London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ian Richard Leveritt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1993) |
Role | Finance Dirrector Eastern Electricity Plc |
Country of Residence | England |
Correspondence Address | 4 Eleanor Place Great Barton Bury St Edmunds Suffolk IP31 2TQ |
Director Name | Andre Jenje |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Lijsterstraat 6a Zandvoort 2042 Cj Holland |
Secretary Name | Mr William Neville Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 27 Badgers Bank Belstead Road Ipswich Suffolk IP2 9EN |
Director Name | Mr Edwin Stuart Hamilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 1998) |
Role | Finance Manager Generation |
Country of Residence | England |
Correspondence Address | Thorncroft Farm Great Henny Sudbury Suffolk CO10 7NL |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | President Txv Europe Power |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Director Name | Paul Ashton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2001) |
Role | Accountant |
Correspondence Address | Richmond House Coombe Lane West Kingston Upon Thames Surrey KT2 7DB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Simon Chapman Harrington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2002) |
Role | Senior Management |
Correspondence Address | 17 Cages Way Melton Woodbridge Suffolk IP12 1TE |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Dr Julian Phipps Packer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Michael Robert Sergeant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Dudley Charles McDonald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morning Ville Brighton Road Shermanbury Horsham West Sussex RH13 8HD |
Director Name | Mr Steven John Guttridge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Michael Robert Sergeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Garrod Approach Melton Suffolk IP12 1TD |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Kevin Lloyd Korengold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2014) |
Role | Commercial And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2013(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Sinead Isobel Patton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2013(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 15 January 2015(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Peter John Keery |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Damian Lee Shevloff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2020) |
Role | Chief Technology & Innovation Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.cogenco.com |
---|---|
Telephone | 01403 272270 |
Telephone region | Horsham |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,854,000 |
Gross Profit | £884,000 |
Net Worth | -£174,000 |
Cash | £69,000 |
Current Liabilities | £20,345,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
3 June 2013 | Delivered on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 April 2011 | Delivered on: 23 April 2011 Persons entitled: The Co-Operative Bank P.L.C. (Funder) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged equipment- cummins chp engine, manufacturer: cummins, model no. 1400GQKC, s/no. K08KAVB910, manufacturing order no. AVB910, spec letter-a by way of fixed charge all the right, title and interest from time to time in respect of:- the charged equipment; all proceeds of slae or other disposition of charged equipment see image for full details. Outstanding |
23 January 2006 | Delivered on: 26 January 2006 Persons entitled: Lombard North Central PLC Classification: Chattel morgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 x nedalo combined heat & power units no.1 Serial no 831490,no 2 serial no 831480,no 3 serial no 831510,no 4 serial no 831500. Outstanding |
19 November 2003 | Delivered on: 26 November 2003 Persons entitled: Royal Bank Leasing Limited 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: By way of fixed charge the real property, all plant machinery and all related rights, the insurance policies and the insurance proceeds, the optima contract, assigns the insurance policies and the insurance proceeds and all related property rights, the optima contract, by way of floating charge the property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
11 August 1999 | Delivered on: 19 August 1999 Persons entitled: Lombard Maritime Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the equipment lease and the assignment. Particulars: All the rights title benefits and interests under or arising out of the assigned contracts all book and other debts revenues and claims both present and future together with the rights and remedies relating to or for enforcing the same. Outstanding |
11 August 1999 | Delivered on: 19 August 1999 Persons entitled: Lombard Maritime Limted Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the mortgage, the assignment, the eastern direct agreement, the tangmere direct agreement and the equipment lease. Particulars: The l/h property k/a old airfield tangmere chichester west sussex. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Satisfied on: 24 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of euro 53,939 credited to account designation number 67011233 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
11 July 2006 | Delivered on: 19 July 2006 Satisfied on: 29 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 November 2003 | Delivered on: 24 November 2003 Satisfied on: 12 July 2007 Persons entitled: Txu Europe 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 |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (45 pages) |
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Damian Lee Shevloff as a director on 23 June 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr John Patrick Abraham as a director on 7 February 2020 (2 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (37 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Richard Kirkman as a director on 22 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Peter John Keery as a director on 20 December 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 March 2017 | Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
5 January 2017 | Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page) |
14 December 2016 | Company name changed cogenco LIMITED\certificate issued on 14/12/16
|
14 December 2016 | Company name changed cogenco LIMITED\certificate issued on 14/12/16
