Company NameNSIP (ETS) Limited
Company StatusDissolved
Company Number02504173
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Andrew David Hessell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKellas Midstream Limited 7th Floor, The Silver Fin
455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Guy Robert Maurice Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKellas Midstream Limited 7th Floor, The Silver Fin
455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Thomas Jack Robert Luypaert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench,Belgian
StatusClosed
Appointed30 January 2020(29 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 10 November 2020)
RoleVice President, Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr David Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield 1 Top Street
Wing
Oakham
Leicestershire
LE15 8SE
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1993)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1993)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameJohn George Davies
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2002)
RolePetroleum Engineer
Correspondence AddressCotchet Barn Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameMichael Jack Sparkes
NationalityBritish
StatusResigned
Appointed02 December 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pantiles Main Street
Thorney
Newark
Nottinghamshire
NG23 7BS
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 23 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameBhavna Mistry
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2003)
RoleCompany Director
Correspondence Address37 Warren Road
Whitton
Twickenham
Middlesex
TW2 7DH
Director NameMr Francis Robert Gugen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUkengland
Correspondence Address7 Down Street
London
W1J 7AJ
Director NamePhilip Andrew Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 August 2006)
RoleCompany Director
Correspondence Address5 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NamePhilip Andrew Kirk
NationalityBritish
StatusResigned
Appointed23 July 2003(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 August 2006)
RoleCompany Director
Correspondence Address5 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 December 2006)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameJonathan David Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2007)
RoleCompany Director
Correspondence Address74 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2007)
RoleGas Assets Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAb15
Secretary NameBrian Hobden
NationalityBritish
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 November 2006)
RoleCompany Director
Correspondence Address40 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed15 November 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameChristopher Picotte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2013)
RolePrivate Equity
Correspondence AddressArclight Capital Partners Llc 200 Clarendon Street
Boston
Ma 02117
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameRichard Ozsanlav
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2015)
RoleFinance Director, E&P Uk-Nl
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Bruce David Neil Bricknell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Roy Andrew Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(27 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Mark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Guillaume Jacques Robert Friedel
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Stephane Julien Ifker
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2009(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameWeil, Gotshal & Manges (London) Llp (Corporation)
StatusResigned
Appointed20 December 2017(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2017)
Correspondence Address110 Fetter Lane
London
EC4A 1AY

Location

Registered AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£398,000
Gross Profit£337,000
Net Worth£3,376,000
Current Liabilities£319,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 January 2007Delivered on: 31 January 2007
Satisfied on: 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the assets. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 28 July 2006
Satisfied on: 7 September 2006
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights to and title and interest from time to time in the relevant project accounts, all account proceeds, by way of first floating charge all the company's rights to and title and interest from time to time in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 28 July 2006
Persons entitled: Deutsche Bank Ag (The Collateral Agent)

Classification: Third supplemental deed of amendment to a note purchase agreement dated 23 december 2003 and
Secured details: All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any borrower or the issuer makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities or the subordianted liabilies or the junior lender or any subordianted lender recieves all or any amount in cash, the junior lender will hold any amount so received on trust for the collateral agent,. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 28 July 2006
Persons entitled: Deutsche Bank Ag (The Collateral Agent)

Classification: First supplemental deed of amendment to a guarantee and debenture dated 23 december 2003 and
Secured details: All monies due or to become due from the company or CH4 energy limited to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 10 January 2006
Satisfied on: 28 July 2006
Persons entitled: Deutsche Bank Ag (The Collateral Agent)

Classification: Second supplemental deed of amendment dated 23 december 2005
Secured details: All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 13 January 2004
Satisfied on: 28 July 2006
Persons entitled: Deutsche Bank Ag

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 August 2003Delivered on: 4 September 2003
Satisfied on: 18 May 2004
Persons entitled: 3I Group PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 14 July 1999
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from each borrower (as defined) to any finance party (as defined) under each finance document to which such borrower is a party.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 2007Delivered on: 31 January 2007
Satisfied on: 13 August 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's rights to and title and interest from time to time in the whole of its property,assets,rights and revenues,whatsoever and wheresoever,present and future. See the mortgage charge document for full details.
Fully Satisfied
5 June 1998Delivered on: 22 June 1998
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities of each borrower (as defined) to the chargee as agent and trustee for each finance party (as defined) under each finance document (as defined).
