | 12 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Michael Colin Calviou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2015) |
Role | Utility Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Ms Rachael Jennifer Davidson |
---|---|
Status | Resigned |
Appointed | 11 February 2015(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 07 February 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Derek John Goodban |
---|---|
Status | Resigned |
Appointed | 07 February 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Dawn Elizabeth Childs |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mrs Sally Kenward |
---|---|
Status | Resigned |
Appointed | 26 October 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Website | nationalgridpensions.com |
---|
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
437.3m at £0.1 | National Grid Holdings LTD 100.00% Ordinary |
---|---|
505 at £0.1 | Ng Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,896,000,000 |
Cash | £3,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: Nord Pool Spot As Classification: A registered charge Outstanding |
---|---|
28 January 2011 | Delivered on: 2 February 2011 Persons entitled: E.on UK PLC Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in a deposit of £15,000. Outstanding |
21 May 2010 | Delivered on: 22 May 2010 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Collateral security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, all its rights, title and interest in and to all cash margin amounts, see image for full details. Outstanding |
18 December 2020 | Termination of appointment of David Richard John Wright as a director on 14 December 2020 (1 page) |
---|---|
18 December 2020 | Appointment of Ms Alice Kyne Delahunty as a director on 14 December 2020 (2 pages) |
15 September 2020 | Group of companies' accounts made up to 31 March 2020 (132 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Alan Peter Foster as a director on 21 July 2020 (1 page) |
1 May 2020 | Appointment of Mr Alistair Mark Todd as a director on 30 April 2020 (2 pages) |
16 December 2019 | Appointment of Ms Dawn Elizabeth Childs as a director on 10 December 2019 (2 pages) |
7 August 2019 | Group of companies' accounts made up to 31 March 2019 (121 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Ms Cathryn Ross as a director on 21 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Catherine Elisabeth Dorcas Bell as a director on 21 June 2019 (1 page) |
11 April 2019 | Termination of appointment of Fintan Charles Slye as a director on 31 March 2019 (1 page) |
11 March 2019 | Director's details changed for Fintan Charles Slye on 1 January 2019 (2 pages) |
8 February 2019 | Appointment of Mr Derek John Goodban as a secretary on 7 February 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
27 June 2018 | Group of companies' accounts made up to 31 March 2018 (108 pages) |
13 April 2018 | Termination of appointment of Andrew Jonathan Agg as a director on 13 April 2018 (1 page) |
13 April 2018 | Appointment of Alexandra Morton Lewis as a director on 13 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Rachael Jennifer Davidson as a secretary on 28 March 2018 (1 page) |
8 February 2018 | Appointment of Mr Lawrence Hagan as a secretary on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Fintan Charles Slye as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Philip Graham Sheppard as a director on 7 February 2018 (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Mr Philip Graham Sheppard as a director on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Philip Graham Sheppard as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Cordelia O'hara as a director on 16 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Cordelia O'hara as a director on 16 July 2017 (1 page) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (96 pages) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (96 pages) |
1 June 2017 | Director's details changed for David Richard John Wright on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for David Richard John Wright on 1 June 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 July 2016 | Appointment of Ms Lucy Nicola Shaw as a director on 27 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Christopher John Murray as a director on 27 July 2016 (1 page) |
29 July 2016 | Appointment of Ms Lucy Nicola Shaw as a director on 27 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Christopher John Murray as a director on 27 July 2016 (1 page) |
1 July 2016 | Group of companies' accounts made up to 31 March 2016 (90 pages) |
1 July 2016 | Group of companies' accounts made up to 31 March 2016 (90 pages) |
27 June 2016 | Appointment of Christopher Paul Bennett as a director on 25 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Mark Guy Ripley as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Christopher Paul Bennett as a director on 25 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Mark Guy Ripley as a director on 24 June 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher John Murray as a director on 11 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Christopher John Murray as a director on 11 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of John Mark Pettigrew as a director on 11 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Mark Pettigrew as a director on 11 February 2016 (1 page) |
