London
SW1X 7HS
Director Name | Mr Kaushik De |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | John Blyth McDowall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Tidenham Chase Chepstow Monmouthshire NP16 7JN Wales |
Director Name | Mr Stephen Hamilton Best |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 11a Llwyn Y Pia Road Cardiff CF14 0SX Wales |
Director Name | Christopher Hollick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | General Manager |
Correspondence Address | Cae Prior Leasesbrook Lane Monmouth Gwent NP5 3SN Wales |
Director Name | Mr Roy Herbert |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Asso Of The Chartered Inst Of Secretaries And Admi |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cotswold Way Newport Gwent NP19 9DL Wales |
Secretary Name | Mr Roy Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Asso Of The Chartered Inst Of Secretaries And Admi |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cotswold Way Newport Gwent NP19 9DL Wales |
Director Name | Mr Richard Maynard Lanchbury |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 June 1998) |
Role | Accountant |
Correspondence Address | 33 South Rise Llanishen Cardiff South Glamorgan CF4 5RF Wales |
Secretary Name | Mr Ian Alfred Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Kennel Cottage Itton Chepstow NP16 6BS Wales |
Director Name | Curt Gunnar Johansson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Svartnasgatan 1 Se 784 45 Borlange Sweden |
Director Name | David Ronald Gabriel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Grange Court Road Bristol BS9 4DR |
Director Name | Francois Cornelis Willem Briet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2001) |
Role | Executive |
Correspondence Address | Schulpweg 2a 2111 Am Aerdenhout Foreign Netherlands |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2004) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Director Name | Mark Ian Carr |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2003) |
Role | Manager |
Correspondence Address | 2 St Annes Court Talygarn Pontyclun CF72 9HH Wales |
Secretary Name | Mr David Stephen Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Dyffryn Woods Neath West Glamorgan SA10 7QA Wales |
Director Name | Stuart Ian Pettifor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2007) |
Role | Executive Director |
Correspondence Address | Suite Levenclose 5a Levenside Stokesley Cleveland TS9 6NW |
Director Name | Lennart Granas |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 15 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | P O Hallmans Gata 3 Stockholm 11269 Foreign |
Director Name | Mr David Stephen Maddock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2008) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 25 Dyffryn Woods Neath West Glamorgan SA10 7QA Wales |
Director Name | Franciscus Johannes Maria Liebregts |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2007) |
Role | Director Technology |
Correspondence Address | Zuiderklamp 105 Nuenen 5672hb Netherlands |
Director Name | Rauke Henstra |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Plevier 4, 1722 Jd Zuid-Scharwoude Netherlands |
Director Name | Malcolm McOmish |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2009) |
Role | Managing Director |
Correspondence Address | 9 Owen Close Caerleon Gwent NP18 3TH Wales |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Secretary Name | Andrew David Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Director Name | James Peter Naylor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Director Name | Ron Harper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2013(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 August 2019) |
Role | General Manager |
Country of Residence | Canada |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Director Name | Mr Mark Vincent Cichuta |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2020) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Director Name | Philip David Clements |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orb Works Stephenson Street Newport Gwent NP19 0RB Wales |
Secretary Name | Mrs Lisa Griffiths |
---|---|
Status | Resigned |
Appointed | 02 September 2016(25 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Robert Leigh Hooper |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2021) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Ernst Hoogenes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2019(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Chief Technical Officer |
Country of Residence | Netherlands |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Dr Henrik Adam |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2021(29 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2021) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | cogent-power.com |
---|---|
Email address | [email protected] |
Telephone | 01633 290033 |
Telephone region | Newport |
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
170.7m at £0.2 | Tata Steel Uk LTD 58.72% Ordinary |
---|---|
30m at £1 | Tata Steel Uk LTD 41.28% Redeemable |
Year | 2014 |
---|---|
Turnover | £696,000 |
Gross Profit | £696,000 |
Net Worth | £13,367,000 |
Current Liabilities | £2,602,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months from now) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Statement of company's objects (2 pages) |
11 June 2020 | Memorandum and Articles of Association (28 pages) |
11 June 2020 | Registered office address changed from Orb Works Stephenson Street Newport Gwent NP19 0RB to 30 Millbank London SW1P 4WY on 11 June 2020 (1 page) |
11 June 2020 | Resolutions
|
1 June 2020 | Termination of appointment of Richard John Sidebottom as a director on 31 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Mark Vincent Cichuta as a director on 31 May 2020 (1 page) |