Particulars: By way of first fixed charge all its respective present and future right and title to and interest in the charged assets by way of first floating charge all its assets and undertaking whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
26 March 2018Delivered on: 26 March 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
12 August 2020Application to strike the company off the register (1 page)
30 July 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
5 February 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page)
4 February 2020Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 (2 pages)
4 February 2020Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Stephane Julien Ifker as a director on 30 January 2020 (1 page)
4 February 2020Change of details for Kellas North Sea 2 Limited as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 (1 page)
4 February 2020Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages)
20 September 2019Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (24 pages)
17 September 2019Change of details for Antin North Sea 2 Limited as a person with significant control on 16 September 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 April 2019Satisfaction of charge 025041730011 in full (4 pages)
20 February 2019Second filing for the appointment of Mr Mark John Crosbie as a director (6 pages)
17 December 2018Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (25 pages)
5 July 2018Registered office address changed from 14 st George Street London London W1S 1FE to 14 st. George Street London W1S 1FE on 5 July 2018 (1 page)
21 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 June 2018Change of details for Antin North Sea 2 Limited as a person with significant control on 15 February 2018 (2 pages)
6 June 2018Notification of Antin North Sea 2 Limited as a person with significant control on 21 December 2017 (2 pages)
6 June 2018Cessation of Gb Gas Holdings Limited as a person with significant control on 21 December 2017 (1 page)
26 March 2018Registration of charge 025041730011, created on 26 March 2018 (9 pages)
14 February 2018Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st George Street London London W1S 1FE on 14 February 2018 (2 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2018Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 15 Sackville Street London W1S 3DJ on 30 January 2018 (1 page)
22 December 2017Director's details changed for Mr Stephane Julien Ifker on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Stephane Julien Ifker on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Guy Robert Maurice Appleton on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Andrew David Hessell on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Andrew David Hessell on 20 December 2017 (2 pages)
22 December 2017Termination of appointment of Paul Martyn, Roger Tanner as a director on 20 December 2017 (1 page)
22 December 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Guy Robert Maurice Appleton on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Mark John Crosbie on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Mark John Crosbie on 20 December 2017 (2 pages)
22 December 2017Termination of appointment of Paul Martyn, Roger Tanner as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Weil, Gotshal & Manges (London) Llp as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Fraser Dawson Weir as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Andrew Daryl Le Poidevin as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Weil, Gotshal & Manges (London) Llp as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Stephane Julien Ifker as a director on 20 December 2017
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 27/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
21 December 2017Appointment of Mr Stephane Julien Ifker as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Mark John Crosbie as a director on 20 December 2017
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 27/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
(4 pages)
21 December 2017Termination of appointment of Andrew Daryl Le Poidevin as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Mark John Crosbie as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Guy Robert Maurice Appleton as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Weil, Gotshal & Manges (London) Llp as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Andrew David Hessell as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Fraser Dawson Weir as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Guy Robert Maurice Appleton as a director on 20 December 2017
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 27/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
21 December 2017Appointment of Mr Andrew David Hessell as a director on 20 December 2017
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 27/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
21 December 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Weil, Gotshal & Manges (London) Llp as a secretary on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Guillaume Jacques Robert Friedel as a director on 20 December 2017
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 27/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
21 December 2017Appointment of Mr Guillaume Jacques Robert Friedel as a director on 20 December 2017 (2 pages)
25 October 2017Statement by Directors (3 pages)
25 October 2017Solvency Statement dated 24/10/17 (3 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(5 pages)
25 October 2017Statement by Directors (3 pages)
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(5 pages)
25 October 2017Solvency Statement dated 24/10/17 (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (23 pages)
25 July 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Termination of appointment of Roy Andrew Lumsden as a director on 14 July 2017 (1 page)
19 July 2017Appointment of Mr Andrew Daryl Le Poidevin as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Andrew Daryl Le Poidevin as a director on 14 July 2017 (2 pages)
19 July 2017Termination of appointment of Roy Andrew Lumsden as a director on 14 July 2017 (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 July 2016Termination of appointment of Bruce David Neil Bricknell as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Fraser Dawson Weir as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Fraser Dawson Weir as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Bruce David Neil Bricknell as a director on 13 July 2016 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,903,229