4 January 2016 | Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Malcolm Charles Cooper as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Alan Peter Foster as a director on 1 January 2016 (2 pages) |
28 September 2015 | Appointment of Cordelia O'hara as a director on 24 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael Colin Calviou as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Colin Calviou as a director on 24 September 2015 (1 page) |
28 September 2015 | Appointment of Cordelia O'hara as a director on 24 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (88 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (88 pages) |
2 July 2015 | Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Nicholas Paul Winser as a director on 1 July 2015 (1 page) |
16 February 2015 | Termination of appointment of Alison Barbara Kay as a secretary on 11 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alison Barbara Kay as a secretary on 11 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Rachael Jennifer Davidson as a secretary on 11 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Rachael Jennifer Davidson as a secretary on 11 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Clive Burns as a secretary on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Clive Burns as a secretary on 11 February 2015 (1 page) |
4 October 2014 | Registration of charge 023669770003, created on 1 October 2014 (25 pages) |
4 October 2014 | Registration of charge 023669770003, created on 1 October 2014 (25 pages) |
4 October 2014 | Registration of charge 023669770003, created on 1 October 2014 (25 pages) |
2 October 2014 | Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mark Guy Ripley as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Michael Colin Calviou as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of David Richard John Wright as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Paul Frederick Garry Whittaker as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Frederick Garry Whittaker as a director on 30 September 2014 (1 page) |
17 September 2014 | Director's details changed for Dr Catherine Elisabeth Dorcas Bell on 29 August 2014 (3 pages) |
17 September 2014 | Director's details changed for Dr Catherine Elisabeth Dorcas Bell on 29 August 2014 (3 pages) |
15 September 2014 | Appointment of Clive Burns as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Karen Ann Clayton as a secretary on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Ms Alison Barbara Kay as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Karen Ann Clayton as a secretary on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Clive Burns as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Appointment of Ms Alison Barbara Kay as a secretary on 12 September 2014 (2 pages) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 July 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
22 July 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
15 April 2014 | Appointment of Dr Catherine Elisabeth Dorcas Bell as a director (3 pages) |
15 April 2014 | Appointment of Dr Catherine Elisabeth Dorcas Bell as a director (3 pages) |
3 April 2014 | Appointment of Dr Clive Harry Elphick as a director (2 pages) |
3 April 2014 | Appointment of Dr Clive Harry Elphick as a director (2 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 July 2013 | Group of companies' accounts made up to 31 March 2013 (79 pages) |
8 July 2013 | Group of companies' accounts made up to 31 March 2013 (79 pages) |
3 June 2013 | Termination of appointment of Stuart Humphreys as a director (1 page) |
3 June 2013 | Appointment of Andrew Jonathan Agg as a director (2 pages) |
3 June 2013 | Appointment of Andrew Jonathan Agg as a director (2 pages) |
3 June 2013 | Termination of appointment of Stuart Humphreys as a director (1 page) |
17 September 2012 | Appointment of John Mark Pettigrew as a director (2 pages) |
17 September 2012 | Appointment of John Mark Pettigrew as a director (2 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (84 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (84 pages) |
23 May 2012 | Termination of appointment of Jonathan Ross Munsey as a secretary (1 page) |
23 May 2012 | Termination of appointment of Jonathan Ross Munsey as a secretary (1 page) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
30 March 2011 | Termination of appointment of Mark Fairbairn as a director (1 page) |
30 March 2011 | Termination of appointment of Mark Fairbairn as a director (1 page) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2010 | Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages) |
23 September 2010 | Appointment of Jonathan Ross Munsey as a secretary (1 page) |
23 September 2010 | Appointment of Jonathan Ross Munsey as a secretary (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Group of companies' accounts made up to 31 March 2010 (80 pages) |
23 July 2010 | Group of companies' accounts made up to 31 March 2010 (80 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Karen Ann Clayton on 20 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Karen Ann Clayton on 20 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010 (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Resolutions