15 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
29 August 2019 | Termination of appointment of Henrik Adam as a director on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Ernst Hoogenes as a director on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Richard John Sidebottom as a director on 29 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Ron Harper as a director on 13 August 2019 (1 page) |
26 February 2019 | Termination of appointment of Philip David Clements as a director on 21 February 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
18 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Robert Leigh Hooper as a director on 10 January 2018 (2 pages) |
3 October 2017 | Termination of appointment of Joanna Mary Regan as a director on 19 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Joanna Mary Regan as a director on 19 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 July 2017 | Notification of Tata Steel Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Tata Steel Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Lisa Griffiths as a secretary on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Lisa Griffiths as a secretary on 2 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Andrew David Elias as a secretary on 2 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew David Elias as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 2 April 2016 (18 pages) |
18 August 2016 | Full accounts made up to 2 April 2016 (18 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 July 2015 | Full accounts made up to 28 March 2015 (19 pages) |
14 July 2015 | Full accounts made up to 28 March 2015 (19 pages) |
25 June 2015 | Appointment of Philip David Clements as a director on 12 June 2015 (3 pages) |
25 June 2015 | Appointment of Philip David Clements as a director on 12 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Stuart Wilkie as a director on 12 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Stuart Wilkie as a director on 12 June 2015 (1 page) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 July 2014 | Full accounts made up to 29 March 2014 (19 pages) |
18 July 2014 | Full accounts made up to 29 March 2014 (19 pages) |
16 December 2013 | Appointment of Stuart Wilkie as a director (3 pages) |
16 December 2013 | Appointment of Stuart Wilkie as a director (3 pages) |
1 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 August 2013 | Full accounts made up to 30 March 2013 (18 pages) |
12 August 2013 | Full accounts made up to 30 March 2013 (18 pages) |
15 April 2013 | Appointment of Henrik Adam as a director (3 pages) |
15 April 2013 | Appointment of Henrik Adam as a director (3 pages) |
15 April 2013 | Appointment of Mark Vincent Cichuta as a director (3 pages) |
15 April 2013 | Appointment of Mark Vincent Cichuta as a director (3 pages) |
15 April 2013 | Appointment of Ron Harper as a director (3 pages) |
15 April 2013 | Appointment of Ron Harper as a director (3 pages) |
20 March 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
20 March 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of James Naylor as a director (1 page) |
16 April 2012 | Termination of appointment of James Naylor as a director (1 page) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 2 April 2011 (18 pages) |
10 August 2011 | Full accounts made up to 2 April 2011 (18 pages) |
10 August 2011 | Full accounts made up to 2 April 2011 (18 pages) |
22 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
22 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
22 December 2010 | Full accounts made up to 3 April 2010 (18 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Syed Anwar Hasan on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Joanna Mary Regan on 5 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Andrew David Elias on 5 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Andrew David Elias on 5 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Andrew David Elias on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Syed Anwar Hasan on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Naylor on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Naylor on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Joanna Mary Regan on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Syed Anwar Hasan on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Naylor on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Joanna Mary Regan on 5 February 2010 (2 pages) |
21 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
21 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 April 2009 | Director appointed james peter naylor (2 pages) |
27 April 2009 | Appointment terminated director malcolm mcomish (1 page) |
27 April 2009 | Director appointed james peter naylor (2 pages) |
27 April 2009 | Appointment terminated director malcolm mcomish (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
18 December 2008 | Director's change of particulars / joanna regan / 01/12/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, po box 30, orb works, corporation road, newport, NP19 0XT (1 page) |
18 December 2008 | Director's change of particulars / joanna regan / 01/12/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from po box 30, orb works corporation road newport NP19 0XT (1 page) |
16 December 2008 | Full accounts made up to 29 March 2008 (17 pages) |
16 December 2008 | Full accounts made up to 29 March 2008 (17 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
30 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
13 August 2007 | Full accounts made up to 30 December 2006 (22 pages) |
13 August 2007 | Full accounts made up to 30 December 2006 (22 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
31 July 2007 | Resolutions
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 27/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 27/08/06; full list of members (4 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: corporation road newport gwent NP19 0XT (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: corporation road, newport, gwent, NP19 0XT (1 page) |