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,903,229
(5 pages)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,903,229
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,903,229
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,903,229
(5 pages)
2 June 2015Full accounts made up to 31 December 2014 (22 pages)
2 June 2015Full accounts made up to 31 December 2014 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,903,229
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,903,229
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,903,229
(5 pages)
11 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
11 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
17 January 2014Termination of appointment of Sarwjit Sambhi as a director (1 page)
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director (2 pages)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
17 January 2014Termination of appointment of Vincent Hanafin as a director (1 page)
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director (2 pages)
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
17 January 2014Termination of appointment of Sarwjit Sambhi as a director (1 page)
17 January 2014Termination of appointment of Vincent Hanafin as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
14 June 2013Appointment of Sarwjit Sambhi as a director (2 pages)
14 June 2013Appointment of Sarwjit Sambhi as a director (2 pages)
13 June 2013Termination of appointment of Jonathan Roger as a director (1 page)
13 June 2013Termination of appointment of Robb Turner as a director (1 page)
13 June 2013Termination of appointment of Jonathan Roger as a director (1 page)
13 June 2013Termination of appointment of Christopher Picotte as a director (1 page)
13 June 2013Termination of appointment of Robb Turner as a director (1 page)
13 June 2013Termination of appointment of Christopher Picotte as a director (1 page)
27 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 31 December 2011 (21 pages)
29 March 2012Full accounts made up to 31 December 2011 (21 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 31 December 2009 (20 pages)
7 April 2010Full accounts made up to 31 December 2009 (20 pages)
27 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
27 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 (1 page)
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/10/2021 under section 1088 of the Companies Act 2006
(2 pages)
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director (2 pages)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
14 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director (2 pages)
13 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
13 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (20 pages)
2 April 2009Full accounts made up to 31 December 2008 (20 pages)
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ (1 page)
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ (1 page)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Return made up to 21/05/08; full list of members (4 pages)
15 July 2008Return made up to 21/05/08; full list of members (4 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 21 tudor street, london, EC4Y 0DJ (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 21 tudor street, london, EC4Y 0DJ (1 page)
5 September 2007Full accounts made up to 31 December 2006 (22 pages)
5 September 2007Full accounts made up to 31 December 2006 (22 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 21/05/07; full list of members (5 pages)
18 July 2007Return made up to 21/05/07; full list of members (5 pages)
15 July 2007Secretary's particulars changed (1 page)
15 July 2007Secretary's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4TH floor, 33 davies street, london, W1 (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4TH floor, 33 davies street, london, W1 (1 page)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Declaration of assistance for shares acquisition (7 pages)
25 January 2007Declaration of assistance for shares acquisition (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
17 January 2007Company name changed CH4 pipelines LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed CH4 pipelines LIMITED\certificate issued on 17/01/07 (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road, london, SW18 3RS (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road, london, SW18 3RS (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006New secretary appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006New secretary appointed (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Return made up to 21/05/06; full list of members (2 pages)
9 June 2006Return made up to 21/05/06; full list of members (2 pages)
9 February 2006Particulars of mortgage/charge (13 pages)
9 February 2006Particulars of mortgage/charge (24 pages)
9 February 2006Particulars of mortgage/charge (24 pages)
9 February 2006Particulars of mortgage/charge (13 pages)
10 January 2006Particulars of mortgage/charge (24 pages)
10 January 2006Particulars of mortgage/charge (24 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
23 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Return made up to 21/05/04; full list of members (7 pages)
21 June 2004Return made up to 21/05/04; full list of members (7 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2004Memorandum and Articles of Association (6 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2004Memorandum and Articles of Association (6 pages)
13 January 2004Particulars of mortgage/charge (20 pages)
13 January 2004Particulars of mortgage/charge (20 pages)
4 September 2003Declaration of assistance for shares acquisition (8 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Resolutions
  • RES13 ‐ Re 155 loan arrangement 21/08/03
(1 page)
4 September 2003Resolutions
  • RES13 ‐ Re 155 loan arrangement 21/08/03
(1 page)
4 September 2003Declaration of assistance for shares acquisition (8 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Memorandum and Articles of Association (5 pages)
4 August 2003Registered office changed on 04/08/03 from: 60 grays inn road, london, WC1X 8LU (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Memorandum and Articles of Association (5 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 60 grays inn road, london, WC1X 8LU (1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