|
14 October 2009 | Director's details changed for Mark Robert Fairbairn on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mark Robert Fairbairn on 13 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Paul Winser on 6 October 2009 (2 pages) |
30 September 2009 | Appointment terminated secretary helen mahy (1 page) |
30 September 2009 | Appointment terminated secretary helen mahy (1 page) |
29 September 2009 | Secretary appointed karen ann clayton (1 page) |
29 September 2009 | Secretary appointed karen ann clayton (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
21 July 2009 | Group of companies' accounts made up to 31 March 2009 (86 pages) |
21 July 2009 | Group of companies' accounts made up to 31 March 2009 (86 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
15 July 2008 | Director appointed stuart calvin humphreys (2 pages) |
15 July 2008 | Director appointed stuart calvin humphreys (2 pages) |
11 July 2008 | Appointment terminated director andrew chapman (1 page) |
11 July 2008 | Appointment terminated director andrew chapman (1 page) |
27 June 2008 | Group of companies' accounts made up to 31 March 2008 (80 pages) |
27 June 2008 | Group of companies' accounts made up to 31 March 2008 (80 pages) |
27 February 2008 | Appointment terminated secretary alison kay (1 page) |
27 February 2008 | Secretary appointed helen margaret mahy (2 pages) |
27 February 2008 | Secretary appointed helen margaret mahy (2 pages) |
27 February 2008 | Appointment terminated secretary alison kay (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
21 July 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
21 July 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | S-div 22/12/06 (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | S-div 22/12/06 (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (65 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (65 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
26 July 2005 | Company name changed national grid company PLC\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed national grid company PLC\certificate issued on 26/07/05 (2 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
8 April 2005 | Nc inc already adjusted 02/03/05 (1 page) |
8 April 2005 | Memorandum and Articles of Association (23 pages) |
8 April 2005 | Nc dec already adjusted 02/03/05 (1 page) |
8 April 2005 | Ad 02/03/05--------- £ si [email protected] (2 pages) |
8 April 2005 | Memorandum and Articles of Association (23 pages) |
8 April 2005 | Nc dec already adjusted 02/03/05 (1 page) |
8 April 2005 | Nc inc already adjusted 02/03/05 (1 page) |
8 April 2005 | Ad 02/03/05--------- £ si [email protected] (2 pages) |
1 April 2005 | Interim accounts made up to 24 March 2005 (13 pages) |
1 April 2005 | Interim accounts made up to 24 March 2005 (13 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Certificate of reduction of issued capital and share premium (1 page) |
23 March 2005 | Certificate of reduction of issued capital and share premium (1 page) |
23 March 2005 | Reduction of iss capital and minute (oc) (4 pages) |
23 March 2005 | Reduction of iss capital and minute (oc) (4 pages) |
15 December 2004 | Listing of particulars (65 pages) |
15 December 2004 | Listing of particulars (65 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
14 September 2004 | Listing of particulars (5 pages) |
14 September 2004 | Listing of particulars (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
6 July 2004 | Listing of particulars (4 pages) |
6 July 2004 | Listing of particulars (4 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
24 December 2003 | Listing of particulars (68 pages) |
24 December 2003 | Listing of particulars (68 pages) |
10 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
10 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
16 September 2003 | Location of register of members (1 page) |
16 September 2003 | Location of register of members (1 page) |
12 September 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
12 September 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
7 September 2003 | Secretary's particulars changed (1 page) |
7 September 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
9 July 2003 | Listing of particulars (33 pages) |
9 July 2003 | Listing of particulars (33 pages) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | New director appointed (3 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
7 February 2003 | Listing of particulars (2 pages) |
7 February 2003 | Listing of particulars (2 pages) |
10 January 2003 | Particulars of contract relating to shares (5 pages) |
10 January 2003 | Particulars of contract relating to shares (5 pages) |
8 January 2003 | Listing of particulars (68 pages) |
8 January 2003 | Listing of particulars (68 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: national grid house kirby corner road coventry CV4 8JY (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: national grid house kirby corner road coventry CV4 8JY (1 page) |
21 October 2002 | Company name changed the national grid company PLC\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed the national grid company PLC\certificate issued on 21/10/02 (2 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
