Powdermill Lane
Leigh
Kent
TN11 8PY
Director Name | Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 08 December 2015) |
Role | Company Executive |
Correspondence Address | Oak House Broom Way Weybridge Surrey KT13 9TG |
Director Name | Richard Bowes Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 December 2015) |
Role | Company Executive |
Correspondence Address | 65 Balham Park Road Wandsworth London SW12 8DZ |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Director Name | John Purifoy Thompson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2001(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 08 December 2015) |
Role | Executive |
Correspondence Address | 79 Marsham Street London SW1P 4SA |
Director Name | Stuart Staley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 08 December 2015) |
Role | Company Executive |
Correspondence Address | Flat 7 Pembridge Place London W2 4XB |
Director Name | Mr Robert Corby Kelly |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1993) |
Role | Company Executive |
Correspondence Address | 19 Berkeley Street London W1X 5AE |
Director Name | Dr Robert Henry Baldwin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 1994) |
Role | Company Executive |
Correspondence Address | 95 Pavilion Road London Sw1 |
Secretary Name | Mr Robert Henry Baldwin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 14 Berkeley Street London W1X 5AD |
Director Name | Mr Kurt Steven Huneke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 1993) |
Role | Finance |
Correspondence Address | 54 Castellain Road London W9 1EX |
Director Name | Mr Raymond Russell Kaskel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 1993) |
Role | Corporate Executive |
Correspondence Address | 8 Princess Mews London NW3 5AP |
Director Name | Mr James Martin Bannantine |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Company Executive |
Correspondence Address | 48 Thornhill Square Barnsbury London N1 1BE |
Secretary Name | Ms Nicola Tamaris Feduchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 3 Hill House 1 Highfield Lymington Hampshire SO41 9GB |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2000) |
Role | Business Consultant |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Secretary Name | Peter Richard Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 35 Spring Gardens London SW1A 2BA |
Secretary Name | Susanne Blankemeyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Secretary Name | Justin Martin Alexander Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 208 Frobisher House Dolphin Square London SW1V 3LL |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | Michael Scott McConnell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 1997) |
Role | Company Executive |
Correspondence Address | 3 The Marlowes London NW8 6NB |
Director Name | Bradford Clay Nebergall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1998) |
Role | Company Executive |
Correspondence Address | 10 Christchurch Hill London NW3 1LB |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 2002) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Jeffrey McMahon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1998) |
Role | Co Executive |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2002) |
Role | Co Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2000) |
Role | Co Exec |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Jay Land Fitzgerald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1999) |
Role | Company Executive |
Correspondence Address | 20 Phillimore Gardens London W8 7QE |
Director Name | Guy Edward Eastaugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1999) |
Role | Company Executive |
Correspondence Address | 21 Racton Road London SW6 1LW |
Director Name | Bradley Keith Alford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1998) |
Role | Company Executive |
Correspondence Address | 64 Limerston Street London SW10 0HJ |
Director Name | Richard Guido Dimichele |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Executive |
Correspondence Address | 3 Mansion Gardens London NW3 7NG |
Director Name | Kevin Whaley Beasley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2000) |
Role | Company Executive |
Correspondence Address | 64 The Marlowes London NW8 6NA |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(10 years after company formation) |
Appointment Duration | 10 months (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Joseph Allen Gold |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2001) |
Role | Company Executive |
Correspondence Address | 26 Campden Grove London W8 4JQ |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,493,553,000 |
Gross Profit | -£174,348,000 |
Net Worth | -£134,504,000 |
Cash | £326,000 |
Current Liabilities | £573,444,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Administrator's abstract of receipts and payments to 7 May 2014 (7 pages) |
27 May 2014 | Administrator's abstract of receipts and payments to 7 May 2014 (7 pages) |
20 May 2014 | Notice of discharge of Administration Order (4 pages) |
24 January 2014 | Administrator's abstract of receipts and payments to 28 November 2013 (4 pages) |
24 January 2014 | Administrator's abstract of receipts and payments to 28 November 2013 (3 pages) |
24 January 2014 | Administrator's abstract of receipts and payments to 28 November 2013 (3 pages) |
25 July 2013 | Administrator's abstract of receipts and payments to 28 May 2013 (9 pages) |
25 July 2013 | Administrator's abstract of receipts and payments to 28 November 2012 (3 pages) |
13 June 2013 | Termination of appointment of Michael Brown as a director (1 page) |
25 January 2013 | Administrator's abstract of receipts and payments to 28 November 2012 (3 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 28 November 2012 (3 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 28 November 2012 (3 pages) |