14 September 2005 | Return made up to 27/08/05; full list of members (4 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members (4 pages) |
14 September 2005 | Location of debenture register (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of debenture register (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Group of companies' accounts made up to 1 January 2005 (38 pages) |
1 August 2005 | Group of companies' accounts made up to 1 January 2005 (38 pages) |
1 August 2005 | Group of companies' accounts made up to 1 January 2005 (38 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members
|
8 September 2004 | Return made up to 27/08/04; full list of members
|
10 August 2004 | Group of companies' accounts made up to 3 January 2004 (38 pages) |
10 August 2004 | Group of companies' accounts made up to 3 January 2004 (38 pages) |
10 August 2004 | Group of companies' accounts made up to 3 January 2004 (38 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
3 February 2004 | Group of companies' accounts made up to 28 December 2002 (37 pages) |
3 February 2004 | Group of companies' accounts made up to 28 December 2002 (37 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
12 September 2003 | Return made up to 27/08/03; full list of members
|
12 September 2003 | Return made up to 27/08/03; full list of members
|
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 May 2003 | Auditor's resignation (1 page) |
9 May 2003 | Auditor's resignation (1 page) |
3 October 2002 | Group of companies' accounts made up to 29 December 2001 (35 pages) |
3 October 2002 | Group of companies' accounts made up to 29 December 2001 (35 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members
|
10 September 2002 | Return made up to 27/08/02; full list of members
|
22 March 2002 | New director appointed (1 page) |
22 March 2002 | New director appointed (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
3 October 2001 | Group of companies' accounts made up to 30 December 2000 (35 pages) |
3 October 2001 | Group of companies' accounts made up to 30 December 2000 (35 pages) |
19 September 2001 | Return made up to 27/08/01; full list of members
|
19 September 2001 | Return made up to 27/08/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
9 May 2001 | Nc inc already adjusted 12/06/00 (2 pages) |
9 May 2001 | Nc inc already adjusted 12/06/00 (2 pages) |
9 May 2001 | Ad 31/07/00--------- £ si 30000000@1 (2 pages) |
9 May 2001 | Ad 31/07/00--------- £ si 30000000@1 (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
2 May 2001 | Company name changed european electrical steels limit ed\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed european electrical steels limit ed\certificate issued on 02/05/01 (2 pages) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 September 2000 | Return made up to 27/08/00; full list of members
|
26 September 2000 | Return made up to 27/08/00; full list of members
|
14 June 2000 | Full group accounts made up to 2 October 1999 (32 pages) |
14 June 2000 | Full group accounts made up to 2 October 1999 (32 pages) |
14 June 2000 | Full group accounts made up to 2 October 1999 (32 pages) |
19 December 1999 | Full group accounts made up to 3 April 1999 (28 pages) |
19 December 1999 | Full group accounts made up to 3 April 1999 (28 pages) |
19 December 1999 | Full group accounts made up to 3 April 1999 (28 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (1 page) |
21 November 1999 | New director appointed (1 page) |
21 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
27 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
20 September 1999 | Return made up to 27/08/99; full list of members
|
20 September 1999 | Return made up to 27/08/99; full list of members
|
22 December 1998 | Full group accounts made up to 28 March 1998 (31 pages) |
22 December 1998 | Full group accounts made up to 28 March 1998 (31 pages) |
16 September 1998 | Return made up to 27/08/98; no change of members
|
16 September 1998 | Return made up to 27/08/98; no change of members
|
10 December 1997 | Full group accounts made up to 29 March 1997 (29 pages) |
10 December 1997 | Full group accounts made up to 29 March 1997 (29 pages) |
24 September 1997 | Return made up to 27/08/97; no change of members (8 pages) |
24 September 1997 | Return made up to 27/08/97; no change of members (8 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
17 December 1996 | Full group accounts made up to 30 March 1996 (8 pages) |
17 December 1996 | Full group accounts made up to 30 March 1996 (8 pages) |
10 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
10 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
2 January 1996 | Full group accounts made up to 1 April 1995 (29 pages) |
2 January 1996 | Full group accounts made up to 1 April 1995 (29 pages) |
2 January 1996 | Full group accounts made up to 1 April 1995 (29 pages) |
26 September 1995 | Return made up to 27/08/95; no change of members
|
26 September 1995 | Return made up to 27/08/95; no change of members
|
15 January 1993 | Ad 19/11/92--------- £ si [email protected]=42666800 £ ic 250/42667050 (2 pages) |
15 January 1993 | £ ic 42667050/42666900 05/01/93 £ sr 150@1=150 (1 page) |
21 January 1992 | Statement of affairs (46 pages) |
21 January 1992 | Ad 02/12/91--------- £ si [email protected] (2 pages) |
21 January 1992 | Statement of affairs (46 pages) |
20 December 1991 | Ad 02/12/91--------- £ si [email protected]=25 £ ic 226/251 (2 pages) |
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
7 November 1991 | Ad 28/10/91--------- £ si 150@1=150 £ ic 76/226 (2 pages) |
16 October 1991 | Ad 02/09/91--------- £ si [email protected]=74 £ ic 2/76 (2 pages) |
27 August 1991 | Incorporation (16 pages) |
27 August 1991 | Incorporation (16 pages) |