5 September 2002 | Memorandum and Articles of Association (26 pages) |
5 September 2002 | Memorandum and Articles of Association (26 pages) |
2 September 2002 | Return made up to 01/08/02; full list of members
|
2 September 2002 | Return made up to 01/08/02; full list of members
|
19 August 2002 | S-div 02/07/02 (2 pages) |
19 August 2002 | S-div 02/07/02 (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Reduction of iss capital and minute (oc) (4 pages) |
26 July 2002 | Reduction of iss capital and minute (oc) (4 pages) |
26 July 2002 | Certificate of reduction of issued capital (1 page) |
26 July 2002 | Certificate of reduction of issued capital (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
10 July 2002 | Ad 02/07/02--------- £ si [email protected]= 334885370 £ ic 43412374/378297744 (2 pages) |
10 July 2002 | £ nc 274803600/609688970 02/07/02 (2 pages) |
10 July 2002 | £ nc 274803600/609688970 02/07/02 (2 pages) |
10 July 2002 | Ad 02/07/02--------- £ si [email protected]= 334885370 £ ic 43412374/378297744 (2 pages) |
9 July 2002 | Listing of particulars (114 pages) |
9 July 2002 | Listing of particulars (114 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
30 July 2001 | Listing of particulars (52 pages) |
30 July 2001 | Listing of particulars (52 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
14 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members
|
31 August 2000 | Return made up to 01/08/00; full list of members
|
10 July 2000 | £ ic 43462373/43412374 20/06/00 £ sr 49999@1=49999 (8 pages) |
10 July 2000 | £ ic 43462373/43412374 20/06/00 £ sr 49999@1=49999 (8 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
3 December 1999 | Interim accounts made up to 30 September 1999 (11 pages) |
3 December 1999 | Interim accounts made up to 30 September 1999 (11 pages) |
27 August 1999 | Return made up to 01/08/99; bulk list available separately (11 pages) |
27 August 1999 | Return made up to 01/08/99; bulk list available separately (11 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (57 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (57 pages) |
27 January 1999 | Listing of particulars (24 pages) |
27 January 1999 | Listing of particulars (24 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
26 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
25 August 1998 | Return made up to 01/08/98; full list of members (12 pages) |
25 August 1998 | Return made up to 01/08/98; full list of members (12 pages) |
6 April 1998 | Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 58243/43464243 (4 pages) |
6 April 1998 | Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 43464243/86870243 (4 pages) |
6 April 1998 | Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 43464243/86870243 (4 pages) |
6 April 1998 | Ad 13/03/98--------- £ si 43406000@1=43406000 £ ic 58243/43464243 (4 pages) |
27 March 1998 | Ad 11/03/98--------- premium £ si 674@1=674 £ ic 57569/58243 (2 pages) |
27 March 1998 | Ad 11/03/98--------- premium £ si 674@1=674 £ ic 57569/58243 (2 pages) |
16 February 1998 | Listing of particulars (5 pages) |
16 February 1998 | Listing of particulars (5 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
27 January 1998 | Interim accounts made up to 30 September 1997 (11 pages) |
27 January 1998 | Interim accounts made up to 30 September 1997 (11 pages) |
22 January 1998 | Listing of particulars (163 pages) |
22 January 1998 | Listing of particulars (163 pages) |
19 January 1998 | Ad 06/01/98--------- £ si [email protected]=1869 £ ic 55700/57569 (2 pages) |
19 January 1998 | Ad 06/01/98--------- £ si [email protected]=1869 £ ic 55700/57569 (2 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
27 August 1997 | Return made up to 01/08/97; no change of members (10 pages) |
27 August 1997 | Return made up to 01/08/97; no change of members (10 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
25 June 1997 | Nc inc already adjusted 04/06/97 (1 page) |
25 June 1997 | Nc inc already adjusted 04/06/97 (1 page) |
24 June 1997 | Memorandum and Articles of Association (32 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (32 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
27 September 1996 | Amended full group accounts made up to 31 March 1996 (25 pages) |
27 September 1996 | Amended full group accounts made up to 31 March 1996 (25 pages) |
18 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
18 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
23 August 1996 | Return made up to 01/08/96; full list of members (16 pages) |
23 August 1996 | Return made up to 01/08/96; full list of members (16 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
18 June 1996 | Listing of particulars (22 pages) |
18 June 1996 | Listing of particulars (22 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
4 April 1996 | Listing of particulars (21 pages) |
4 April 1996 | Listing of particulars (21 pages) |
22 February 1996 | Listing of particulars (24 pages) |
22 February 1996 | Listing of particulars (24 pages) |
16 February 1996 | Listing of particulars (26 pages) |
16 February 1996 | Listing of particulars (26 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
3 January 1996 | Ad 06/12/95--------- £ si 1521@1=1521 £ ic 50944/52465 (2 pages) |
3 January 1996 | Ad 30/11/95--------- £ si 943@1=943 £ ic 50001/50944 (2 pages) |