|
26 October 2016 | Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page) |
19 March 2015 | Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
21 January 2015 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
13 May 2014 | Termination of appointment of Julian Packer as a director (1 page) |
13 May 2014 | Termination of appointment of Julian Packer as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page) |
3 March 2014 | Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
23 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
6 June 2013 | Registration of charge 026705490009 (4 pages) |
6 June 2013 | Registration of charge 026705490009 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 April 2012 | Termination of appointment of Michael Sergeant as a director (1 page) |
2 April 2012 | Termination of appointment of Michael Sergeant as a director (1 page) |
27 March 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
27 March 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
27 March 2012 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
27 March 2012 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
2 March 2012 | Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 April 2011 | Termination of appointment of Paul Stevens as a director (1 page) |
18 April 2011 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
18 April 2011 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
18 April 2011 | Termination of appointment of Paul Stevens as a director (1 page) |
15 April 2011 | Termination of appointment of Dudley Mcdonald as a director (1 page) |
15 April 2011 | Termination of appointment of Dudley Mcdonald as a director (1 page) |
11 April 2011 | Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 September 2008 | Auditor's resignation (1 page) |
11 September 2008 | Auditor's resignation (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 March 2005 | Location of register of members (1 page) |
10 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
10 March 2005 | Location of register of members (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
21 September 2004 | Company name changed nedalo (uk) LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed nedalo (uk) LIMITED\certificate issued on 21/09/04 (2 pages) |
21 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
21 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
11 May 2004 | Ad 19/12/03--------- £ si 600000@1=600000 £ ic 766670/1366670 (2 pages) |
11 May 2004 | Ad 19/12/03--------- £ si 600000@1=600000 £ ic 766670/1366670 (2 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
12 December 2003 | Declaration of assistance for shares acquisition (14 pages) |
12 December 2003 | Declaration of assistance for shares acquisition (14 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 766669/766670 (2 pages) |
11 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 766669/766670 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 766668/766669 (2 pages) |
11 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
11 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 766668/766669 (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
26 November 2003 | Particulars of mortgage/charge (6 pages) |
26 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Particulars of mortgage/charge (10 pages) |
24 November 2003 | Particulars of mortgage/charge (10 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
8 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
8 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
12 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (4 pages) |
19 November 2002 | New director appointed (4 pages) |
19 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (4 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
16 October 2001 | Amended full accounts made up to 31 December 1999 (9 pages) |
16 October 2001 | Amended full accounts made up to 31 December 1999 (9 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (7 pages) |
3 October 2001 | New director appointed (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
19 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
19 June 2001 | Resolutions
|
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Particulars of mortgage/charge (5 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Particulars of mortgage/charge (5 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (8 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (8 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
23 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
16 March 1994 | Return made up to 01/03/94; full list of members (8 pages) |
16 March 1994 | Return made up to 01/03/94; full list of members (8 pages) |
16 December 1993 | Full accounts made up to 31 March 1993 (8 pages) |
16 December 1993 | Full accounts made up to 31 March 1993 (8 pages) |
17 March 1993 | Return made up to 01/03/93; full list of members (9 pages) |
17 March 1993 | Return made up to 01/03/93; full list of members (9 pages) |
17 December 1992 | Return made up to 12/12/92; full list of members (8 pages) |
17 December 1992 | Return made up to 12/12/92; full list of members (8 pages) |
15 June 1992 | Ad 05/02/92--------- £ si 98@1=98 £ ic 206570/206668 (2 pages) |
15 June 1992 | Ad 05/02/92--------- £ si 98@1=98 £ ic 206570/206668 (2 pages) |
5 June 1992 | Ad 01/06/92--------- £ si 6668@1=6668 £ ic 199902/206570 (2 pages) |
5 June 1992 | Ad 01/06/92--------- £ si 6668@1=6668 £ ic 199902/206570 (2 pages) |
8 May 1992 | Memorandum and Articles of Association (5 pages) |
8 May 1992 | Resolutions
|
8 May 1992 | Memorandum and Articles of Association (5 pages) |
8 May 1992 | Resolutions
|
23 April 1992 | Memorandum and Articles of Association (5 pages) |
23 April 1992 | Nc inc already adjusted 05/02/92 (2 pages) |
23 April 1992 | Memorandum and Articles of Association (5 pages) |
23 April 1992 | Nc inc already adjusted 05/02/92 (2 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
3 March 1992 | Ad 05/02/92--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages) |
3 March 1992 | Ad 05/02/92--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages) |
24 February 1992 | £ nc 100/200000 05/12/91 (1 page) |
24 February 1992 | £ nc 100/200000 05/12/91 (1 page) |
12 December 1991 | Incorporation (10 pages) |
12 December 1991 | Incorporation (10 pages) |
12 December 1991 | Incorporation (10 pages) |
12 December 1991 | Incorporation (10 pages) |