31 July 2012 | Administrator's abstract of receipts and payments to 28 May 2012 (3 pages) |
31 July 2012 | Administrator's abstract of receipts and payments to 28 May 2012 (3 pages) |
31 July 2012 | Administrator's abstract of receipts and payments to 28 May 2012 (3 pages) |
1 February 2012 | Administrator's abstract of receipts and payments to 28 November 2011 (3 pages) |
1 February 2012 | Administrator's abstract of receipts and payments to 28 November 2011 (3 pages) |
1 February 2012 | Administrator's abstract of receipts and payments to 28 November 2011 (3 pages) |
22 July 2011 | Administrator's abstract of receipts and payments to 28 May 2011 (9 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
1 February 2011 | Administrator's abstract of receipts and payments to 28 November 2010 (3 pages) |
1 February 2011 | Administrator's abstract of receipts and payments to 28 November 2010 (6 pages) |
28 July 2010 | Administrator's abstract of receipts and payments to 28 May 2010 (3 pages) |
28 July 2010 | Administrator's abstract of receipts and payments to 28 May 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 28 November 2009 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 28 November 2009 (3 pages) |
31 July 2009 | Administrator's abstract of receipts and payments to 28 May 2009 (3 pages) |
1 February 2009 | Administrator's abstract of receipts and payments to 28 November 2008 (3 pages) |
15 July 2008 | Administrator's abstract of receipts and payments to 28 November 2008 (3 pages) |
30 January 2008 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
19 March 2007 | Scheme of arrangement - amalgamation (87 pages) |
29 January 2007 | Administrator's abstract of receipts and payments (3 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 January 2005 | Administrator's abstract of receipts and payments (9 pages) |
5 January 2005 | C/O re removal of administrator (9 pages) |
19 July 2004 | Administrator's abstract of receipts and payments (9 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (9 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
17 October 2003 | Notice of variation of an Administration Order (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (9 pages) |
31 January 2003 | Administrator's abstract of receipts and payments (9 pages) |
1 August 2002 | O/C replacement of administrator (10 pages) |
30 July 2002 | Administrator's abstract of receipts and payments (9 pages) |
25 July 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
5 March 2002 | Notice of result of meeting of creditors (2 pages) |
7 February 2002 | Statement of administrator's proposal (32 pages) |
27 December 2001 | Director resigned (1 page) |
19 December 2001 | Director's particulars changed (2 pages) |
19 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Administration Order (4 pages) |
17 December 2001 | Notice of Administration Order (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
20 September 2001 | Return made up to 04/08/01; full list of members (10 pages) |
4 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (9 pages) |
15 June 2001 | Director resigned (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
27 July 2000 | New director appointed (3 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
3 July 2000 | Nc inc already adjusted 23/06/00 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Ad 23/06/00--------- £ si 59993@1=59993 £ ic 7/60000 (2 pages) |
29 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 May 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Return made up to 04/08/99; full list of members (10 pages) |
25 June 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 04/08/98; full list of members (29 pages) |
16 July 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 November 1997 | Director resigned (1 page) |
30 October 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
25 September 1997 | Director resigned (1 page) |
14 August 1997 | Company name changed enron europe LIMITED\certificate issued on 14/08/97 (2 pages) |
7 August 1997 | Return made up to 04/08/97; no change of members (29 pages) |
6 July 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
21 March 1997 | Particulars of mortgage/charge (11 pages) |
11 March 1997 | New director appointed (1 page) |
11 March 1997 | New director appointed (1 page) |
21 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
30 October 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
24 October 1996 | Director's particulars changed (1 page) |
12 August 1996 | Return made up to 10/08/96; no change of members (13 pages) |
18 July 1996 | Particulars of mortgage/charge (5 pages) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Particulars of mortgage/charge (5 pages) |
26 May 1996 | New director appointed (2 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | Director resigned;new director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
15 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
12 July 1995 | Director resigned (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page) |
25 August 1994 | Return made up to 22/08/94; full list of members (8 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
10 January 1994 | Particulars of mortgage/charge (9 pages) |
8 September 1993 | Return made up to 22/08/93; full list of members (7 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
18 December 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
6 November 1991 | Memorandum and Articles of Association (9 pages) |
14 October 1991 | Memorandum and Articles of Association (20 pages) |
23 August 1991 | Company name changed enron power (U.K.) LIMITED\certificate issued on 23/08/91 (2 pages) |
14 December 1989 | Company name changed shelfco (no. 432) LIMITED\certificate issued on 13/12/89 (2 pages) |
22 August 1989 | Incorporation (21 pages) |