3 January 1996 | Ad 06/12/95--------- £ si 1521@1=1521 £ ic 50944/52465 (2 pages) |
3 January 1996 | Ad 14/12/95--------- £ si 3235@1=3235 £ ic 52465/55700 (2 pages) |
3 January 1996 | Ad 14/12/95--------- £ si 3235@1=3235 £ ic 52465/55700 (2 pages) |
3 January 1996 | Ad 30/11/95--------- £ si 943@1=943 £ ic 50001/50944 (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Nc inc already adjusted 17/11/95 (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Nc inc already adjusted 17/11/95 (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
1 December 1995 | Interim accounts made up to 30 September 1995 (13 pages) |
1 December 1995 | Interim accounts made up to 30 September 1995 (13 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Memorandum and Articles of Association (70 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Memorandum and Articles of Association (70 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (8 pages) |
13 October 1995 | New director appointed (8 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
15 August 1995 | New director appointed (12 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members
|
15 August 1995 | Return made up to 01/08/95; no change of members
|
15 August 1995 | New director appointed (12 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
21 September 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
21 September 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
15 August 1994 | Return made up to 01/08/94; no change of members
|
15 August 1994 | Return made up to 01/08/94; no change of members
|
28 September 1993 | Full group accounts made up to 31 March 1993 (52 pages) |
28 September 1993 | Full group accounts made up to 31 March 1993 (52 pages) |
25 August 1993 | Return made up to 01/08/93; full list of members
|
25 August 1993 | Return made up to 01/08/93; full list of members
|
7 January 1993 | Director's particulars changed (2 pages) |
7 January 1993 | Director's particulars changed (2 pages) |
3 December 1992 | Listing of particulars (32 pages) |
3 December 1992 | Listing of particulars (32 pages) |
17 September 1992 | Registered office changed on 17/09/92 from: national grid house sumner street london SE1 9JU (1 page) |
17 September 1992 | Registered office changed on 17/09/92 from: national grid house sumner street london SE1 9JU (1 page) |
11 September 1992 | Full group accounts made up to 31 March 1992 (51 pages) |
11 September 1992 | Full group accounts made up to 31 March 1992 (51 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members
|
27 August 1992 | Return made up to 01/08/92; full list of members
|
9 January 1992 | Director resigned (2 pages) |
9 January 1992 | Director resigned (2 pages) |
23 August 1991 | Director's particulars changed (3 pages) |
23 August 1991 | Director's particulars changed (3 pages) |
15 August 1991 | Full accounts made up to 31 March 1991 (45 pages) |
15 August 1991 | Full accounts made up to 31 March 1991 (45 pages) |
6 August 1991 | Accounts made up to 31 March 1991 (45 pages) |
6 August 1991 | Accounts made up to 31 March 1991 (45 pages) |
30 November 1990 | Director's particulars changed (2 pages) |
30 November 1990 | Director's particulars changed (2 pages) |
20 November 1990 | Memorandum and Articles of Association (43 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Memorandum and Articles of Association (43 pages) |
20 November 1990 | Resolutions
|
13 September 1990 | Return made up to 15/08/90; full list of members (10 pages) |
13 September 1990 | Return made up to 15/08/90; full list of members (10 pages) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
9 August 1990 | Full group accounts made up to 31 March 1990 (56 pages) |
9 August 1990 | Full group accounts made up to 31 March 1990 (56 pages) |
10 July 1990 | Resolution passed on (7 pages) |
10 July 1990 | Resolution passed on (7 pages) |
6 June 1990 | Director resigned (2 pages) |
6 June 1990 | Director resigned (2 pages) |
18 May 1990 | New director appointed (4 pages) |
18 May 1990 | New director appointed (4 pages) |
24 April 1990 | Memorandum and Articles of Association (42 pages) |
24 April 1990 | Memorandum and Articles of Association (42 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | Resolutions
|
26 March 1990 | New director appointed (2 pages) |
26 March 1990 | Registered office changed on 26/03/90 from: 1, palace street, victoria, london. SW1E 5HE (1 page) |
26 March 1990 | Registered office changed on 26/03/90 from: 1, palace street, victoria, london. SW1E 5HE (1 page) |
26 March 1990 | New director appointed (2 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
20 February 1990 | Application to commence business (4 pages) |
20 February 1990 | Application to commence business (4 pages) |
20 February 1990 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 1990 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 1990 | Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 1990 | Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 August 1989 | Registered office changed on 30/08/89 from: thames house south millbank london SW1P 4QJ (1 page) |
30 August 1989 | Registered office changed on 30/08/89 from: thames house south millbank london SW1P 4QJ (1 page) |
1 April 1989 | Incorporation (23 pages) |
1 April 1989 | Incorporation (23 pages) |