28 July 2003Company name changed calenergy gas (pipelines) limite d\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed calenergy gas (pipelines) limite d\certificate issued on 28/07/03 (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
13 June 2003Return made up to 21/05/03; full list of members (7 pages)
13 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
16 January 2003Ad 23/12/02--------- £ si 1903129@1=1903129 £ ic 100/1903229 (2 pages)
16 January 2003Ad 23/12/02--------- £ si 1903129@1=1903129 £ ic 100/1903229 (2 pages)
14 January 2003New director appointed (5 pages)
14 January 2003New director appointed (5 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003£ nc 1000/100000000 23/12/02 (2 pages)
7 January 2003£ nc 1000/100000000 23/12/02 (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 21/05/02; full list of members (8 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 21/05/02; full list of members (8 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (4 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (4 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (4 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (4 pages)
5 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
1 June 2001Full accounts made up to 31 December 2000 (12 pages)
1 June 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2000Registered office changed on 17/08/00 from: 60 grays inn road, london, WC1X 8LT (1 page)
17 August 2000Registered office changed on 17/08/00 from: 60 grays inn road, london, WC1X 8LT (1 page)
6 June 2000Return made up to 21/05/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Return made up to 21/05/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
14 July 1999Particulars of mortgage/charge (13 pages)
14 July 1999Particulars of mortgage/charge (13 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Return made up to 21/05/99; full list of members (6 pages)
3 June 1999Return made up to 21/05/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 June 1998Particulars of mortgage/charge (13 pages)
22 June 1998Particulars of mortgage/charge (13 pages)
15 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/11/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/11/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/97
(1 page)
9 December 1997Registered office changed on 09/12/97 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
9 December 1997Registered office changed on 09/12/97 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Company name changed power tower LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed power tower LIMITED\certificate issued on 08/12/97 (2 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 21/05/97; no change of members (4 pages)
5 June 1997Return made up to 21/05/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 July 1996Return made up to 21/05/96; change of members (6 pages)
4 July 1996Return made up to 21/05/96; change of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
26 May 1995Return made up to 21/05/95; full list of members (6 pages)
26 May 1995Return made up to 21/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
20 September 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
25 May 1994Return made up to 21/05/94; no change of members (4 pages)
25 May 1994Return made up to 21/05/94; no change of members (4 pages)
3 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
2 February 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
11 November 1993Registered office changed on 11/11/93 from: carliol house, market street, newcastle upon tyne, NE1 6NE (1 page)
11 November 1993Registered office changed on 11/11/93 from: carliol house, market street, newcastle upon tyne, NE1 6NE (1 page)
3 June 1993Return made up to 21/05/93; no change of members (5 pages)
3 June 1993Return made up to 21/05/93; no change of members (5 pages)
13 February 1993Director resigned;new director appointed (3 pages)
13 February 1993Director resigned;new director appointed (3 pages)
21 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
21 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
9 June 1992Return made up to 21/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/92
(6 pages)
9 June 1992Return made up to 21/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/92
(6 pages)
30 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
30 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
12 November 1991Director's particulars changed (3 pages)
12 November 1991Director's particulars changed (3 pages)
22 October 1991Director's particulars changed (3 pages)
22 October 1991Director's particulars changed (3 pages)
11 June 1991New director appointed (3 pages)
11 June 1991New director appointed (3 pages)
11 June 1991Return made up to 21/05/91; full list of members (6 pages)
11 June 1991Return made up to 21/05/91; full list of members (6 pages)
4 June 1991Ad 20/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1991Ad 20/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1991Accounting reference date notified as 31/03 (1 page)
23 January 1991Accounting reference date notified as 31/03 (1 page)
20 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 August 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 August 1990Registered office changed on 20/08/90 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page)
20 August 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 1990Registered office changed on 20/08/90 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page)
11 July 1990Memorandum and Articles of Association (7 pages)
11 July 1990Memorandum and Articles of Association (7 pages)
5 July 1990Company name changed hastespot LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed hastespot LIMITED\certificate issued on 06/07/90 (2 pages)
4 July 1990Registered office changed on 04/07/90 from: 12 windsor terrace, jesmond, newcastle upon tyne, NE2 4HE (1 page)
4 July 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1990Director resigned;new director appointed (2 pages)
4 July 1990Director resigned;new director appointed (2 pages)
4 July 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1990Registered office changed on 04/07/90 from: 12 windsor terrace, jesmond, newcastle upon tyne, NE2 4HE (1 page)
21 May 1990Incorporation (9 pages)
21 May 1990Incorporation (9 pages)